PGA EUROPEAN TOUR
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4LX

Company number 01867610
Status Active
Incorporation Date 29 November 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EUROPEAN TOUR BUILDING, WENTWORTH DRIVE, VIRGINIA WATER, SURREY, GU25 4LX
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of Angel Gallardo as a director on 28 November 2016; 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 PGA EUROPEAN TOUR are www.pgaeuropean.co.uk, and www.pga-european.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven 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.Pga European Tour is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01867610. Pga European Tour has been working since 29 November 1984. The present status of the company is Active. The registered address of Pga European Tour is European Tour Building Wentworth Drive Virginia Water Surrey Gu25 4lx. . GORDON, Susan is a Secretary of the company. EALES, Paul is a Director of the company. HANELL, Christopher Lars Henrik is a Director of the company. JONES, David is a Director of the company. LEE, Robert William is a Director of the company. O'LEARY, John Eudes is a Director of the company. ROE, Mark Adrian is a Director of the company. RUSSELL, David John is a Director of the company. SELLBERG, Ove is a Director of the company. SPENCE, James Stephen is a Director of the company. WILLIAMS, David Gay is a Director of the company. Secretary BRAY, Marina has been resigned. Secretary ORR, Jonathan Rupert has been resigned. Director BEMBRIDGE, Maurice has been resigned. Director BROWN, Kenneth John has been resigned. Director CHAPMAN, Roger Michael has been resigned. Director CLAYDON, Russell has been resigned. Director COLES, Neil Chapman has been resigned. Director COOPER, Derrick has been resigned. Director GALLACHER, Bernard has been resigned. Director GALLARDO, Angel has been resigned. Director HORTON, Thomas Alfred has been resigned. Director HORTON, Thomas Alfred has been resigned. Director JAMES, Mark Hugh has been resigned. Director JAMES, Mark Hugh has been resigned. Director LANNER, Mats has been resigned. Director MOODY, Christopher has been resigned. Director RAFFERTY, Ronan has been resigned. Director RALPH, Glenn William has been resigned. Director RUSSELL, David John has been resigned. Director TALBOT, David has been resigned. Director TOWNSEND, Peter Michael Paul has been resigned. Director VAN DE VELDE, Jean has been resigned. Director WATERS, Keith Raymond has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
GORDON, Susan
Appointed Date: 30 September 2016

Director
EALES, Paul
Appointed Date: 03 March 2004
62 years old

Director
HANELL, Christopher Lars Henrik
Appointed Date: 06 July 2009
52 years old

Director
JONES, David
Appointed Date: 20 May 1992
78 years old

Director
LEE, Robert William
Appointed Date: 17 December 2002
64 years old

Director
O'LEARY, John Eudes

76 years old

Director
ROE, Mark Adrian
Appointed Date: 07 July 2008
62 years old

Director
RUSSELL, David John
Appointed Date: 02 January 1997
71 years old

Director
SELLBERG, Ove
Appointed Date: 04 July 2001
66 years old

Director
SPENCE, James Stephen
Appointed Date: 20 December 2004
62 years old

Director
WILLIAMS, David Gay
Appointed Date: 01 January 2014
78 years old

Resigned Directors

Secretary
BRAY, Marina
Resigned: 15 May 2006

Secretary
ORR, Jonathan Rupert
Resigned: 30 September 2016
Appointed Date: 15 May 2006

Director
BEMBRIDGE, Maurice
Resigned: 15 February 2011
Appointed Date: 30 April 2007
80 years old

Director
BROWN, Kenneth John
Resigned: 20 December 2004
Appointed Date: 02 January 1997
68 years old

Director
CHAPMAN, Roger Michael
Resigned: 06 July 2009
Appointed Date: 03 March 2004
66 years old

Director
CLAYDON, Russell
Resigned: 17 December 2002
Appointed Date: 24 December 2000
59 years old

Director
COLES, Neil Chapman
Resigned: 31 December 2013
91 years old

Director
COOPER, Derrick
Resigned: 03 March 2004
Appointed Date: 08 July 1997
70 years old

Director
GALLACHER, Bernard
Resigned: 17 December 2002
76 years old

Director
GALLARDO, Angel
Resigned: 28 November 2016
82 years old

Director
HORTON, Thomas Alfred
Resigned: 27 November 2006
Appointed Date: 03 December 1996
84 years old

Director
HORTON, Thomas Alfred
Resigned: 26 May 1993
84 years old

Director
JAMES, Mark Hugh
Resigned: 20 December 2004
Appointed Date: 02 January 1997
72 years old

Director
JAMES, Mark Hugh
Resigned: 13 May 1993
72 years old

Director
LANNER, Mats
Resigned: 03 March 2004
Appointed Date: 04 July 2001
64 years old

Director
MOODY, Christopher
Resigned: 02 January 1997
Appointed Date: 26 May 1993
72 years old

Director
RAFFERTY, Ronan
Resigned: 24 November 2000
Appointed Date: 15 May 1996
61 years old

Director
RALPH, Glenn William
Resigned: 30 August 1996
Appointed Date: 26 May 1993
69 years old

Director
RUSSELL, David John
Resigned: 13 March 1996
Appointed Date: 05 December 1994
71 years old

Director
TALBOT, David
Resigned: 03 December 1996
Appointed Date: 12 April 1994
88 years old

Director
TOWNSEND, Peter Michael Paul
Resigned: 26 May 1993
79 years old

Director
VAN DE VELDE, Jean
Resigned: 06 July 2008
Appointed Date: 03 March 2004
59 years old

Director
WATERS, Keith Raymond
Resigned: 04 December 1995
Appointed Date: 26 May 1993
67 years old

PGA EUROPEAN TOUR Events

09 Dec 2016
Termination of appointment of Angel Gallardo as a director on 28 November 2016
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
30 Sep 2016
Termination of appointment of Jonathan Rupert Orr as a secretary on 30 September 2016
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
...
... and 149 more events
16 Jan 1987
Company type changed from pri to PRI30

04 Sep 1986
Full accounts made up to 31 December 1985

04 Jul 1986
Annual return made up to 04/06/86

04 Jul 1986
Secretary resigned;director resigned

29 Nov 1984
Incorporation

PGA EUROPEAN TOUR Charges

26 September 1994
Legal charge
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pga offices wentworth drive virginia water surrey t/n sy…
26 September 1994
Legal charge
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75/77 windsor road chobham surrey t/n sy 567838.
26 September 1994
Debenture
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Legal charge
Delivered: 25 August 1992
Status: Satisfied on 31 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of f/h land and premises erected…
16 April 1992
Debenture
Delivered: 27 April 1992
Status: Satisfied on 4 April 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 31 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 75-77 windsor road chobham surrey title no sy 567838…
30 September 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 31 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a p,g,a offices, wentworth club…