SOUTH CERNEY GOLF COURSE LIMITED
MELKSHAM SOUTH CERNEY GOLF CLUB LIMITED

Hellopages » Wiltshire » Wiltshire » SN12 8BU

Company number 04027055
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address WESSEX HOUSE, CHALLEYMEAD BUSINESS PARK, MELKSHAM, WILTSHIRE, SN12 8BU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Appointment of Mr Philip Franklin as a director on 12 September 2016; Termination of appointment of Peter Joseph Cannon as a director on 12 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOUTH CERNEY GOLF COURSE LIMITED are www.southcerneygolfcourse.co.uk, and www.south-cerney-golf-course.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Chippenham Rail Station is 6.1 miles; to Avoncliff Rail Station is 6.4 miles; to Westbury (Wilts) Rail Station is 7.9 miles; to Dilton Marsh Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Cerney Golf Course Limited is a Private Limited Company. The company registration number is 04027055. South Cerney Golf Course Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of South Cerney Golf Course Limited is Wessex House Challeymead Business Park Melksham Wiltshire Sn12 8bu. . FRANKLIN, Anthony Mark is a Secretary of the company. FRANKLIN, Anthony Mark is a Director of the company. FRANKLIN, Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANNON, Peter Joseph has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
FRANKLIN, Anthony Mark
Appointed Date: 04 July 2000

Director
FRANKLIN, Anthony Mark
Appointed Date: 04 July 2000
58 years old

Director
FRANKLIN, Philip
Appointed Date: 12 September 2016
85 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Director
CANNON, Peter Joseph
Resigned: 12 September 2016
Appointed Date: 04 July 2000
61 years old

Persons With Significant Control

Mrs Lian Franklin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Joseph Cannon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH CERNEY GOLF COURSE LIMITED Events

29 Sep 2016
Appointment of Mr Philip Franklin as a director on 12 September 2016
29 Sep 2016
Termination of appointment of Peter Joseph Cannon as a director on 12 September 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 4 July 2016 with updates
28 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200

...
... and 38 more events
03 Aug 2001
Return made up to 04/07/01; full list of members
13 Dec 2000
Company name changed south cerney golf club LIMITED\certificate issued on 14/12/00
17 Aug 2000
Ad 04/07/00--------- £ si 1@1=1 £ ic 1/2
04 Jul 2000
Secretary resigned
04 Jul 2000
Incorporation

SOUTH CERNEY GOLF COURSE LIMITED Charges

31 January 2005
Mortgage
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H south cerney golf club northmoor road south cerney…
18 October 2004
Debenture
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…