STONEHENGE GOLF CENTRE LIMITED
LARKHILL, SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 8PY

Company number 03862822
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address STONEHENGE GOLF CENTRE, DURRINGTON FIELD, LARKHILL, SALISBURY, WILTSHIRE, SP4 8PY
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 1 . The most likely internet sites of STONEHENGE GOLF CENTRE LIMITED are www.stonehengegolfcentre.co.uk, and www.stonehenge-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Stonehenge Golf Centre Limited is a Private Limited Company. The company registration number is 03862822. Stonehenge Golf Centre Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Stonehenge Golf Centre Limited is Stonehenge Golf Centre Durrington Field Larkhill Salisbury Wiltshire Sp4 8py. . MATTHEWS, David Russell is a Secretary of the company. MATTHEWS, David Russell is a Director of the company. MATTHEWS, Gillian is a Director of the company. Secretary EASTERBROOK, William John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEARFOOT, Edwin John, Lt Col Retired has been resigned. Director EASTERBROOK, William John has been resigned. Director FIELDER, Aubrey Albert, Brigadier has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUCKMAN, Ronald Sydney Bellis, Captain has been resigned. Director PAINTER, Peter John Forbes, Brigadier has been resigned. Director SHELLARD, Jean has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MATTHEWS, David Russell
Appointed Date: 25 April 2006

Director
MATTHEWS, David Russell
Appointed Date: 25 April 2006
65 years old

Director
MATTHEWS, Gillian
Appointed Date: 25 April 2006
64 years old

Resigned Directors

Secretary
EASTERBROOK, William John
Resigned: 24 April 2006
Appointed Date: 25 October 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
BEARFOOT, Edwin John, Lt Col Retired
Resigned: 24 April 2006
Appointed Date: 20 June 2002
82 years old

Director
EASTERBROOK, William John
Resigned: 24 April 2006
Appointed Date: 25 October 1999
83 years old

Director
FIELDER, Aubrey Albert, Brigadier
Resigned: 20 June 2003
Appointed Date: 26 July 2001
96 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
LUCKMAN, Ronald Sydney Bellis, Captain
Resigned: 20 June 2002
Appointed Date: 25 October 1999
97 years old

Director
PAINTER, Peter John Forbes, Brigadier
Resigned: 25 April 2006
Appointed Date: 25 October 1999
89 years old

Director
SHELLARD, Jean
Resigned: 22 June 2001
Appointed Date: 31 May 2000
87 years old

Persons With Significant Control

Mr David Russell Matthews
Notified on: 20 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Matthews
Notified on: 20 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONEHENGE GOLF CENTRE LIMITED Events

25 Oct 2016
Confirmation statement made on 21 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1

...
... and 55 more events
02 Nov 1999
Registered office changed on 02/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Nov 1999
New secretary appointed;new director appointed
02 Nov 1999
New director appointed
02 Nov 1999
New director appointed
21 Oct 1999
Incorporation

STONEHENGE GOLF CENTRE LIMITED Charges

25 April 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 April 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as stonehenge golf centre LTD…
29 February 2000
Debenture
Delivered: 4 March 2000
Status: Satisfied on 20 May 2006
Persons entitled: The Royal Artillery Institution of Artillery
Description: Fixed and floating charges over the undertaking and all…