GOLF ENTERTAINMENT INTERNATIONAL LIMITED
ELSTREE TOPGOLF INTERNATIONAL LIMITED PINCO 2063 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 4PJ
Company number 05001450
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address KINETIC HOUSE, THEOBOLD STREET, ELSTREE, HERTFORDSHIRE, WD6 4PJ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Compulsory strike-off action has been discontinued This document is being processed and will be available in 5 days. ; First Gazette notice for compulsory strike-off; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of GOLF ENTERTAINMENT INTERNATIONAL LIMITED are www.golfentertainmentinternational.co.uk, and www.golf-entertainment-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Golf Entertainment International Limited is a Private Limited Company. The company registration number is 05001450. Golf Entertainment International Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Golf Entertainment International Limited is Kinetic House Theobold Street Elstree Hertfordshire Wd6 4pj. . MILDWATERS, Kieren Charles is a Secretary of the company. DAVENPORT, William Barry is a Director of the company. MAY, Kenneth Austin is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ALLEN, Neil John has been resigned. Director ALLPORT, Peter Francis has been resigned. Director ANDERSON, Erik has been resigned. Director GROGAN, Richard Henry has been resigned. Director JOLLIFFE, Steven Paul has been resigned. Director LEVERTON, Thomas Joseph has been resigned. Director MAIN, David Peter has been resigned. Director MCCRACKEN, Steven Carl has been resigned. Director MENDELL, Tom has been resigned. Director STARR, Randall Postley has been resigned. Director WILKINSON, Eric Richard has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MILDWATERS, Kieren Charles
Appointed Date: 16 April 2007

Director
DAVENPORT, William Barry
Appointed Date: 10 September 2013
55 years old

Director
MAY, Kenneth Austin
Appointed Date: 10 September 2013
65 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 16 April 2007
Appointed Date: 22 December 2003

Director
ALLEN, Neil John
Resigned: 10 September 2013
Appointed Date: 14 February 2011
50 years old

Director
ALLPORT, Peter Francis
Resigned: 27 June 2007
Appointed Date: 12 May 2004
70 years old

Director
ANDERSON, Erik
Resigned: 10 September 2013
Appointed Date: 28 June 2007
67 years old

Director
GROGAN, Richard Henry
Resigned: 10 September 2013
Appointed Date: 12 May 2004
72 years old

Director
JOLLIFFE, Steven Paul
Resigned: 08 July 2009
Appointed Date: 12 May 2004
67 years old

Director
LEVERTON, Thomas Joseph
Resigned: 14 July 2014
Appointed Date: 10 September 2013
54 years old

Director
MAIN, David Peter
Resigned: 20 November 2008
Appointed Date: 12 May 2004
67 years old

Director
MCCRACKEN, Steven Carl
Resigned: 10 September 2013
Appointed Date: 20 December 2006
75 years old

Director
MENDELL, Tom
Resigned: 10 September 2013
Appointed Date: 12 May 2004
79 years old

Director
STARR, Randall Postley
Resigned: 10 September 2013
Appointed Date: 21 February 2012
48 years old

Director
WILKINSON, Eric Richard
Resigned: 20 November 2008
Appointed Date: 12 May 2004
70 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 12 May 2004
Appointed Date: 22 December 2003

GOLF ENTERTAINMENT INTERNATIONAL LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
This document is being processed and will be available in 5 days.

21 Mar 2017
First Gazette notice for compulsory strike-off
20 Mar 2017
Confirmation statement made on 22 December 2016 with updates
13 Oct 2016
Full accounts made up to 3 January 2016
27 Jun 2016
Statement of capital following an allotment of shares on 26 May 2016
  • GBP 13,818.39

...
... and 98 more events
04 Jun 2004
New director appointed
04 Jun 2004
Director resigned
04 May 2004
Company name changed topgolf international LIMITED\certificate issued on 04/05/04
05 Apr 2004
Company name changed pinco 2063 LIMITED\certificate issued on 05/04/04
22 Dec 2003
Incorporation

GOLF ENTERTAINMENT INTERNATIONAL LIMITED Charges

9 June 2009
Legal charge
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Westriver Capital Llc and Callaway Golf Company
Description: A security interest in all presently existing and hereafter…