GOLF & TURF MACHINERY LIMITED
LANCASHIRE LOOKERS PROPERTY (ENGLAND) LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 06021572
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, LANCASHIRE, M32 0QH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1 . The most likely internet sites of GOLF & TURF MACHINERY LIMITED are www.golfturfmachinery.co.uk, and www.golf-turf-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Golf Turf Machinery Limited is a Private Limited Company. The company registration number is 06021572. Golf Turf Machinery Limited has been working since 07 December 2006. The present status of the company is Active. The registered address of Golf Turf Machinery Limited is 776 Chester Road Stretford Manchester Lancashire M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. LOOKERS DIRECTORS LIMITED is a Director of the company. Secretary GREGSON, Robin Anthony has been resigned. Secretary MACDONALD, Stuart Randolph has been resigned. Secretary LOOKERS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYSON, David Victor has been resigned. Director JONES, Peter has been resigned. Director SURGENOR, Henry Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 31 December 2009
65 years old

Director
LOOKERS DIRECTORS LIMITED
Appointed Date: 07 December 2006

Resigned Directors

Secretary
GREGSON, Robin Anthony
Resigned: 01 October 2011
Appointed Date: 31 December 2009

Secretary
MACDONALD, Stuart Randolph
Resigned: 31 December 2009
Appointed Date: 30 May 2007

Secretary
LOOKERS SECRETARIES LIMITED
Resigned: 30 May 2007
Appointed Date: 07 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2006
Appointed Date: 07 December 2006

Director
DYSON, David Victor
Resigned: 19 May 2009
Appointed Date: 30 May 2007
67 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 22 May 2009
68 years old

Director
SURGENOR, Henry Kenneth
Resigned: 30 September 2009
Appointed Date: 22 May 2009
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2006
Appointed Date: 07 December 2006

Persons With Significant Control

Lookers Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLF & TURF MACHINERY LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1

...
... and 34 more events
22 Dec 2006
New director appointed
21 Dec 2006
New secretary appointed
14 Dec 2006
Director resigned
14 Dec 2006
Secretary resigned
07 Dec 2006
Incorporation