GOLF PAR EXCELLENCE LTD
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0AR

Company number 06551365
Status Active
Incorporation Date 1 April 2008
Company Type Private Limited Company
Address 2 BIRKHEADS ROAD, REIGATE, RH2 0AR
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-05-15 GBP 100 . The most likely internet sites of GOLF PAR EXCELLENCE LTD are www.golfparexcellence.co.uk, and www.golf-par-excellence.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Golf Par Excellence Ltd is a Private Limited Company. The company registration number is 06551365. Golf Par Excellence Ltd has been working since 01 April 2008. The present status of the company is Active. The registered address of Golf Par Excellence Ltd is 2 Birkheads Road Reigate Rh2 0ar. . COUVAL, Cecile is a Secretary of the company. O'SULLIVAN, James Murray is a Director of the company. Secretary DUPORT SECRETARY LIMITED has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
COUVAL, Cecile
Appointed Date: 01 April 2008

Director
O'SULLIVAN, James Murray
Appointed Date: 01 April 2008
63 years old

Resigned Directors

Secretary
DUPORT SECRETARY LIMITED
Resigned: 01 April 2008
Appointed Date: 01 April 2008

Director
DUPORT DIRECTOR LIMITED
Resigned: 01 April 2008
Appointed Date: 01 April 2008

GOLF PAR EXCELLENCE LTD Events

26 May 2016
Total exemption small company accounts made up to 31 October 2015
29 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

15 May 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 October 2014
13 May 2014
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100

...
... and 18 more events
11 Apr 2008
Secretary appointed ms cecile couval
10 Apr 2008
Director appointed mr james murray o'sullivan
01 Apr 2008
Appointment terminated secretary duport secretary LIMITED
01 Apr 2008
Appointment terminated director duport director LIMITED
01 Apr 2008
Incorporation

GOLF PAR EXCELLENCE LTD Charges

27 March 2009
Deed of charge over credit balances
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…