SUNBURY GOLF CLUB LIMITED
CAMBERLEY AMERICAN GOLF AT SUNBURY LIMITED

Hellopages » Surrey » Surrey Heath » GU16 9NX

Company number 03213340
Status Active
Incorporation Date 18 June 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 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are 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 SUNBURY GOLF CLUB LIMITED are www.sunburygolfclub.co.uk, and www.sunbury-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four 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.Sunbury Golf Club Limited is a Private Limited Company. The company registration number is 03213340. Sunbury Golf Club Limited has been working since 18 June 1996. The present status of the company is Active. The registered address of Sunbury Golf Club 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. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary STANICH, James Michael 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 LENIHAN, Joseph Edward 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 STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. Director WEIR, John David Richard has been resigned. Director WILLIAMS, Mark has been resigned. The company operates in "Other sports activities".


Current Directors

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

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

Resigned Directors

Secretary
HICKS, Gwyn
Resigned: 15 July 2011
Appointed Date: 01 April 2008

Secretary
POLLOCK, Kieron John
Resigned: 01 April 2008
Appointed Date: 22 December 2004

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 21 November 1996
Appointed Date: 18 June 1996

Secretary
STANICH, James Michael
Resigned: 31 October 1997
Appointed Date: 20 November 1996

Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 22 December 2004
Appointed Date: 31 October 1997

Director
CASTELBLANCO, David
Resigned: 22 December 2004
Appointed Date: 01 August 2003
56 years old

Director
CLEWER, Michael Peter
Resigned: 22 December 2004
Appointed Date: 25 May 2003
60 years old

Director
HICKS, Gwyn
Resigned: 09 October 2015
Appointed Date: 15 July 2011
54 years old

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

Director
KLEEMAN, Merrick
Resigned: 22 December 2004
Appointed Date: 06 February 2003
61 years old

Director
LANGER, Jonathan
Resigned: 22 December 2004
Appointed Date: 06 February 2003
55 years old

Director
LEATHERS, Geray Laverne
Resigned: 26 February 2001
Appointed Date: 20 November 1996
70 years old

Director
LENIHAN, Joseph Edward
Resigned: 31 October 1997
Appointed Date: 20 November 1996
62 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: 22 December 2004
58 years old

Director
PRICE, David Glyn
Resigned: 06 February 2003
Appointed Date: 20 November 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
76 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: 20 November 1996
66 years old

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 21 November 1996
Appointed Date: 18 June 1996

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 21 November 1996
Appointed Date: 18 June 1996

Director
WEIR, John David Richard
Resigned: 24 April 2009
Appointed Date: 22 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

SUNBURY GOLF CLUB LIMITED Events

18 Jan 2017
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
Full accounts made up to 30 June 2015
...
... and 134 more events
11 Dec 1996
Ad 20/11/96--------- £ si 98@1=98 £ ic 2/100
11 Dec 1996
Registered office changed on 11/12/96 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX
11 Dec 1996
Accounting reference date shortened from 30/06/97 to 31/12/96
26 Sep 1996
Company name changed cheltrading 127 LIMITED\certificate issued on 27/09/96
18 Jun 1996
Incorporation

SUNBURY GOLF CLUB LIMITED Charges

23 December 2004
Legal charge of licensed premises
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property known as sunbury golf club charlton lane…
23 December 2004
Debenture
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
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 1,all rights and benefits under the agreements…
12 December 1996
Deed of charge over credit balances
Delivered: 23 December 1996
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposits" in charged deposit…
12 December 1996
Legal charge
Delivered: 23 December 1996
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Sunbury golf course being land and buildings lying to the…
12 December 1996
Debenture
Delivered: 23 December 1996
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 December 1996
Legal charge
Delivered: 23 December 1996
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: Land adjoining sunbury golf course being land on the south…
12 December 1996
Sub-mortgage
Delivered: 23 December 1996
Status: Satisfied on 12 March 2003
Persons entitled: Barclays Bank PLC
Description: The principal sum owing on the security of the mortgage of…