NICK FALDO DESIGN (OVERSEAS) LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1HQ

Company number 02758804
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address FALDO HEADQUARTERS, 19 RUSSELL STREET, WINDSOR, BERKSHIRE, SL4 1HQ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of NICK FALDO DESIGN (OVERSEAS) LIMITED are www.nickfaldodesignoverseas.co.uk, and www.nick-faldo-design-overseas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Nick Faldo Design Overseas Limited is a Private Limited Company. The company registration number is 02758804. Nick Faldo Design Overseas Limited has been working since 26 October 1992. The present status of the company is Active. The registered address of Nick Faldo Design Overseas Limited is Faldo Headquarters 19 Russell Street Windsor Berkshire Sl4 1hq. . FALDO, Nicholas Alexander is a Director of the company. Secretary BARKER, Philip James has been resigned. Secretary BRACKMAN, Stephen has been resigned. Secretary DUDMAN, Jonathan Andrew, Mv has been resigned. Secretary DUDMAN, Jonathan has been resigned. Secretary KINNINGS, Guy has been resigned. Secretary MURPHY, Paul has been resigned. Secretary SIMPSON, John Stuart has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director EDMUND, Nicholas Ewart has been resigned. Director FALDO, Gillian Margaret has been resigned. Director FORSYTH, Iain Andrew has been resigned. Director FORSYTH, Iain Andrew has been resigned. Director SIMPSON, John Stuart has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
FALDO, Nicholas Alexander
Appointed Date: 26 October 1992
68 years old

Resigned Directors

Secretary
BARKER, Philip James
Resigned: 22 March 2013
Appointed Date: 01 February 2007

Secretary
BRACKMAN, Stephen
Resigned: 22 August 2003
Appointed Date: 10 May 2001

Secretary
DUDMAN, Jonathan Andrew, Mv
Resigned: 23 June 2004
Appointed Date: 22 August 2003

Secretary
DUDMAN, Jonathan
Resigned: 13 February 1997
Appointed Date: 13 September 1993

Secretary
KINNINGS, Guy
Resigned: 13 September 1993
Appointed Date: 26 October 1992

Secretary
MURPHY, Paul
Resigned: 31 January 2007
Appointed Date: 23 June 2004

Secretary
SIMPSON, John Stuart
Resigned: 10 May 2001
Appointed Date: 12 February 1997

Nominee Secretary
JPCORS LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Director
EDMUND, Nicholas Ewart
Resigned: 30 September 2012
Appointed Date: 01 November 2009
64 years old

Director
FALDO, Gillian Margaret
Resigned: 10 August 1999
Appointed Date: 26 October 1992
69 years old

Director
FORSYTH, Iain Andrew
Resigned: 24 December 2010
Appointed Date: 01 November 2009
58 years old

Director
FORSYTH, Iain Andrew
Resigned: 16 January 2006
Appointed Date: 21 June 2004
58 years old

Director
SIMPSON, John Stuart
Resigned: 10 May 2001
Appointed Date: 09 October 2000
73 years old

Nominee Director
JPCORD LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Persons With Significant Control

Mr Nicholas Alexander Faldo
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

NICK FALDO DESIGN (OVERSEAS) LIMITED Events

21 Nov 2016
Confirmation statement made on 26 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 87 more events
23 Nov 1992
Secretary resigned;new secretary appointed

10 Nov 1992
Registered office changed on 10/11/92 from: suite 17 city business centre lower road london SE16 1AA

10 Nov 1992
Secretary resigned

10 Nov 1992
Director resigned

26 Oct 1992
Incorporation

NICK FALDO DESIGN (OVERSEAS) LIMITED Charges

12 August 2005
Rent deposit deed
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £13,004.45 and any other sums from time to time deposited…