FOXBRIDGE GOLF CLUB LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 5AG

Company number 05661435
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address 1 LEAZES AVENUE, CHALDON, CATERHAM, SURREY, CR3 5AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of FOXBRIDGE GOLF CLUB LIMITED are www.foxbridgegolfclub.co.uk, and www.foxbridge-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Foxbridge Golf Club Limited is a Private Limited Company. The company registration number is 05661435. Foxbridge Golf Club Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Foxbridge Golf Club Limited is 1 Leazes Avenue Chaldon Caterham Surrey Cr3 5ag. . BURKE, Neil is a Secretary of the company. ALLEN, Matthew is a Director of the company. BETTS, William Russel is a Director of the company. BURKE, Neil is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURKE, Neil
Appointed Date: 22 December 2005

Director
ALLEN, Matthew
Appointed Date: 22 December 2005
57 years old

Director
BETTS, William Russel
Appointed Date: 22 December 2005
62 years old

Director
BURKE, Neil
Appointed Date: 22 December 2005
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Persons With Significant Control

Mr Matthew Allen
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Neil Burke
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOXBRIDGE GOLF CLUB LIMITED Events

30 Jan 2017
Confirmation statement made on 22 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
05 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

22 Dec 2015
Satisfaction of charge 2 in full
06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 28 more events
09 Jan 2006
New director appointed
09 Jan 2006
New director appointed
09 Jan 2006
Secretary resigned
09 Jan 2006
Director resigned
22 Dec 2005
Incorporation

FOXBRIDGE GOLF CLUB LIMITED Charges

7 April 2006
Legal charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Paul Alexander Clark and Allison Wolfolk Clark
Description: F/H property k/a foxbridge golf club, plaistow road…
7 April 2006
Legal charge
Delivered: 24 April 2006
Status: Satisfied on 22 December 2015
Persons entitled: National Westminster Bank PLC
Description: Foxbridge golf club, foxbridge lane, plaistow road…
31 March 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…