THE LONDON GOLF CLUB PLC
KENT

Hellopages » Kent » Sevenoaks » TN15 7EN

Company number 02743307
Status Active
Incorporation Date 27 August 1992
Company Type Public Limited Company
Address SOUTH ASH MANOR ESTATE, ASH, NR SEVENOAKS, KENT, TN15 7EN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Termination of appointment of Geoffrey David Le Poidevin as a director on 31 May 2016. The most likely internet sites of THE LONDON GOLF CLUB PLC are www.thelondongolfclub.co.uk, and www.the-london-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Bat & Ball Rail Station is 5.7 miles; to Sevenoaks Rail Station is 6.7 miles; to Grays Rail Station is 9.1 miles; to Slade Green Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The London Golf Club Plc is a Public Limited Company. The company registration number is 02743307. The London Golf Club Plc has been working since 27 August 1992. The present status of the company is Active. The registered address of The London Golf Club Plc is South Ash Manor Estate Ash Nr Sevenoaks Kent Tn15 7en. . DUVAL, Mark Stanislaus is a Secretary of the company. DUVAL, Mark Stanislaus is a Director of the company. FAIRWEATHER, Charles Philip is a Director of the company. PANDO, Jorge Luis is a Director of the company. Nominee Secretary HARRINGTON, Michael has been resigned. Secretary LANDES, Steven Harry has been resigned. Secretary TINKER, Tomoko has been resigned. Director KELHAM, Trevor James has been resigned. Director KOJIMOTO, Juichi has been resigned. Director LE POIDEVIN, Geoffrey David has been resigned. Director NAGAHARA, Masao has been resigned. Director NISHIYAMA, Hiroshi has been resigned. Director NISHIYAMA, Toru has been resigned. Director OCHIAI, Masakazu has been resigned. Director RILEY, Susan has been resigned. Director TINKER, Tomoko has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
DUVAL, Mark Stanislaus
Appointed Date: 30 November 2004

Director
DUVAL, Mark Stanislaus
Appointed Date: 06 October 2003
81 years old

Director
FAIRWEATHER, Charles Philip
Appointed Date: 06 October 2003
75 years old

Director
PANDO, Jorge Luis
Appointed Date: 28 October 2003
82 years old

Resigned Directors

Nominee Secretary
HARRINGTON, Michael
Resigned: 27 August 1992
Appointed Date: 27 August 1992

Secretary
LANDES, Steven Harry
Resigned: 31 March 1997
Appointed Date: 27 August 1992

Secretary
TINKER, Tomoko
Resigned: 30 November 2004
Appointed Date: 31 March 1997

Director
KELHAM, Trevor James
Resigned: 17 October 2008
Appointed Date: 10 May 2006
60 years old

Director
KOJIMOTO, Juichi
Resigned: 02 May 1996
Appointed Date: 27 August 1992
86 years old

Director
LE POIDEVIN, Geoffrey David
Resigned: 31 May 2016
Appointed Date: 17 October 2008
70 years old

Director
NAGAHARA, Masao
Resigned: 06 October 2003
Appointed Date: 27 August 1992
78 years old

Director
NISHIYAMA, Hiroshi
Resigned: 06 October 2003
Appointed Date: 27 August 1992
80 years old

Director
NISHIYAMA, Toru
Resigned: 06 October 2003
Appointed Date: 26 February 1997
71 years old

Director
OCHIAI, Masakazu
Resigned: 20 March 2001
Appointed Date: 11 April 2000
78 years old

Director
RILEY, Susan
Resigned: 06 April 2006
Appointed Date: 10 January 2005
75 years old

Director
TINKER, Tomoko
Resigned: 30 November 2004
Appointed Date: 26 February 1997
72 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992

THE LONDON GOLF CLUB PLC Events

07 Nov 2016
Full accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 27 August 2016 with updates
12 Aug 2016
Termination of appointment of Geoffrey David Le Poidevin as a director on 31 May 2016
13 Oct 2015
Full accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,358

...
... and 118 more events
17 Sep 1992
Secretary resigned;new director appointed
17 Sep 1992
Director resigned;new director appointed
17 Sep 1992
Director resigned;new director appointed
17 Sep 1992
New secretary appointed
27 Aug 1992
Incorporation

THE LONDON GOLF CLUB PLC Charges

19 January 2006
Mortgage debenture
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
15 August 2001
Debenture
Delivered: 5 September 2001
Status: Satisfied on 2 March 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
Legal mortgage
Delivered: 10 April 2001
Status: Satisfied on 2 March 2006
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a golf courses and ancillary failities at…