GEORGE WASHINGTON GOLF AND COUNTRY CLUB LIMITED
NEWCASTLE UPON TYNE THE OLD RECTORY HOTEL LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE13 8BJ

Company number 04649091
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 24 WOOLSINGTON PARK SOUTH, WOOLSINGTON, NEWCASTLE UPON TYNE, NE13 8BJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 3 ; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of GEORGE WASHINGTON GOLF AND COUNTRY CLUB LIMITED are www.georgewashingtongolfandcountryclub.co.uk, and www.george-washington-golf-and-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Newcastle Rail Station is 4.7 miles; to Dunston Rail Station is 5.4 miles; to Cramlington Rail Station is 5.8 miles; to Wylam Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Washington Golf and Country Club Limited is a Private Limited Company. The company registration number is 04649091. George Washington Golf and Country Club Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of George Washington Golf and Country Club Limited is 24 Woolsington Park South Woolsington Newcastle Upon Tyne Ne13 8bj. . CHAWLA, Saroj Rani is a Secretary of the company. CHAWLA, Mukesh Raj is a Director of the company. CHAWLA, Neel is a Director of the company. CHAWLA, Saroj Rani is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CHAWLA, Saroj Rani
Appointed Date: 27 January 2003

Director
CHAWLA, Mukesh Raj
Appointed Date: 27 January 2003
71 years old

Director
CHAWLA, Neel
Appointed Date: 20 February 2006
39 years old

Director
CHAWLA, Saroj Rani
Appointed Date: 27 January 2003
70 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

GEORGE WASHINGTON GOLF AND COUNTRY CLUB LIMITED Events

30 Dec 2016
Accounts for a medium company made up to 31 March 2016
05 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 3

07 Jan 2016
Accounts for a medium company made up to 31 March 2015
17 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3

27 Nov 2014
Accounts for a medium company made up to 31 March 2014
...
... and 43 more events
14 Feb 2003
Secretary resigned
14 Feb 2003
New secretary appointed;new director appointed
14 Feb 2003
New director appointed
14 Feb 2003
Registered office changed on 14/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
27 Jan 2003
Incorporation

GEORGE WASHINGTON GOLF AND COUNTRY CLUB LIMITED Charges

25 September 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006 and
Delivered: 26 September 2009
Status: Satisfied on 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 March 2008
Legal mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: George washington county hotel stone cellar road washington…
26 March 2008
Debenture
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 November 2006
An omnibus guarantee and set-off agreement
Delivered: 23 November 2006
Status: Satisfied on 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 November 2006
An omnibus guarantee and set-off agreement
Delivered: 23 November 2006
Status: Satisfied on 8 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 November 2006
Mortgage
Delivered: 17 November 2006
Status: Satisfied on 2 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the george washington golf and country…
3 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied on 2 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Legal charge containing fixed and floating charge
Delivered: 13 September 2003
Status: Satisfied on 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the freehold property known as the…
5 September 2003
Debenture containig fixed and floating charges
Delivered: 13 September 2003
Status: Satisfied on 17 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…