LYDD GOLF CLUB AND DRIVING RANGE LIMITED
LYDD

Hellopages » Kent » Shepway » TN29 9LS
Company number 02589304
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address LYDD GOLF CLUB DRIVING RANGE LTD, ROMNEY ROAD, LYDD, KENT, TN29 9LS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 640,100 . The most likely internet sites of LYDD GOLF CLUB AND DRIVING RANGE LIMITED are www.lyddgolfclubanddrivingrange.co.uk, and www.lydd-golf-club-and-driving-range.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Ham Street Rail Station is 7.5 miles; to Westenhanger Rail Station is 10.1 miles; to Sandling Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lydd Golf Club and Driving Range Limited is a Private Limited Company. The company registration number is 02589304. Lydd Golf Club and Driving Range Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of Lydd Golf Club and Driving Range Limited is Lydd Golf Club Driving Range Ltd Romney Road Lydd Kent Tn29 9ls. . MUTLAQ, Hani is a Secretary of the company. AL ATHEL, Bader Fahad Mohammed is a Director of the company. AL ATHEL, Fahad Mohammed Saleh is a Director of the company. AL ATHEL, Mohammed Fahad Mohammed is a Director of the company. AL ATHEL, Turki Fahad Mohammed is a Director of the company. Secretary BALCOMB, Rosemary Elizabeth has been resigned. Secretary DEIR, Zaher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL-NOUTI, Adel has been resigned. Director ALATHEL, Badar Fahad Mohammad has been resigned. Director ALATHEL, Fahad Mohamed Saleh has been resigned. Director BALCOMB, Michael has been resigned. Director BALCOMB, Rosemary Elizabeth has been resigned. Director DEIR, Zaher has been resigned. Director SODE, Hugh Finch has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MUTLAQ, Hani
Appointed Date: 06 March 2009

Director
AL ATHEL, Bader Fahad Mohammed
Appointed Date: 01 May 2010
42 years old

Director
AL ATHEL, Fahad Mohammed Saleh
Appointed Date: 01 May 2010
77 years old

Director
AL ATHEL, Mohammed Fahad Mohammed
Appointed Date: 01 May 2010
38 years old

Director
AL ATHEL, Turki Fahad Mohammed
Appointed Date: 01 May 2010
36 years old

Resigned Directors

Secretary
BALCOMB, Rosemary Elizabeth
Resigned: 22 December 2003
Appointed Date: 13 May 1991

Secretary
DEIR, Zaher
Resigned: 06 March 2009
Appointed Date: 22 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1991
Appointed Date: 07 March 1991

Director
AL-NOUTI, Adel
Resigned: 01 February 2011
Appointed Date: 04 October 2005
70 years old

Director
ALATHEL, Badar Fahad Mohammad
Resigned: 04 October 2005
Appointed Date: 22 December 2003
42 years old

Director
ALATHEL, Fahad Mohamed Saleh
Resigned: 04 October 2005
Appointed Date: 22 December 2003
77 years old

Director
BALCOMB, Michael
Resigned: 22 December 2003
Appointed Date: 13 May 1991
82 years old

Director
BALCOMB, Rosemary Elizabeth
Resigned: 22 December 2003
80 years old

Director
DEIR, Zaher
Resigned: 06 March 2009
Appointed Date: 04 October 2005
64 years old

Director
SODE, Hugh Finch
Resigned: 13 March 1995
Appointed Date: 26 June 1991
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1991
Appointed Date: 07 March 1991

Persons With Significant Control

Mr Fahad Mohammed Saleh Al Athel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LYDD GOLF CLUB AND DRIVING RANGE LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
29 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 640,100

21 Nov 2015
Accounts for a small company made up to 31 December 2014
09 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 640,100

...
... and 99 more events
21 Jun 1991
Secretary resigned;new secretary appointed

21 Jun 1991
Director resigned;new director appointed

21 Jun 1991
Registered office changed on 21/06/91 from: 2 baches street london N1 6UBY

17 Jun 1991
Company name changed detailgrade LIMITED\certificate issued on 18/06/91

07 Mar 1991
Incorporation

LYDD GOLF CLUB AND DRIVING RANGE LIMITED Charges

29 January 2002
Debenture
Delivered: 6 February 2002
Status: Satisfied on 12 February 2004
Persons entitled: Peter Robert Houchin, Gareth Brook Williams, Robert Frederick Mccallum
Description: All the property undertaking and assets of the company.
29 January 2002
Legal charge
Delivered: 6 February 2002
Status: Satisfied on 12 February 2004
Persons entitled: Peter Robert Houchin, Gareth Brook Williams, Robert Federick Mccallum
Description: All that freehold property known as lydd golf club and…
25 March 1994
Mortgage debenture
Delivered: 6 April 1994
Status: Satisfied on 8 March 2002
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and office and…