NAZEING GOLF CLUB LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB10 1JZ

Company number 02567812
Status Active
Incorporation Date 12 December 1990
Company Type Private Limited Company
Address 10 MARKET WALK, SAFFRON WALDEN, ESSEX, CB10 1JZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NAZEING GOLF CLUB LIMITED are www.nazeinggolfclub.co.uk, and www.nazeing-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nazeing Golf Club Limited is a Private Limited Company. The company registration number is 02567812. Nazeing Golf Club Limited has been working since 12 December 1990. The present status of the company is Active. The registered address of Nazeing Golf Club Limited is 10 Market Walk Saffron Walden Essex Cb10 1jz. . SPELLER, Kimberley is a Secretary of the company. SPELLER, James Edward is a Director of the company. SPELLER, Kimberley is a Director of the company. Secretary SPELLER, John Paul has been resigned. Director BYRNE, James Vincent has been resigned. Director BYRNE, Sheila has been resigned. Director SPELLER, John Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPELLER, Kimberley
Appointed Date: 01 March 2000

Director

Director
SPELLER, Kimberley
Appointed Date: 01 March 2000
69 years old

Resigned Directors

Secretary
SPELLER, John Paul
Resigned: 01 March 2000

Director
BYRNE, James Vincent
Resigned: 15 November 1994
82 years old

Director
BYRNE, Sheila
Resigned: 15 November 1994
82 years old

Director
SPELLER, John Paul
Resigned: 01 December 2000
78 years old

Persons With Significant Control

Mr James Edward Speller
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kimberley Speller
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAZEING GOLF CLUB LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 12 December 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

05 Aug 2015
Notice of completion of voluntary arrangement
...
... and 91 more events
03 May 1991
Memorandum and Articles of Association

19 Apr 1991
Company name changed nazeing golf course LIMITED\certificate issued on 18/04/91
08 Apr 1991
Company name changed notionspeed LIMITED\certificate issued on 09/04/91

11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Dec 1990
Incorporation

NAZEING GOLF CLUB LIMITED Charges

17 December 2009
Deed of assignment of rental income
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rental income.
8 March 2007
Legal and general charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The l/h property as nazeing golf club middle street nazeing…
29 June 1999
Mortgage debenture
Delivered: 9 July 1999
Status: Satisfied on 17 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1999
Legal mortgage
Delivered: 19 May 1999
Status: Satisfied on 6 February 2010
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a land comprising nazeing golf club…
9 March 1992
Fixed and floating charge
Delivered: 11 March 1992
Status: Satisfied on 9 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 9 August 2001
Persons entitled: Midland Bank PLC
Description: L/H property forming part of nazeing golf club and mushroom…