CREED GOLF AND LEISURE LIMITED
CHELTENHAM ROAD, STAVERTON CREED PROPERTY HOLDINGS LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 02842835
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address MIDPOINT, STAVERTON TECHNOLOGY PARK, CHELTENHAM ROAD, STAVERTON, GLOS, GL51 6TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing of the annual return made up to 5 August 2015; Second filing of the annual return made up to 5 August 2014; Second filing of the annual return made up to 5 August 2013. The most likely internet sites of CREED GOLF AND LEISURE LIMITED are www.creedgolfandleisure.co.uk, and www.creed-golf-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creed Golf and Leisure Limited is a Private Limited Company. The company registration number is 02842835. Creed Golf and Leisure Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Creed Golf and Leisure Limited is Midpoint Staverton Technology Park Cheltenham Road Staverton Glos Gl51 6tq. . CREED, Barbara is a Director of the company. CREED, Christopher Simon is a Director of the company. CREED, Paul Martyn is a Director of the company. CREED, Philip George is a Director of the company. CREED, Steven Aneurin is a Director of the company. CREED, Terence Lewis is a Director of the company. Secretary STUNELL, Michael Alfred has been resigned. Secretary SWAIN, Gareth Nigel has been resigned. Secretary WHITING, Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CREED-PETERS, Sara Jayne has been resigned. Director HOLMES-ROGERS, Sarah has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STUNELL, Michael Alfred has been resigned. Director SWAIN, Gareth Nigel has been resigned. Director WHITING, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CREED, Barbara
Appointed Date: 01 January 1994
83 years old

Director
CREED, Christopher Simon
Appointed Date: 01 January 1994
61 years old

Director
CREED, Paul Martyn
Appointed Date: 01 January 1994
63 years old

Director
CREED, Philip George
Appointed Date: 01 January 1994
57 years old

Director
CREED, Steven Aneurin
Appointed Date: 01 January 1994
57 years old

Director
CREED, Terence Lewis
Appointed Date: 05 August 1993
85 years old

Resigned Directors

Secretary
STUNELL, Michael Alfred
Resigned: 01 November 2006
Appointed Date: 30 July 1993

Secretary
SWAIN, Gareth Nigel
Resigned: 01 September 2008
Appointed Date: 01 November 2006

Secretary
WHITING, Stephen
Resigned: 28 December 2011
Appointed Date: 01 September 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993

Director
CREED-PETERS, Sara Jayne
Resigned: 31 December 2013
Appointed Date: 01 July 2008
53 years old

Director
HOLMES-ROGERS, Sarah
Resigned: 01 August 2014
Appointed Date: 01 October 2012
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 August 1993
Appointed Date: 05 August 1993

Director
STUNELL, Michael Alfred
Resigned: 30 November 2002
Appointed Date: 30 July 1993
85 years old

Director
SWAIN, Gareth Nigel
Resigned: 01 September 2008
Appointed Date: 30 November 2002
59 years old

Director
WHITING, Stephen
Resigned: 01 November 2011
Appointed Date: 01 September 2008
69 years old

CREED GOLF AND LEISURE LIMITED Events

16 Dec 2016
Second filing of the annual return made up to 5 August 2015
16 Dec 2016
Second filing of the annual return made up to 5 August 2014
16 Dec 2016
Second filing of the annual return made up to 5 August 2013
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
...
... and 83 more events
06 Aug 1993
Registered office changed on 06/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Aug 1993
Registered office changed on 06/08/93 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

06 Aug 1993
New secretary appointed

06 Aug 1993
Secretary resigned;director resigned;new director appointed

05 Aug 1993
Incorporation