GOLFBASE LIMITED
POLEGATE WILLINGDON PROFESSIONAL SHOP LIMITED

Hellopages » East Sussex » Wealden » BN26 6JF

Company number 04597077
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address UNIT B1 CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6JF
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 sixty-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of GOLFBASE LIMITED are www.golfbase.co.uk, and www.golfbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Pevensey & Westham Rail Station is 2.5 miles; to Pevensey Bay Rail Station is 3.2 miles; to Eastbourne Rail Station is 3.5 miles; to Berwick (Sussex) Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golfbase Limited is a Private Limited Company. The company registration number is 04597077. Golfbase Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Golfbase Limited is Unit B1 Chaucer Business Park Dittons Road Polegate East Sussex Bn26 6jf. . MOORE, Victoria Sarah is a Secretary of the company. HARRINGTON, David Anthony is a Director of the company. MOORE, Troy Fenton is a Director of the company. Secretary HARRINGTON, David Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRINGTON, David Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MOORE, Victoria Sarah
Appointed Date: 30 November 2004

Director
HARRINGTON, David Anthony
Appointed Date: 01 November 2005
50 years old

Director
MOORE, Troy Fenton
Appointed Date: 21 November 2002
52 years old

Resigned Directors

Secretary
HARRINGTON, David Anthony
Resigned: 30 November 2004
Appointed Date: 21 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Director
HARRINGTON, David Anthony
Resigned: 29 October 2004
Appointed Date: 21 November 2002
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Persons With Significant Control

Mr David Anthony Harrington
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Troy Fenton Moore
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLFBASE LIMITED Events

28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

12 Nov 2015
Director's details changed for David Anthony Harrington on 12 November 2015
14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
29 Nov 2002
New secretary appointed;new director appointed
29 Nov 2002
New director appointed
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
21 Nov 2002
Incorporation

GOLFBASE LIMITED Charges

5 September 2014
Charge code 0459 7077 0004
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit E1 chaucer business park dittons road polegate east…
5 September 2014
Charge code 0459 7077 0003
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit B1 chaucer business park dittons road polegate east…
24 March 2014
Charge code 0459 7077 0002
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 October 2010
Legal charge
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit B1 chaucer business park dittons road polegate t/no…