THE CLUB COMPANY OPERATIONS LIMITED
READING CLUBHAUS OPERATIONS LIMITED FAMILY GOLF LIMITED

Hellopages » Berkshire » Wokingham » RG10 9AL

Company number 02461105
Status Active
Incorporation Date 19 January 1990
Company Type Private Limited Company
Address BATH ROAD, KNOWL HILL, READING, BERKSHIRE, RG10 9AL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR; Audit exemption subsidiary accounts made up to 30 September 2015. The most likely internet sites of THE CLUB COMPANY OPERATIONS LIMITED are www.theclubcompanyoperations.co.uk, and www.the-club-company-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Maidenhead Rail Station is 7 miles; to Furze Platt Rail Station is 7.2 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Club Company Operations Limited is a Private Limited Company. The company registration number is 02461105. The Club Company Operations Limited has been working since 19 January 1990. The present status of the company is Active. The registered address of The Club Company Operations Limited is Bath Road Knowl Hill Reading Berkshire Rg10 9al. . HEMMINGS, Martin Ewart is a Secretary of the company. DELSOL, Thierry is a Director of the company. HEMMINGS, Martin Ewart is a Director of the company. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary HORNER, Rupert Howard Milton has been resigned. Secretary PARKER, Charles Michael has been resigned. Secretary SAUL, Andrew John has been resigned. Secretary OVALSEC LIMITED has been resigned. Director BLACK, Benjamin Shields has been resigned. Director BUCKLEY, Guy Gerald has been resigned. Director CARTER, David Charles Merryck has been resigned. Director KRAFCHIK, Laurence has been resigned. Director LEGOUIX, Geoffrey John Henry has been resigned. Director MARTIN, Ralph Kim has been resigned. Director MAYNARD, Brian Anthony Fitzgerald has been resigned. Director MCCULLOUGH, Paul has been resigned. Director PARKER, Charles Michael has been resigned. Director PROCTOR, Stephen Kenneth has been resigned. Director SCOTT, William Woods has been resigned. Director STEPHENS, Paul Scott has been resigned. Director TIERNEY, Kenneth Hobson has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HEMMINGS, Martin Ewart
Appointed Date: 17 May 2002

Director
DELSOL, Thierry
Appointed Date: 26 May 2004
61 years old

Director
HEMMINGS, Martin Ewart
Appointed Date: 26 May 2004
70 years old

Resigned Directors

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 26 April 1996
Appointed Date: 17 February 1993

Secretary
HORNER, Rupert Howard Milton
Resigned: 17 May 2002
Appointed Date: 04 February 2002

Secretary
PARKER, Charles Michael
Resigned: 04 February 2002
Appointed Date: 30 July 1996

Secretary
SAUL, Andrew John
Resigned: 17 February 1993

Secretary
OVALSEC LIMITED
Resigned: 30 July 1996
Appointed Date: 23 April 1996

Director
BLACK, Benjamin Shields
Resigned: 31 January 2000
Appointed Date: 19 May 1998
55 years old

Director
BUCKLEY, Guy Gerald
Resigned: 17 May 2002
Appointed Date: 30 July 1996
77 years old

Director
CARTER, David Charles Merryck
Resigned: 22 July 1993
66 years old

Director
KRAFCHIK, Laurence
Resigned: 01 February 2001
Appointed Date: 23 July 1997
57 years old

Director
LEGOUIX, Geoffrey John Henry
Resigned: 30 June 1999
Appointed Date: 23 July 1992
71 years old

Director
MARTIN, Ralph Kim
Resigned: 01 November 1995
73 years old

Director
MAYNARD, Brian Anthony Fitzgerald
Resigned: 23 September 1992
87 years old

Director
MCCULLOUGH, Paul
Resigned: 26 September 2008
Appointed Date: 02 November 2005
62 years old

Director
PARKER, Charles Michael
Resigned: 02 November 2005
Appointed Date: 30 July 1996
61 years old

Director
PROCTOR, Stephen Kenneth
Resigned: 30 July 1996
90 years old

Director
SCOTT, William Woods
Resigned: 19 May 2000
Appointed Date: 24 January 2000
61 years old

Director
STEPHENS, Paul Scott
Resigned: 20 December 2011
Appointed Date: 26 May 2004
56 years old

Director
TIERNEY, Kenneth Hobson
Resigned: 30 July 1996
Appointed Date: 14 September 1995
74 years old

Persons With Significant Control

The Club Company Acquisitions (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CLUB COMPANY OPERATIONS LIMITED Events

23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
19 Jan 2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
06 Jul 2016
Audit exemption subsidiary accounts made up to 30 September 2015
06 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
06 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 240 more events
23 Jan 1991
Particulars of mortgage/charge

17 Jan 1991
New director appointed

11 Jan 1991
New director appointed

11 Jan 1991
New director appointed

11 Jan 1991
Secretary resigned;new secretary appointed

THE CLUB COMPANY OPERATIONS LIMITED Charges

23 January 2015
Charge code 0246 1105 0028
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Cortland Capital Market Services Llc (As Security Agent)
Description: Contains fixed charge…
23 November 2011
Legal mortgage
Delivered: 26 November 2011
Status: Satisfied on 28 January 2015
Persons entitled: Irish Bank Resolution Corporation Limited
Description: L/H property k/a land adjoining south staffordshire…
22 April 2008
Debenture
Delivered: 6 May 2008
Status: Satisfied on 28 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
22 April 2008
Debenture
Delivered: 6 May 2008
Status: Satisfied on 28 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee
Description: Meyrick park central drive bournemouth dorset t/no DT283839…
30 May 2007
Supplemental legal charge
Delivered: 19 June 2007
Status: Satisfied on 19 February 2014
Persons entitled: Anglo Irish Bank PLC (Security Trustee)
Description: The additional property being, warwickshire golf club…
30 August 2006
Debenture
Delivered: 6 September 2006
Status: Satisfied on 20 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: Benton hall golf course maldon essex t/nos EX65452 EX457471…
7 September 2005
Debenture
Delivered: 17 September 2005
Status: Satisfied on 7 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee for the Security Beneficiaries 'Securitytrustee'
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Accession deed to a debenture dated 19 april 2004
Delivered: 15 June 2004
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: The property, all plant and machinery, all computers…
2 August 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: The freehold land known as or being nizels, nizels lane…
17 May 2002
Guarantee & debenture
Delivered: 9 July 2002
Status: Satisfied on 14 June 2004
Persons entitled: The Bank of New York as Security Trustee for the Holders of the Notes Pursuant to the Indenture and Any Transferee or Successor
Description: Fixed and floating charges over the undertaking and all…
17 May 2002
Share pledge
Delivered: 6 June 2002
Status: Satisfied on 14 June 2004
Persons entitled: The Bank of New York
Description: 489,130 ordinary shares in fox club limited, 1,369,000…
17 May 2002
Memorandum of deposit of stocks and shares
Delivered: 29 May 2002
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: 2 ordinary shares of £1 each in stonevine limited, 1…
17 May 2002
Cross guarantee and debenture
Delivered: 29 May 2002
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2001
Deed of substituted security
Delivered: 19 January 2001
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: Meyrick park lodge and meyrick park golf pavilion…
3 January 1999
Legal charge
Delivered: 13 January 1999
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: Nizels nizels lane hildenborough kent.
3 January 1999
Legal charge
Delivered: 13 January 1999
Status: Satisfied on 14 February 2002
Persons entitled: Barclays Bank PLC
Description: Staplford abbots golh club romford essex t/n…
3 January 1999
Legal charge
Delivered: 13 January 1999
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: Dukes dene golf club slines new road woldingham surrey.
3 January 1999
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the warwickshire golf and country…
3 January 1999
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being blue mills hill wickham bishops…
3 January 1999
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: Property k/a the golf course practice ground and clubhouse…
3 January 1999
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: The tytherington club, dorchester way tytherington…
3 January 1999
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being three rivers golf and country…
3 January 1999
Legal charge
Delivered: 6 January 1999
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being seedy mill golf course seedy mill…
15 September 1997
Guarantee & debenture
Delivered: 29 September 1997
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1997
Legal charge and letter of undertaking
Delivered: 23 September 1997
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H property known as or being land and buildings lying to…
15 September 1997
Legal charge and letter of undertaking
Delivered: 23 September 1997
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC
Description: L/H property known as or being family golf centre graveley…
18 January 1991
Mortgage debenture
Delivered: 28 January 1991
Status: Satisfied on 29 July 1993
Persons entitled: Aib Capital Markets PLC
Description: Graveley golf course graveley, hertfordshire title no hd…
18 January 1991
Mortgage
Delivered: 23 January 1991
Status: Satisfied on 8 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All the f/h & l/h property including l/h land & buildings…