GOLF PARTNERS OPERATIONS LIMITED
CAMBERLEY AMERICAN GOLF OPERATIONS LIMITED

Hellopages » Surrey » Surrey Heath » GU16 9NX

Company number 03173504
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address PINE RIDGE GOLF CLUB OLD BISLEY ROAD, FRIMLEY, CAMBERLEY, SURREY, GU16 9NX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Shelley Kathryn Sugden as a director on 1 September 2016. The most likely internet sites of GOLF PARTNERS OPERATIONS LIMITED are www.golfpartnersoperations.co.uk, and www.golf-partners-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Blackwater Rail Station is 3.4 miles; to Ash Vale Rail Station is 3.5 miles; to Ash Rail Station is 5 miles; to Bracknell Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golf Partners Operations Limited is a Private Limited Company. The company registration number is 03173504. Golf Partners Operations Limited has been working since 15 March 1996. The present status of the company is Active. The registered address of Golf Partners Operations Limited is Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey Gu16 9nx. . SUGDEN, Shelley Kathryn is a Director of the company. TOWERS, Stephen is a Director of the company. Secretary HICKS, Gwyn has been resigned. Secretary POLLOCK, Kieron John has been resigned. Secretary STANICH, James Michael has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Director CASTELBLANCO, David has been resigned. Director CLEWER, Michael Peter has been resigned. Director HICKS, Gwyn has been resigned. Director KAHAN, Theodore F has been resigned. Director KLEEMAN, Merrick has been resigned. Director LANGER, Jonathan has been resigned. Director LEATHERS, Geray Laverne has been resigned. Director LEWIS, Stephen Geoffrey has been resigned. Director POLLOCK, Kieron John has been resigned. Director PRICE, David Glyn has been resigned. Director SAUSE, Edward has been resigned. Director SEIDL, David Patrick has been resigned. Director SNYDER, Andrew has been resigned. Director STANICH, James Michael has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WEIR, John David Richard has been resigned. Director WILLIAMS, Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Director
SUGDEN, Shelley Kathryn
Appointed Date: 01 September 2016
48 years old

Director
TOWERS, Stephen
Appointed Date: 30 April 2014
55 years old

Resigned Directors

Secretary
HICKS, Gwyn
Resigned: 30 April 2014
Appointed Date: 01 April 2008

Secretary
POLLOCK, Kieron John
Resigned: 01 April 2008
Appointed Date: 23 December 2004

Secretary
STANICH, James Michael
Resigned: 31 December 1997
Appointed Date: 27 March 1996

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 15 March 1996

Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 23 December 2004
Appointed Date: 31 December 1997

Director
CASTELBLANCO, David
Resigned: 23 December 2004
Appointed Date: 01 August 2003
56 years old

Director
CLEWER, Michael Peter
Resigned: 23 December 2004
Appointed Date: 25 May 2003
60 years old

Director
HICKS, Gwyn
Resigned: 09 October 2015
Appointed Date: 28 March 2014
54 years old

Director
KAHAN, Theodore F
Resigned: 31 August 2000
Appointed Date: 31 December 1997
63 years old

Director
KLEEMAN, Merrick
Resigned: 23 December 2004
Appointed Date: 06 February 2003
61 years old

Director
LANGER, Jonathan
Resigned: 23 December 2004
Appointed Date: 06 February 2003
55 years old

Director
LEATHERS, Geray Laverne
Resigned: 26 February 2001
Appointed Date: 27 March 1996
70 years old

Director
LEWIS, Stephen Geoffrey
Resigned: 30 April 2014
Appointed Date: 31 July 2008
71 years old

Director
POLLOCK, Kieron John
Resigned: 01 April 2008
Appointed Date: 23 December 2004
58 years old

Director
PRICE, David Glyn
Resigned: 06 February 2003
Appointed Date: 27 March 1996
93 years old

Director
SAUSE, Edward
Resigned: 06 February 2003
Appointed Date: 27 April 1998
70 years old

Director
SEIDL, David Patrick
Resigned: 06 February 2003
Appointed Date: 26 February 2001
77 years old

Director
SNYDER, Andrew
Resigned: 01 August 2003
Appointed Date: 06 February 2003
55 years old

Director
STANICH, James Michael
Resigned: 03 February 1998
Appointed Date: 27 March 1996
66 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 27 March 1996
Appointed Date: 15 March 1996

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 15 March 1996

Director
WEIR, John David Richard
Resigned: 24 April 2009
Appointed Date: 23 December 2004
64 years old

Director
WILLIAMS, Mark
Resigned: 18 August 2016
Appointed Date: 09 October 2015
62 years old

Persons With Significant Control

Crown Golf Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLF PARTNERS OPERATIONS LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Appointment of Mrs Shelley Kathryn Sugden as a director on 1 September 2016
22 Aug 2016
Termination of appointment of Mark Williams as a director on 18 August 2016
05 Apr 2016
Total exemption full accounts made up to 30 June 2015
...
... and 122 more events
11 Apr 1996
New director appointed
11 Apr 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1996
Company name changed de facto 476 LIMITED\certificate issued on 11/04/96
15 Mar 1996
Incorporation

GOLF PARTNERS OPERATIONS LIMITED Charges

31 July 1997
Supplemental legal charge
Delivered: 20 August 1997
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Licence to occupy dated 31ST july 1997 between american…
12 December 1996
Supplemental deed (as defined)
Delivered: 2 January 1997
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Under clause 2.1,all rights and benefits under the…