WORLD GOLFERS CHAMPIONSHIP LIMITED
KINGSTON UPON THAMES WORLD SPONSORS LIMITED

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 03143136
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Secretary's details changed for M & N Secretaries Limited on 6 March 2017; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WORLD GOLFERS CHAMPIONSHIP LIMITED are www.worldgolferschampionship.co.uk, and www.world-golfers-championship.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. World Golfers Championship Limited is a Private Limited Company. The company registration number is 03143136. World Golfers Championship Limited has been working since 03 January 1996. The present status of the company is Active. The registered address of World Golfers Championship Limited is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. HUBBARD, Julian Digby is a Director of the company. NORDH, Nils Goran is a Director of the company. Secretary HUBBARD, Kerstin Eva-Lotta has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Secretary MORGAN ALDER & CO has been resigned. Director BEACH, Susan Elizabeth has been resigned. Director EDWARDS, Nigel Treloar has been resigned. Director GRAMMER, George John Colin has been resigned. Director GRUT, Nils Peter has been resigned. Director JAMAN DIRECTORS LTD has been resigned. Director MATTSSON, Gunnar Vilhelm has been resigned. Director OLSSON, Soren has been resigned. Director TATE, Michael Christopher has been resigned. Director TUMBA, Sven has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 01 January 1998

Director
HUBBARD, Julian Digby
Appointed Date: 05 January 2010
79 years old

Director
NORDH, Nils Goran
Appointed Date: 06 February 2006
81 years old

Resigned Directors

Secretary
HUBBARD, Kerstin Eva-Lotta
Resigned: 01 March 2000
Appointed Date: 03 January 1996

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 03 January 1996
Appointed Date: 03 January 1996

Secretary
MORGAN ALDER & CO
Resigned: 18 May 2007
Appointed Date: 24 May 2001

Director
BEACH, Susan Elizabeth
Resigned: 01 March 2000
Appointed Date: 23 December 1996
73 years old

Director
EDWARDS, Nigel Treloar
Resigned: 30 June 2004
Appointed Date: 01 March 2000
83 years old

Director
GRAMMER, George John Colin
Resigned: 18 May 2007
Appointed Date: 30 June 2004
80 years old

Director
GRUT, Nils Peter
Resigned: 01 March 2000
Appointed Date: 23 December 1996
87 years old

Director
JAMAN DIRECTORS LTD
Resigned: 18 May 2007
Appointed Date: 01 November 2005

Director
MATTSSON, Gunnar Vilhelm
Resigned: 31 January 2006
Appointed Date: 01 December 2005
82 years old

Director
OLSSON, Soren
Resigned: 23 December 1996
Appointed Date: 03 January 1996
80 years old

Director
TATE, Michael Christopher
Resigned: 31 December 1997
Appointed Date: 03 January 1996
65 years old

Director
TUMBA, Sven
Resigned: 23 December 1996
Appointed Date: 03 January 1996
94 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 03 January 1996
Appointed Date: 03 January 1996

Persons With Significant Control

Nils Goran Nordh
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Julian Digby Hubbard
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLD GOLFERS CHAMPIONSHIP LIMITED Events

06 Mar 2017
Secretary's details changed for M & N Secretaries Limited on 6 March 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
10 Apr 1996
New director appointed
10 Apr 1996
New director appointed
01 Mar 1996
Registered office changed on 01/03/96 from: 2 duke street st. James's london SW1Y 6BJ
27 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1996
Incorporation