EAST DORSET GOLF CLUB LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1PW

Company number 02398670
Status Active
Incorporation Date 27 June 1989
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 500,000 . The most likely internet sites of EAST DORSET GOLF CLUB LIMITED are www.eastdorsetgolfclub.co.uk, and www.east-dorset-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. East Dorset Golf Club Limited is a Private Limited Company. The company registration number is 02398670. East Dorset Golf Club Limited has been working since 27 June 1989. The present status of the company is Active. The registered address of East Dorset Golf Club Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset Dt1 1pw. . BUTCHER, Ian is a Secretary of the company. CHAMPION, Arthur Walter John is a Director of the company. LERCHE, Christian, Count is a Director of the company. Secretary JONES, Michael Thomas Howard has been resigned. Secretary LEE, Brian Russell has been resigned. Director JONES, Michael Thomas Howard has been resigned. Director LAND, Peter Anthony has been resigned. Director LEGOUIX, Geoffrey John Henry has been resigned. Director LERCHE, Inga, Countess has been resigned. Director PEDERSEN, Torkild Busk has been resigned. Director SKERRITT, Anthony Robin has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BUTCHER, Ian
Appointed Date: 01 November 2001

Director
CHAMPION, Arthur Walter John
Appointed Date: 05 December 2001
81 years old

Director

Resigned Directors

Secretary
JONES, Michael Thomas Howard
Resigned: 30 September 1993

Secretary
LEE, Brian Russell
Resigned: 01 November 2001
Appointed Date: 30 September 1993

Director
JONES, Michael Thomas Howard
Resigned: 30 September 1993
71 years old

Director
LAND, Peter Anthony
Resigned: 20 May 2001
Appointed Date: 23 March 1998
98 years old

Director
LEGOUIX, Geoffrey John Henry
Resigned: 23 March 1998
Appointed Date: 08 February 1994
71 years old

Director
LERCHE, Inga, Countess
Resigned: 30 September 1993
89 years old

Director
PEDERSEN, Torkild Busk
Resigned: 31 August 1992
90 years old

Director
SKERRITT, Anthony Robin
Resigned: 08 December 2000
Appointed Date: 12 June 1998
82 years old

Persons With Significant Control

Mr Graham John Packer
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cilfa Aps
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST DORSET GOLF CLUB LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
15 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 500,000

02 Oct 2015
Accounts for a medium company made up to 31 December 2014
07 Nov 2014
Amended accounts for a medium company made up to 31 December 2013
...
... and 118 more events
01 Aug 1989
Nc inc already adjusted

24 Jul 1989
Company name changed spireco LIMITED\certificate issued on 25/07/89

24 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1989
Company name changed\certificate issued on 24/07/89
27 Jun 1989
Incorporation

EAST DORSET GOLF CLUB LIMITED Charges

24 September 2002
Legal charge
Delivered: 8 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the west side of buddens farm hyde wareham purbeck…
10 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Sylvia Emelia Champion,Cilfa Holdings Limited and Count Christian Lerche
Description: F/H land described as lakey golf club and golf course hyde…
10 December 2001
Legal charge of licenced premises
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: East dorset golf club bere regis purbeck dorset t/n…
10 December 2001
Debenture
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Legal charge
Delivered: 23 August 1996
Status: Satisfied on 6 April 2002
Persons entitled: Unibank a/S
Description: F/H property k/a land and buildings situated at and k/a…
10 August 1994
Debenture
Delivered: 27 August 1994
Status: Satisfied on 6 April 2002
Persons entitled: Unibank a/S
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Legal mortgage
Delivered: 23 August 1994
Status: Satisfied on 6 April 2002
Persons entitled: Unibank a/S
Description: All the f/h land k/a "the bungalow" hyde wareham dorset t/n…
3 June 1993
Agreement
Delivered: 15 June 1993
Status: Satisfied on 7 December 2001
Persons entitled: Cilfa Limited Cilfa Holding Limited
Description: All those shares representing 9999 ordinary £1 shares owned…
12 May 1993
Legal charge
Delivered: 15 May 1993
Status: Satisfied on 7 December 2001
Persons entitled: Cilfa Holding Limited Cilfa Limited
Description: All that the land k/as the bungalow hyde wareham…
28 August 1992
Legal charge
Delivered: 16 September 1992
Status: Satisfied on 7 December 2001
Persons entitled: Barclays Bank PLC
Description: Land adjacent to east dorset golf club formerly k/as clare…
12 June 1992
Mortgage
Delivered: 2 July 1992
Status: Satisfied on 15 October 2002
Persons entitled: Unibank PLC
Description: Leasehold land known as east dorset golf club limited to…