TONBRIDGE GOLF CENTRE LIMITED
TONBRIDGE TWINCOURSE LIMITED

Hellopages » Kent » Tonbridge and Malling » TN10 4HA

Company number 04282129
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address 16 FOALHURST CLOSE, TONBRIDGE, ENGLAND, TN10 4HA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 5 September 2016 with updates; Registered office address changed from 46 Framley Road Tonbridge Kent TN10 4HS to 16 Foalhurst Close Tonbridge TN10 4HA on 23 November 2016. The most likely internet sites of TONBRIDGE GOLF CENTRE LIMITED are www.tonbridgegolfcentre.co.uk, and www.tonbridge-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Sevenoaks Rail Station is 7 miles; to Frant Rail Station is 7 miles; to Bat & Ball Rail Station is 7.3 miles; to Ashurst (Kent) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tonbridge Golf Centre Limited is a Private Limited Company. The company registration number is 04282129. Tonbridge Golf Centre Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Tonbridge Golf Centre Limited is 16 Foalhurst Close Tonbridge England Tn10 4ha. . JONES, James Alfred is a Director of the company. Secretary DUBROW, Paul Henry has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DUBROW, Paul Henry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
JONES, James Alfred
Appointed Date: 25 September 2001
55 years old

Resigned Directors

Secretary
DUBROW, Paul Henry
Resigned: 01 June 2010
Appointed Date: 25 September 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 September 2001
Appointed Date: 05 September 2001

Director
DUBROW, Paul Henry
Resigned: 01 June 2010
Appointed Date: 25 September 2001
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 September 2001
Appointed Date: 05 September 2001

Persons With Significant Control

Mr James Alfred Jones
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TONBRIDGE GOLF CENTRE LIMITED Events

26 Nov 2016
Compulsory strike-off action has been discontinued
23 Nov 2016
Confirmation statement made on 5 September 2016 with updates
23 Nov 2016
Registered office address changed from 46 Framley Road Tonbridge Kent TN10 4HS to 16 Foalhurst Close Tonbridge TN10 4HA on 23 November 2016
23 Nov 2016
Statement of capital following an allotment of shares on 6 September 2015
  • GBP 100

22 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 44 more events
01 Oct 2001
New secretary appointed;new director appointed
01 Oct 2001
Secretary resigned
27 Sep 2001
Company name changed twincourse LIMITED\certificate issued on 27/09/01
25 Sep 2001
Registered office changed on 25/09/01 from: 16 churchill way cardiff CF10 2DX
05 Sep 2001
Incorporation

TONBRIDGE GOLF CENTRE LIMITED Charges

13 April 2015
Charge code 0428 2129 0007
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Swanmead golf course swanmead way tonbridge kent title no…
13 April 2015
Charge code 0428 2129 0006
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Swanmead golf course swanmead way tonbridge kent t/no…
9 November 2010
Rent deposit deed
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Robert Sheridan Bowie
Description: £12,453.98 accured interest in an account see image for…
11 June 2010
Legal charge
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Swanmead golf course and driving range swanmead way…
4 June 2010
Debenture
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2003
Debenture
Delivered: 6 February 2003
Status: Satisfied on 12 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Deed of deposit
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: John Tyler
Description: The sum of £11,000.