GOLF ESCAPES LIMITED
HAYWARDS HEATH THE GOLF DESK LIMITED

Hellopages » West Sussex » Mid Sussex » RH17 7BA

Company number 04376255
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address ST ANDREW'S HOUSE CINDER HILL, HORSTED KEYNES, HAYWARDS HEATH, WEST SUSSEX, RH17 7BA
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 30,000 . The most likely internet sites of GOLF ESCAPES LIMITED are www.golfescapes.co.uk, and www.golf-escapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Wivelsfield Rail Station is 6.9 miles; to Three Bridges Rail Station is 7.2 miles; to Burgess Hill Rail Station is 7.6 miles; to Uckfield Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golf Escapes Limited is a Private Limited Company. The company registration number is 04376255. Golf Escapes Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Golf Escapes Limited is St Andrew S House Cinder Hill Horsted Keynes Haywards Heath West Sussex Rh17 7ba. . RUBEN, Sharon Julia is a Secretary of the company. BRYANT, Michael John is a Director of the company. RUBEN, Jonathan Mark is a Director of the company. Secretary NICHOLSON, Jennifer Jane has been resigned. Secretary RUBEN, Jonathan Mark has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director GILES, Vikki Ann Rose has been resigned. Director NICHOLSON, Jennifer Jane has been resigned. Director NICHOLSON, Matthew John has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
RUBEN, Sharon Julia
Appointed Date: 11 April 2005

Director
BRYANT, Michael John
Appointed Date: 16 May 2007
49 years old

Director
RUBEN, Jonathan Mark
Appointed Date: 01 July 2002
60 years old

Resigned Directors

Secretary
NICHOLSON, Jennifer Jane
Resigned: 17 October 2003
Appointed Date: 01 April 2002

Secretary
RUBEN, Jonathan Mark
Resigned: 11 April 2005
Appointed Date: 17 October 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 February 2002
Appointed Date: 18 February 2002

Director
GILES, Vikki Ann Rose
Resigned: 09 May 2007
Appointed Date: 17 October 2003
51 years old

Director
NICHOLSON, Jennifer Jane
Resigned: 17 October 2003
Appointed Date: 01 April 2002
55 years old

Director
NICHOLSON, Matthew John
Resigned: 17 October 2003
Appointed Date: 01 April 2002
56 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr Jonathan Mark Ruben
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GOLF ESCAPES LIMITED Events

27 Feb 2017
Confirmation statement made on 18 February 2017 with updates
14 Oct 2016
Accounts for a small company made up to 31 March 2016
07 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 30,000

30 Sep 2015
Accounts for a small company made up to 31 March 2015
30 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 30,000

...
... and 45 more events
29 Apr 2002
New director appointed
29 Apr 2002
New secretary appointed;new director appointed
20 Feb 2002
Director resigned
20 Feb 2002
Secretary resigned
18 Feb 2002
Incorporation

GOLF ESCAPES LIMITED Charges

28 September 2009
Debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2007
Deed of charge over credit balances
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank re golf escapes limited. Business premium…
23 August 2002
Debenture
Delivered: 30 August 2002
Status: Satisfied on 17 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…