WEXHAM PARK GOLF AND LEISURE CENTRE LIMITED
SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL3 6ND
Company number 00294014
Status Active
Incorporation Date 13 November 1934
Company Type Private Limited Company
Address WEXHAM PARK GOLF CENTRE WEXHAM STREET, WEXHAM, SLOUGH, BERKSHIRE, SL3 6ND
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr John David Richard Weir as a director on 1 December 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 15,100 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WEXHAM PARK GOLF AND LEISURE CENTRE LIMITED are www.wexhamparkgolfandleisurecentre.co.uk, and www.wexham-park-golf-and-leisure-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. Wexham Park Golf and Leisure Centre Limited is a Private Limited Company. The company registration number is 00294014. Wexham Park Golf and Leisure Centre Limited has been working since 13 November 1934. The present status of the company is Active. The registered address of Wexham Park Golf and Leisure Centre Limited is Wexham Park Golf Centre Wexham Street Wexham Slough Berkshire Sl3 6nd. . NOLAN, Daniel is a Director of the company. NOLAN, Denis is a Director of the company. WEIR, John David Richard is a Director of the company. Secretary BEVAN, David Howard has been resigned. Secretary LINDSLEY, Gillian Laura has been resigned. Secretary MACDONALD, Betty Maureen has been resigned. Secretary NOTLEY, Janet Elizabeth has been resigned. Director BEVAN, David Howard has been resigned. Director HEPSWORTH, Douglas Gordon Hall has been resigned. Director HEPSWORTH, Gillian Laura has been resigned. Director LINDSLEY, Daniel Jonathan has been resigned. Director LINDSLEY, Richard John has been resigned. Director LINDSLEY, William Edward has been resigned. Director MACDONALD, Betty Maureen has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
NOLAN, Daniel
Appointed Date: 20 May 2016
55 years old

Director
NOLAN, Denis
Appointed Date: 20 May 2016
63 years old

Director
WEIR, John David Richard
Appointed Date: 01 December 2016
64 years old

Resigned Directors

Secretary
BEVAN, David Howard
Resigned: 30 September 1991

Secretary
LINDSLEY, Gillian Laura
Resigned: 18 October 2001
Appointed Date: 10 October 1997

Secretary
MACDONALD, Betty Maureen
Resigned: 10 October 1997
Appointed Date: 01 October 1991

Secretary
NOTLEY, Janet Elizabeth
Resigned: 15 March 2010
Appointed Date: 18 October 2001

Director
BEVAN, David Howard
Resigned: 30 October 1991
90 years old

Director
HEPSWORTH, Douglas Gordon Hall
Resigned: 20 January 2001
103 years old

Director
HEPSWORTH, Gillian Laura
Resigned: 20 May 2016
Appointed Date: 03 October 1995
69 years old

Director
LINDSLEY, Daniel Jonathan
Resigned: 31 October 2007
Appointed Date: 13 December 2001
42 years old

Director
LINDSLEY, Richard John
Resigned: 03 October 1995
Appointed Date: 31 October 1991
70 years old

Director
LINDSLEY, William Edward
Resigned: 31 October 2007
Appointed Date: 13 December 2001
43 years old

Director
MACDONALD, Betty Maureen
Resigned: 10 October 1997
Appointed Date: 22 August 1995
96 years old

WEXHAM PARK GOLF AND LEISURE CENTRE LIMITED Events

06 Jan 2017
Appointment of Mr John David Richard Weir as a director on 1 December 2016
07 Sep 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 15,100

09 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Aug 2016
Statement of company's objects
02 Aug 2016
Registered office address changed from Wexham Park Lane Wexham Buckinghamshire SL3 6LX to Wexham Park Golf Centre Wexham Street Wexham Slough Berkshire SL3 6nd on 2 August 2016
...
... and 89 more events
08 Nov 1986
Full accounts made up to 31 December 1985

16 Jul 1986
Registered office changed on 16/07/86 from: galleymead house bath road colnbrook berks SL3 0NT

19 May 1986
Return made up to 24/04/86; full list of members

04 Jul 1942
Allotment of shares
13 Nov 1934
Incorporation