DIAMOND RESORTS BROOME PARK GOLF LIMITED
LANCASTER INPLACE LIMITED

Hellopages » Lancashire » Lancaster » LA1 3UA

Company number 02762549
Status Active
Incorporation Date 6 November 1992
Company Type Private Limited Company
Address CITRUS HOUSE, CATON ROAD, LANCASTER, LANCASHIRE, LA1 3UA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 391,423 . The most likely internet sites of DIAMOND RESORTS BROOME PARK GOLF LIMITED are www.diamondresortsbroomeparkgolf.co.uk, and www.diamond-resorts-broome-park-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Diamond Resorts Broome Park Golf Limited is a Private Limited Company. The company registration number is 02762549. Diamond Resorts Broome Park Golf Limited has been working since 06 November 1992. The present status of the company is Active. The registered address of Diamond Resorts Broome Park Golf Limited is Citrus House Caton Road Lancaster Lancashire La1 3ua. . CROOK, Susan is a Secretary of the company. CROOK, Susan is a Director of the company. Secretary BROOK, John Michael has been resigned. Secretary TUCKETT, Stephanie Anne has been resigned. Secretary K.R.B. (SECRETARIES) LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Director GANAPATHY, Murali has been resigned. Director GOEL, Asheesh Gopal has been resigned. Director HULME, Sarah Jayne has been resigned. Director JAFRI, Suhail has been resigned. Director KASSAM, Faran has been resigned. Director KELLY, Sean Antony has been resigned. Director LOHIYA, Gopal has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAITLAND, Geoffrey Edward has been resigned. Director PADMANABHAN, Ashwin has been resigned. Director RATHOD, Walter Justin has been resigned. Director RIKARDSEN, Heidi Beate has been resigned. Director SONUGA, Olaseni Adeyemi has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
CROOK, Susan
Appointed Date: 12 February 2008

Director
CROOK, Susan
Appointed Date: 12 February 2008
64 years old

Resigned Directors

Secretary
BROOK, John Michael
Resigned: 31 May 2000
Appointed Date: 03 January 1998

Secretary
TUCKETT, Stephanie Anne
Resigned: 30 June 1998
Appointed Date: 20 March 1997

Secretary
K.R.B. (SECRETARIES) LIMITED
Resigned: 20 March 1997
Appointed Date: 03 December 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 1992
Appointed Date: 06 November 1992

Secretary
M & N SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 01 June 2000

Director
GANAPATHY, Murali
Resigned: 15 June 2003
Appointed Date: 01 April 2002
59 years old

Director
GOEL, Asheesh Gopal
Resigned: 20 April 2007
Appointed Date: 15 June 2003
53 years old

Director
HULME, Sarah Jayne
Resigned: 03 September 2015
Appointed Date: 17 July 2009
58 years old

Director
JAFRI, Suhail
Resigned: 08 September 1997
Appointed Date: 03 December 1992
80 years old

Director
KASSAM, Faran
Resigned: 28 May 2004
Appointed Date: 01 October 1999
52 years old

Director
KELLY, Sean Antony
Resigned: 30 July 1999
Appointed Date: 01 November 1997
67 years old

Director
LOHIYA, Gopal
Resigned: 12 February 2008
Appointed Date: 20 June 2006
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 1992
Appointed Date: 06 November 1992

Director
MAITLAND, Geoffrey Edward
Resigned: 17 July 2009
Appointed Date: 12 February 2008
76 years old

Director
PADMANABHAN, Ashwin
Resigned: 20 June 2006
Appointed Date: 01 June 2004
50 years old

Director
RATHOD, Walter Justin
Resigned: 31 March 2002
Appointed Date: 12 September 1997
71 years old

Director
RIKARDSEN, Heidi Beate
Resigned: 12 February 2008
Appointed Date: 20 June 2006
58 years old

Director
SONUGA, Olaseni Adeyemi
Resigned: 31 December 1998
Appointed Date: 21 April 1998
71 years old

Persons With Significant Control

Diamond Resorts (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIAMOND RESORTS BROOME PARK GOLF LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 391,423

12 Oct 2015
Full accounts made up to 31 December 2014
03 Sep 2015
Termination of appointment of Sarah Jayne Hulme as a director on 3 September 2015
...
... and 115 more events
15 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Dec 1992
Registered office changed on 15/12/92 from: 84 temple chambers temple ave london EC4Y 0HP

17 Nov 1992
Memorandum and Articles of Association
17 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Nov 1992
Incorporation

DIAMOND RESORTS BROOME PARK GOLF LIMITED Charges

10 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 7 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 1998
Debenture
Delivered: 13 January 1999
Status: Satisfied on 2 June 1999
Persons entitled: Taib Bank Ec
Description: L/H property k/a broome park golf and country club…
15 June 1995
Debenture
Delivered: 28 June 1995
Status: Satisfied on 17 November 1998
Persons entitled: Dao Heng Bank (London) PLC
Description: By way of floating security its undertaking and all its…
23 March 1994
Debenture
Delivered: 23 March 1994
Status: Satisfied on 28 July 1995
Persons entitled: The United Bank of Kuwait PLC
Description: Floating charge over all the undertaking and assets of the…
12 February 1993
Credit agreement
Delivered: 17 February 1993
Status: Satisfied on 17 November 1998
Persons entitled: Close Brothers Limited
Description: All its right title interest in and to all sums payable…
21 December 1992
Charge over deposit
Delivered: 23 December 1992
Status: Satisfied on 24 May 1995
Persons entitled: The United Bank of Kuwait PLC
Description: Tje monies standing to the credit of sterling account…