THE ESSEX GOLF AND COUNTRY CLUB LIMITED
READING CLUBHAUS (THE ESSEX) LIMITED CYBERANGLO LIMITED

Hellopages » Berkshire » Wokingham » RG10 9AL

Company number 04010409
Status Active
Incorporation Date 8 June 2000
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 ninety-eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 September 2015; Consolidated accounts of parent company for subsidiary company period ending 30/09/15; Notice of agreement to exemption from audit of accounts for period ending 30/09/15. The most likely internet sites of THE ESSEX GOLF AND COUNTRY CLUB LIMITED are www.theessexgolfandcountryclub.co.uk, and www.the-essex-golf-and-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four 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 Essex Golf and Country Club Limited is a Private Limited Company. The company registration number is 04010409. The Essex Golf and Country Club Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of The Essex Golf and Country Club 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. Secretary CHAKRABARTI, Ranjan William has been resigned. Secretary PARKER, Charles Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Guy Gerald has been resigned. Director HAGAN, Philip has been resigned. Director KRAFCHIK, Laurence has been resigned. Director PARKER, Charles Michael has been resigned. Director STEPHENS, Paul Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 02 November 2005
61 years old

Resigned Directors

Secretary
CHAKRABARTI, Ranjan William
Resigned: 20 October 2000
Appointed Date: 19 September 2000

Secretary
PARKER, Charles Michael
Resigned: 17 May 2002
Appointed Date: 20 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2000
Appointed Date: 08 June 2000

Director
BUCKLEY, Guy Gerald
Resigned: 17 May 2002
Appointed Date: 20 October 2000
77 years old

Director
HAGAN, Philip
Resigned: 20 October 2000
Appointed Date: 19 September 2000
52 years old

Director
KRAFCHIK, Laurence
Resigned: 01 February 2001
Appointed Date: 20 October 2000
57 years old

Director
PARKER, Charles Michael
Resigned: 02 November 2005
Appointed Date: 20 October 2000
61 years old

Director
STEPHENS, Paul Scott
Resigned: 20 December 2011
Appointed Date: 08 April 2008
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 2000
Appointed Date: 08 June 2000

THE ESSEX GOLF AND COUNTRY CLUB LIMITED Events

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
06 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
31 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

...
... and 88 more events
28 Sep 2000
New director appointed
28 Sep 2000
Registered office changed on 28/09/00 from: 1 mitchell lane bristol avon BS1 6BZ
26 Sep 2000
Secretary resigned
26 Sep 2000
Director resigned
08 Jun 2000
Incorporation

THE ESSEX GOLF AND COUNTRY CLUB LIMITED Charges

23 January 2015
Charge code 0401 0409 0007
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Broadhaven Credit Investments Limited Bcsss Investments Sarl Mps Investments Sarl Cortland Capital Market Services Llc (As Security Agent)
Description: Contains fixed charge…
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…
30 August 2006
Debenture
Delivered: 6 September 2006
Status: Satisfied on 19 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee) Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: Essex golf and country club earls colne braintree essex…
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
Delivered: 15 June 2004
Status: Satisfied on 30 September 2005
Persons entitled: Barclays Bank PLC (Security Agent)
Description: The company with full title guarantee, charged and agreed…
26 February 2003
Debenture
Delivered: 1 March 2003
Status: Satisfied on 30 September 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2000
Legal mortgage
Delivered: 21 November 2000
Status: Satisfied on 30 September 2005
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as the essex golf and country club…