CREWE GOLF AND LEISURE LIMITED
GEMINI BUSINESS PARK WESTBROOK

Hellopages » Cheshire » Warrington » WA5 7YW

Company number 01661713
Status Active
Incorporation Date 3 September 1982
Company Type Private Limited Company
Address AMERICAN GOLF DISCOUNT CENTRE, EUROPA BOULEVARD, GEMINI BUSINESS PARK WESTBROOK, WARRINGTONCHESHIRE, WA5 7YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a dormant company made up to 24 July 2016; Termination of appointment of Alan James Fort as a director on 17 February 2017; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100 . The most likely internet sites of CREWE GOLF AND LEISURE LIMITED are www.crewegolfandleisure.co.uk, and www.crewe-golf-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Crewe Golf and Leisure Limited is a Private Limited Company. The company registration number is 01661713. Crewe Golf and Leisure Limited has been working since 03 September 1982. The present status of the company is Active. The registered address of Crewe Golf and Leisure Limited is American Golf Discount Centre Europa Boulevard Gemini Business Park Westbrook Warringtoncheshire Wa5 7yw. . STRINGER, Lorraine is a Director of the company. Secretary BILTON, Howard Wyndham has been resigned. Secretary GOULD, Gerard has been resigned. Director BILTON, Howard Wyndham has been resigned. Director BILTON, Robert has been resigned. Director FELLOWS, Jonathan has been resigned. Director FORT, Alan James has been resigned. Director GOULD, Gerard has been resigned. Director LIVINGSTONE, Stuart has been resigned. Director MCDONALD, Andrew has been resigned. Director NORTON, Anthony John has been resigned. Director OWENS, Stuart Gordon has been resigned. Director RIORDAN, Peter Joseph has been resigned. Director STYLES, Kevin has been resigned. Director WILLIAMS, Ian Malcolm has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STRINGER, Lorraine
Appointed Date: 04 July 2014
52 years old

Resigned Directors

Secretary
BILTON, Howard Wyndham
Resigned: 20 August 2004

Secretary
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 20 August 2004

Director
BILTON, Howard Wyndham
Resigned: 20 August 2004
70 years old

Director
BILTON, Robert
Resigned: 31 January 1998
69 years old

Director
FELLOWS, Jonathan
Resigned: 31 August 2006
Appointed Date: 20 August 2004
67 years old

Director
FORT, Alan James
Resigned: 17 February 2017
Appointed Date: 15 April 2015
69 years old

Director
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 20 August 2004
58 years old

Director
LIVINGSTONE, Stuart
Resigned: 13 November 2009
Appointed Date: 13 June 2008
53 years old

Director
MCDONALD, Andrew
Resigned: 13 June 2008
Appointed Date: 31 August 2006
57 years old

Director
NORTON, Anthony John
Resigned: 20 August 2004
77 years old

Director
OWENS, Stuart Gordon
Resigned: 04 July 2014
Appointed Date: 07 January 2013
54 years old

Director
RIORDAN, Peter Joseph
Resigned: 04 December 2013
Appointed Date: 19 June 2012
68 years old

Director
STYLES, Kevin
Resigned: 23 June 2014
Appointed Date: 07 June 2012
53 years old

Director
WILLIAMS, Ian Malcolm
Resigned: 31 May 2006
Appointed Date: 20 August 2004
63 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 07 June 2012
Appointed Date: 13 November 2009
60 years old

CREWE GOLF AND LEISURE LIMITED Events

04 May 2017
Accounts for a dormant company made up to 24 July 2016
26 Apr 2017
Termination of appointment of Alan James Fort as a director on 17 February 2017
05 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

04 May 2016
Accounts for a dormant company made up to 26 July 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 125 more events
16 Jul 1986
Return made up to 23/06/86; full list of members

26 Jun 1984
Particulars of mortgage/charge
23 Mar 1983
Company name changed\certificate issued on 23/03/83
01 Nov 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Sep 1982
Incorporation

CREWE GOLF AND LEISURE LIMITED Charges

12 January 2010
Composite guarantee and debenture
Delivered: 30 January 2010
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
Debenture
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 1984
Mortgage debenture
Delivered: 26 June 1984
Status: Satisfied on 27 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…