GOLFBREAKS LIMITED
WINDSOR GOLDEN GLOVE EVENTS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1EG

Company number 03571913
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address MINTON PLACE, VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 38,808 ; Group of companies' accounts made up to 31 October 2014. The most likely internet sites of GOLFBREAKS LIMITED are www.golfbreaks.co.uk, and www.golfbreaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Golfbreaks Limited is a Private Limited Company. The company registration number is 03571913. Golfbreaks Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Golfbreaks Limited is Minton Place Victoria Street Windsor Berkshire Sl4 1eg. . HEMSWORTH, Stephen is a Secretary of the company. GRAVE, Daniel Sebastian is a Director of the company. HELLYER, Compton Graham is a Director of the company. HEMSWORTH, Stephen is a Director of the company. PRODDOW, Guy Edward Stanley is a Director of the company. STANLEY, Andrew Mark is a Director of the company. WITT, Matthew Clive is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAVIES, Peter Benjamin has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GURNEY, Mark Simon Okey has been resigned. Director HARFORD, Peter Francis has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
HEMSWORTH, Stephen
Appointed Date: 19 September 2005

Director
GRAVE, Daniel Sebastian
Appointed Date: 04 February 2000
56 years old

Director
HELLYER, Compton Graham
Appointed Date: 03 September 2007
79 years old

Director
HEMSWORTH, Stephen
Appointed Date: 05 June 2000
57 years old

Director
PRODDOW, Guy Edward Stanley
Appointed Date: 15 July 1999
54 years old

Director
STANLEY, Andrew Mark
Appointed Date: 28 May 1998
56 years old

Director
WITT, Matthew Clive
Appointed Date: 06 February 2008
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Secretary
DAVIES, Peter Benjamin
Resigned: 19 September 2005
Appointed Date: 28 May 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 May 1998
Appointed Date: 28 May 1998
73 years old

Director
GURNEY, Mark Simon Okey
Resigned: 03 August 2012
Appointed Date: 15 February 2011
50 years old

Director
HARFORD, Peter Francis
Resigned: 06 February 2008
Appointed Date: 23 February 2006
66 years old

GOLFBREAKS LIMITED Events

15 Jul 2016
Group of companies' accounts made up to 31 October 2015
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 38,808

27 Jul 2015
Group of companies' accounts made up to 31 October 2014
06 Jun 2015
Part of the property or undertaking has been released from charge 3
06 Jun 2015
Part of the property or undertaking has been released from charge 2
...
... and 104 more events
08 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 1998
Ad 28/05/98--------- £ si 999@1=999 £ ic 1/1000
08 Jun 1998
Registered office changed on 08/06/98 from: c/o nationwide company services kemp house, 152/160 city road london EC1V 2HH
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Incorporation

GOLFBREAKS LIMITED Charges

24 May 2005
Rent deposit deed
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Galileo International Limited
Description: £118,426.78. see the mortgage charge document for full…
17 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Deed of charge over credit balances
Delivered: 5 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re golfbreaks limited business premium…
25 January 2002
Rent deposit deed
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: Wychwood Holdings Limited
Description: Part ground floor and first floor grand prix racewear…