SW GOLF LIMITED
WARRINGTON INTERNET GOLF HOLDINGS LIMITED TREEMILE LIMITED

Hellopages » Cheshire » Warrington » WA5 7YW

Company number 04168205
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address EUROPA BOULEVARD GEMINI BUSINESS PARK, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7YW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Termination of appointment of Chris Bankes as a director on 26 October 2016; Termination of appointment of Chris Bankes as a director on 26 October 2016. The most likely internet sites of SW GOLF LIMITED are www.swgolf.co.uk, and www.sw-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Sw Golf Limited is a Private Limited Company. The company registration number is 04168205. Sw Golf Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Sw Golf Limited is Europa Boulevard Gemini Business Park Westbrook Warrington Cheshire Wa5 7yw. . FOLEY, Patrick is a Director of the company. FORT, Alan James is a Director of the company. GREENLAND, Margaret Diane is a Director of the company. LEACH, Barry John is a Director of the company. Secretary BROWN, Lee Roy has been resigned. Secretary WHITE, Julia Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANKES, Chris has been resigned. Director BROWN, Christopher Anthony, Dr has been resigned. Director BROWN, Lee Roy has been resigned. Director BROWN, Roderick has been resigned. Director BROWN, Sally Anne has been resigned. Director GOULD, Gerard has been resigned. Director HILLS, Trudy Debbie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUNT, Kevin has been resigned. Director LUNT, Kevin has been resigned. Director OWENS, Stuart Gordon has been resigned. Director RIORDAN, Peter Joseph has been resigned. Director STYLES, Kevin has been resigned. Director WALSH, Tony has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
FOLEY, Patrick
Appointed Date: 15 October 2015
63 years old

Director
FORT, Alan James
Appointed Date: 19 December 2014
69 years old

Director
GREENLAND, Margaret Diane
Appointed Date: 23 June 2014
62 years old

Director
LEACH, Barry John
Appointed Date: 22 January 2016
59 years old

Resigned Directors

Secretary
BROWN, Lee Roy
Resigned: 01 February 2006
Appointed Date: 23 March 2001

Secretary
WHITE, Julia Anne
Resigned: 31 March 2010
Appointed Date: 01 February 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 March 2001
Appointed Date: 26 February 2001

Director
BANKES, Chris
Resigned: 26 October 2016
Appointed Date: 22 January 2016
59 years old

Director
BROWN, Christopher Anthony, Dr
Resigned: 31 March 2010
Appointed Date: 26 April 2001
82 years old

Director
BROWN, Lee Roy
Resigned: 31 May 2011
Appointed Date: 23 March 2001
55 years old

Director
BROWN, Roderick
Resigned: 20 June 2003
Appointed Date: 26 April 2001
53 years old

Director
BROWN, Sally Anne
Resigned: 31 March 2010
Appointed Date: 01 October 2006
58 years old

Director
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 31 March 2010
58 years old

Director
HILLS, Trudy Debbie
Resigned: 13 February 2015
Appointed Date: 23 June 2014
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 March 2001
Appointed Date: 26 February 2001

Director
LUNT, Kevin
Resigned: 31 March 2010
Appointed Date: 11 January 2007
55 years old

Director
LUNT, Kevin
Resigned: 20 June 2003
Appointed Date: 23 March 2001
55 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
WALSH, Tony
Resigned: 02 October 2015
Appointed Date: 23 June 2014
62 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 07 June 2012
Appointed Date: 31 March 2010
59 years old

Persons With Significant Control

American Golf Discount Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SW GOLF LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
15 Mar 2017
Termination of appointment of Chris Bankes as a director on 26 October 2016
15 Mar 2017
Termination of appointment of Chris Bankes as a director on 26 October 2016
06 Jun 2016
Full accounts made up to 24 January 2016
15 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,715

...
... and 103 more events
05 Apr 2001
New director appointed
05 Apr 2001
Secretary resigned
05 Apr 2001
Director resigned
28 Mar 2001
Company name changed treemile LIMITED\certificate issued on 28/03/01
26 Feb 2001
Incorporation

SW GOLF LIMITED Charges

6 March 2015
Charge code 0416 8205 0004
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Wts Bidco Limited
Description: Contains fixed charge…
27 June 2012
Debenture
Delivered: 2 July 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2001
Debenture
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…