THE HAMPSHIRE GOLF CLUB LIMITED
CLATFORD ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7TB

Company number 03314191
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address HAMPSHIRE GOLF CLUB, WINCHESTER ROAD GOODWORTH, CLATFORD ANDOVER, HAMPSHIRE, SP11 7TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1,020 . The most likely internet sites of THE HAMPSHIRE GOLF CLUB LIMITED are www.thehampshiregolfclub.co.uk, and www.the-hampshire-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Grateley Rail Station is 6.5 miles; to Whitchurch (Hants) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hampshire Golf Club Limited is a Private Limited Company. The company registration number is 03314191. The Hampshire Golf Club Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of The Hampshire Golf Club Limited is Hampshire Golf Club Winchester Road Goodworth Clatford Andover Hampshire Sp11 7tb. . SPENCER, Lynn Alison is a Secretary of the company. SPENCER, Jonathan Lloyd is a Director of the company. SPENCER, Lynn Alison is a Director of the company. Secretary FIDUCIA, Timothy Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIDUCIA, Suzanne Jacqueline has been resigned. Director FIDUCIA, Timothy Charles has been resigned. Director JAMES, Graham Douglas has been resigned. Director MILES, Jan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SPENCER, Lynn Alison
Appointed Date: 14 August 2007

Director
SPENCER, Jonathan Lloyd
Appointed Date: 14 August 2007
57 years old

Director
SPENCER, Lynn Alison
Appointed Date: 14 August 2007
57 years old

Resigned Directors

Secretary
FIDUCIA, Timothy Charles
Resigned: 14 August 2007
Appointed Date: 20 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1997
Appointed Date: 06 February 1997

Director
FIDUCIA, Suzanne Jacqueline
Resigned: 14 August 2007
Appointed Date: 20 February 1997
72 years old

Director
FIDUCIA, Timothy Charles
Resigned: 14 August 2007
Appointed Date: 20 February 1997
76 years old

Director
JAMES, Graham Douglas
Resigned: 30 May 2007
Appointed Date: 10 May 2007
73 years old

Director
MILES, Jan
Resigned: 30 May 2007
Appointed Date: 10 May 2007
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Mr Jonathan Spencer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Spencer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HAMPSHIRE GOLF CLUB LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 March 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,020

23 Dec 2015
Total exemption small company accounts made up to 30 March 2015
01 Apr 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,020

...
... and 76 more events
07 Mar 1997
Registered office changed on 07/03/97 from: 1 mitchell lane bristol BS1 6BU
07 Mar 1997
Nc inc already adjusted 20/02/97
07 Mar 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

07 Mar 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Feb 1997
Incorporation

THE HAMPSHIRE GOLF CLUB LIMITED Charges

7 July 2008
Debenture
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2007
Legal charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises known as the hampshire golf club being…
16 August 2007
Debenture
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Legal mortgage
Delivered: 20 September 2003
Status: Satisfied on 22 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as the hampshire golf club winchester…
28 May 1997
Mortgage debenture
Delivered: 14 June 1997
Status: Satisfied on 26 June 2007
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
28 May 1997
Legal mortgage
Delivered: 14 June 1997
Status: Satisfied on 26 June 2007
Persons entitled: Coutts & Company
Description: Land and buildings at goodworth andover now called…