STONEHAM GOLF COMPANY,LIMITED(THE)
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO16 3TT

Company number 00099096
Status Active
Incorporation Date 4 August 1908
Company Type Private Limited Company
Address MONKS WOOD CLOSE, BASSETT, SOUTHAMPTON, HAMPSHIRE, SO16 3TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Total exemption full accounts made up to 30 September 2016. The most likely internet sites of STONEHAM GOLF COMPANY,LIMITED(THE) are www.stonehamgolf.co.uk, and www.stoneham-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and two months. The distance to to Redbridge Rail Station is 3.9 miles; to Romsey Rail Station is 5.4 miles; to Shawford Rail Station is 5.9 miles; to Swanwick Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoneham Golf Company Limited The is a Private Limited Company. The company registration number is 00099096. Stoneham Golf Company Limited The has been working since 04 August 1908. The present status of the company is Active. The registered address of Stoneham Golf Company Limited The is Monks Wood Close Bassett Southampton Hampshire So16 3tt. . DEMPSTER, Peter Eric Angus is a Secretary of the company. COBBETT, John Richard George is a Director of the company. COOMBES, John Frederic Maurice is a Director of the company. DEMPSTER, Peter Eric Angus is a Director of the company. FITZGERALD, Niall Terence Desmond is a Director of the company. SMITH, Richard George Hewson is a Director of the company. TREMLETT, Timothy Maurice is a Director of the company. WILLIAMS, Alan is a Director of the company. Secretary WARNER, Michael John Pelham has been resigned. Secretary WHISHAW, Colin Law has been resigned. Director ARNOLD, David Andrews has been resigned. Director DRISCOLL, James Alexander has been resigned. Director GRAY, James Roy has been resigned. Director JAMES, Ernest Harold has been resigned. Director MCCARRAHER, Malcolm has been resigned. Director NODDINGS, William Dennis has been resigned. Director PINCHON, David Glenford has been resigned. Director RUSH, John Elliott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEMPSTER, Peter Eric Angus
Appointed Date: 16 November 2016

Director
COBBETT, John Richard George
Appointed Date: 16 November 2000
91 years old

Director

Director
DEMPSTER, Peter Eric Angus
Appointed Date: 16 November 2016
66 years old

Director
FITZGERALD, Niall Terence Desmond
Appointed Date: 18 November 2015
81 years old

Director
SMITH, Richard George Hewson
Appointed Date: 19 November 2008
80 years old

Director
TREMLETT, Timothy Maurice
Appointed Date: 18 November 2015
69 years old

Director
WILLIAMS, Alan
Appointed Date: 19 November 2008
68 years old

Resigned Directors

Secretary
WARNER, Michael John Pelham
Resigned: 16 November 2016
Appointed Date: 14 November 2001

Secretary
WHISHAW, Colin Law
Resigned: 14 November 2001

Director
ARNOLD, David Andrews
Resigned: 30 May 2012
Appointed Date: 30 May 1991
92 years old

Director
DRISCOLL, James Alexander
Resigned: 28 August 2009
Appointed Date: 23 June 1997
101 years old

Director
GRAY, James Roy
Resigned: 18 November 2015
Appointed Date: 29 August 1995
99 years old

Director
JAMES, Ernest Harold
Resigned: 08 July 1996
104 years old

Director
MCCARRAHER, Malcolm
Resigned: 23 August 2000
92 years old

Director
NODDINGS, William Dennis
Resigned: 22 November 2007
95 years old

Director
PINCHON, David Glenford
Resigned: 16 November 2016
97 years old

Director
RUSH, John Elliott
Resigned: 25 May 1995
107 years old

STONEHAM GOLF COMPANY,LIMITED(THE) Events

20 Dec 2016
Satisfaction of charge 2 in full
20 Dec 2016
Satisfaction of charge 3 in full
29 Nov 2016
Total exemption full accounts made up to 30 September 2016
25 Nov 2016
Appointment of Mr Peter Eric Angus Dempster as a secretary on 16 November 2016
25 Nov 2016
Termination of appointment of Michael John Pelham Warner as a secretary on 16 November 2016
...
... and 103 more events
22 Jun 1987
Full accounts made up to 30 September 1986

22 Jun 1987
Return made up to 29/04/87; full list of members

14 May 1987
Secretary's particulars changed

13 May 1986
Full accounts made up to 30 September 1985

13 May 1986
Return made up to 30/04/86; full list of members

STONEHAM GOLF COMPANY,LIMITED(THE) Charges

7 January 1991
Mortgage
Delivered: 18 January 1991
Status: Satisfied on 8 July 1999
Persons entitled: Allied Breweries Limited
Description: Fixed charge on the stoneham golf club, bassett…
28 February 1985
Legal charge
Delivered: 13 March 1985
Status: Satisfied on 8 July 1999
Persons entitled: Whitbread & Company PLC
Description: F/H land and premises k/a stoneham golf club, bassett…
29 March 1984
Legal charge
Delivered: 18 April 1984
Status: Satisfied on 8 July 1999
Persons entitled: Whitbread & Company PLC
Description: (1) all that f/hold land and premises known as stoneham…
15 October 1959
A registered charge
Delivered: 15 October 1959
Status: Satisfied on 20 December 2016
28 November 1955
A registered charge
Delivered: 28 November 1955
Status: Satisfied on 20 December 2016
10 December 1954
Series of debentures
Delivered: 17 December 1954
Status: Satisfied on 17 August 1992