PGA EUROPEAN TOUR PROPERTY HOLDINGS LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4LX

Company number 02644739
Status Active
Incorporation Date 11 September 1991
Company Type Private Limited Company
Address EUROPEAN TOUR BUILDING, WENTWORTH DRIVE, VIRGINIA WATER, SURREY, GU25 4LX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Susan Gordon as a secretary on 12 October 2016; Termination of appointment of Jonathan Rupert Orr as a secretary on 12 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PGA EUROPEAN TOUR PROPERTY HOLDINGS LIMITED are www.pgaeuropeantourpropertyholdings.co.uk, and www.pga-european-tour-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one 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 Property Holdings Limited is a Private Limited Company. The company registration number is 02644739. Pga European Tour Property Holdings Limited has been working since 11 September 1991. The present status of the company is Active. The registered address of Pga European Tour Property Holdings Limited is European Tour Building Wentworth Drive Virginia Water Surrey Gu25 4lx. . GORDON, Susan is a Secretary of the company. HILLS, Richard George is a Director of the company. O'GRADY, George Carew is a Director of the company. Secretary BRAY, Marina has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary ORR, Jonathan Rupert has been resigned. Director FRIEND, Michael David has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SCHOFIELD, Kenneth Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GORDON, Susan
Appointed Date: 12 October 2016

Director
HILLS, Richard George
Appointed Date: 21 December 2004
70 years old

Director
O'GRADY, George Carew
Appointed Date: 21 December 2004
76 years old

Resigned Directors

Secretary
BRAY, Marina
Resigned: 25 April 2006
Appointed Date: 24 September 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 24 September 1991
Appointed Date: 11 September 1991

Secretary
ORR, Jonathan Rupert
Resigned: 12 October 2016
Appointed Date: 25 April 2006

Director
FRIEND, Michael David
Resigned: 01 January 2003
Appointed Date: 24 September 1991
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 24 September 1991
Appointed Date: 11 September 1991

Director
SCHOFIELD, Kenneth Douglas
Resigned: 21 December 2004
Appointed Date: 24 September 1991
79 years old

Persons With Significant Control

Pga European Tour
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

PGA EUROPEAN TOUR PROPERTY HOLDINGS LIMITED Events

25 Oct 2016
Appointment of Susan Gordon as a secretary on 12 October 2016
25 Oct 2016
Termination of appointment of Jonathan Rupert Orr as a secretary on 12 October 2016
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 11 September 2016 with updates
14 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000

...
... and 73 more events
12 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1991
Company name changed speed 1959 LIMITED\certificate issued on 07/11/91

06 Nov 1991
Company name changed\certificate issued on 06/11/91
04 Oct 1991
Registered office changed on 04/10/91 from: classic house 174-180 old street london EC1V 9BP

11 Sep 1991
Incorporation

PGA EUROPEAN TOUR PROPERTY HOLDINGS LIMITED Charges

28 November 1994
Debenture
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…