SWINGERS GOLF SHOP LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 9JG

Company number 02922844
Status Active
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address DARNFORD LANE, LICHFIELD, STAFFORDSHIRE, WS14 9JG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 April 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 900 . The most likely internet sites of SWINGERS GOLF SHOP LIMITED are www.swingersgolfshop.co.uk, and www.swingers-golf-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Lichfield City Rail Station is 1.2 miles; to Blake Street Rail Station is 5.3 miles; to Butlers Lane Rail Station is 6 miles; to Four Oaks Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swingers Golf Shop Limited is a Private Limited Company. The company registration number is 02922844. Swingers Golf Shop Limited has been working since 26 April 1994. The present status of the company is Active. The registered address of Swingers Golf Shop Limited is Darnford Lane Lichfield Staffordshire Ws14 9jg. . COAKLEY, Thomas is a Secretary of the company. COAKLEY, Stephen is a Director of the company. COAKLEY, Thomas is a Director of the company. GOULD, Marie is a Director of the company. Secretary KELLY, David has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COAKLEY, Vivien Diane has been resigned. Director KELLY, Claire Michelle has been resigned. Director KELLY, David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
COAKLEY, Thomas
Appointed Date: 09 January 2003

Director
COAKLEY, Stephen
Appointed Date: 01 February 2005
51 years old

Director
COAKLEY, Thomas
Appointed Date: 26 April 1994
78 years old

Director
GOULD, Marie
Appointed Date: 01 February 2005
56 years old

Resigned Directors

Secretary
KELLY, David
Resigned: 09 January 2003
Appointed Date: 26 April 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 April 1994
Appointed Date: 26 April 1994

Director
COAKLEY, Vivien Diane
Resigned: 12 April 2010
Appointed Date: 27 May 1994
78 years old

Director
KELLY, Claire Michelle
Resigned: 09 January 2003
Appointed Date: 27 May 1994
58 years old

Director
KELLY, David
Resigned: 09 January 2003
Appointed Date: 26 April 1994
59 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 April 1994
Appointed Date: 26 April 1994

SWINGERS GOLF SHOP LIMITED Events

06 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

23 Mar 2016
Total exemption small company accounts made up to 31 January 2016
12 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 900

10 Mar 2015
Total exemption small company accounts made up to 31 January 2015
12 Dec 2014
Current accounting period extended from 31 December 2014 to 31 January 2015
...
... and 70 more events
10 Jun 1994
Accounting reference date notified as 31/05

03 May 1994
Director resigned;new director appointed

03 May 1994
Secretary resigned;new secretary appointed;new director appointed

03 May 1994
Registered office changed on 03/05/94 from: 181 queen victoria street london EC4V 4DD

26 Apr 1994
Incorporation

SWINGERS GOLF SHOP LIMITED Charges

27 May 2005
Legal mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H club house & 3 acres of land at darnford moors golf…
27 May 2005
Legal mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H driving range at darnford golf club. With the benefit…
27 May 2005
Legal mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land k/a 9 hole golf course and 9 hole par three course…
27 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Satisfied on 1 December 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 acres at land at darnford lane…
20 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Satisfied on 1 December 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 45 acres of land at darnford lane…
25 November 1994
Legal mortgage
Delivered: 30 November 1994
Status: Satisfied on 1 December 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a swingers driving range darnford lane…
25 November 1994
Mortgage debenture
Delivered: 30 November 1994
Status: Satisfied on 1 December 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…