DELAPRE GOLF CENTRE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7DU

Company number 04697570
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address DELAPRE GOLF CENTRE EAGLE DRIVE, NENE VALLEY WAY, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7DU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of DELAPRE GOLF CENTRE LIMITED are www.delapregolfcentre.co.uk, and www.delapre-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Delapre Golf Centre Limited is a Private Limited Company. The company registration number is 04697570. Delapre Golf Centre Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Delapre Golf Centre Limited is Delapre Golf Centre Eagle Drive Nene Valley Way Northampton Northamptonshire Nn4 7du. . DARBO, David John is a Director of the company. Secretary ANDERSON, James has been resigned. Secretary CHANNING, Anthony Terence has been resigned. Secretary CHANNING, Anthony Terence has been resigned. Secretary DRAKE, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, James has been resigned. Director DRAKE, John has been resigned. Director MAYDON, Ronald Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
DARBO, David John
Appointed Date: 30 September 2015
62 years old

Resigned Directors

Secretary
ANDERSON, James
Resigned: 31 October 2015
Appointed Date: 23 October 2015

Secretary
CHANNING, Anthony Terence
Resigned: 23 October 2015
Appointed Date: 01 July 2014

Secretary
CHANNING, Anthony Terence
Resigned: 01 January 2014
Appointed Date: 01 February 2013

Secretary
DRAKE, John
Resigned: 30 June 2010
Appointed Date: 13 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Director
ANDERSON, James
Resigned: 30 September 2015
Appointed Date: 11 April 2014
57 years old

Director
DRAKE, John
Resigned: 30 June 2010
Appointed Date: 29 April 2003
75 years old

Director
MAYDON, Ronald Patrick
Resigned: 11 April 2014
Appointed Date: 13 March 2003
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

DELAPRE GOLF CENTRE LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

08 Feb 2016
Termination of appointment of James Anderson as a secretary on 31 October 2015
08 Feb 2016
Appointment of Mr David Darbo as a director on 30 September 2015
...
... and 59 more events
30 Apr 2003
New secretary appointed
30 Apr 2003
New director appointed
24 Apr 2003
Secretary resigned
24 Apr 2003
Director resigned
13 Mar 2003
Incorporation

DELAPRE GOLF CENTRE LIMITED Charges

24 January 2005
Legal charge
Delivered: 10 February 2005
Status: Satisfied on 8 December 2015
Persons entitled: National Westminster Bank PLC
Description: Delapre golf centre northampton. By way of fixed charge the…
19 June 2003
Debenture
Delivered: 10 July 2003
Status: Satisfied on 7 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…