EUROPEAN GOLF MANAGEMENT LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4LX

Company number 02779928
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address P G A EUROPEAN TOUR, WENTWORTH DRIVE, VIRGINIA WATER, SURREY, GU25 4LX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Appointment of Susan Gordon as a secretary on 30 September 2016; Termination of appointment of Jonathan Rupert Orr as a secretary on 30 September 2016. The most likely internet sites of EUROPEAN GOLF MANAGEMENT LIMITED are www.europeangolfmanagement.co.uk, and www.european-golf-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 8.9 miles; to Ash Vale Rail Station is 10.5 miles; to Ash Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Golf Management Limited is a Private Limited Company. The company registration number is 02779928. European Golf Management Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of European Golf Management Limited is P G A European Tour Wentworth Drive Virginia Water Surrey Gu25 4lx. . GORDON, Susan is a Secretary of the company. O'GRADY, George Carew is a Director of the company. Secretary BRAY, Marina has been resigned. Secretary DYCE, Craig Scott has been resigned. Secretary HORNER, Rupert Howard Milton has been resigned. Secretary KEANE, Georgina has been resigned. Secretary ORR, Jonathan Rupert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHIANG, Alexander Jong-Luan has been resigned. Director DYCE, Craig Scott has been resigned. Director FRIEND, Michael David has been resigned. Director HUGHES, Neill has been resigned. Director KELLY, Sean Antony has been resigned. Director OBRIEN SENIOR, Denis has been resigned. Director RUTTLE, Sandra has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GORDON, Susan
Appointed Date: 30 September 2016

Director
O'GRADY, George Carew
Appointed Date: 16 January 2008
76 years old

Resigned Directors

Secretary
BRAY, Marina
Resigned: 11 March 1996
Appointed Date: 18 January 1993

Secretary
DYCE, Craig Scott
Resigned: 10 October 2003
Appointed Date: 27 August 1997

Secretary
HORNER, Rupert Howard Milton
Resigned: 31 May 1997
Appointed Date: 15 May 1996

Secretary
KEANE, Georgina
Resigned: 16 January 2008
Appointed Date: 10 October 2003

Secretary
ORR, Jonathan Rupert
Resigned: 30 September 2016
Appointed Date: 16 January 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 January 1993
Appointed Date: 15 January 1993

Director
CHIANG, Alexander Jong-Luan
Resigned: 28 February 2002
Appointed Date: 27 August 1997
67 years old

Director
DYCE, Craig Scott
Resigned: 03 June 2004
Appointed Date: 31 July 2002
58 years old

Director
FRIEND, Michael David
Resigned: 28 September 2001
Appointed Date: 18 January 1993
67 years old

Director
HUGHES, Neill
Resigned: 31 July 2002
Appointed Date: 28 September 2001
58 years old

Director
KELLY, Sean Antony
Resigned: 04 July 1997
Appointed Date: 18 January 1993
67 years old

Director
OBRIEN SENIOR, Denis
Resigned: 16 January 2008
Appointed Date: 28 September 2001
95 years old

Director
RUTTLE, Sandra
Resigned: 16 January 2008
Appointed Date: 03 June 2004
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 January 1993
Appointed Date: 15 January 1993

Persons With Significant Control

Pga European Tour
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN GOLF MANAGEMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 15 January 2017 with updates
30 Sep 2016
Appointment of Susan Gordon as a secretary on 30 September 2016
30 Sep 2016
Termination of appointment of Jonathan Rupert Orr as a secretary on 30 September 2016
29 Sep 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

...
... and 82 more events
11 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1993
Company name changed forestdeal LIMITED\certificate issued on 01/03/93

26 Feb 1993
Company name changed\certificate issued on 26/02/93
28 Jan 1993
Registered office changed on 28/01/93 from: classic house 174-180 old street london EC1V 9BP

15 Jan 1993
Incorporation