This company is commonly known as Addington Court Golf Limited. The company was founded 43 years ago and was given the registration number 01508409. The firm's registered office is in CAMBERLEY. You can find them at Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | ADDINGTON COURT GOLF LIMITED |
---|---|---|
Company Number | : | 01508409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1980 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, GU16 9NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX | Secretary | 01 April 2008 | Active |
St Brides House, 32 High Street, Beckenham, BR3 1BD | Secretary | - | Active |
7 Stranks Close, Highworth, Swindon, SN6 7DQ | Secretary | 23 December 2004 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Secretary | 20 November 1997 | Active |
155 West 68th Street,, Apartment 32c, New York, Usa, 10023 | Director | 01 August 2003 | Active |
Arford Farm, Arford Common, Arford, GU35 8AD | Director | 25 May 2003 | Active |
19 Springpark Drive, Beckenham, BR3 2QD | Director | - | Active |
2 Canterbury Close, Beckenham, BR3 2EP | Director | 01 July 1994 | Active |
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX | Director | 18 December 2018 | Active |
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX | Director | 28 March 2014 | Active |
2951-28th Street, Santa Monica, 90405 | Director | 29 December 1997 | Active |
2905 Long Ridge Road, Stamford, Connecticut, Usa, | Director | 06 February 2003 | Active |
118 West 79th Street, Appartment 3b, New York, Usa, | Director | 06 February 2003 | Active |
225 Portsmouth Road, Cobham, KT11 1JR | Director | 21 November 1997 | Active |
The Old Farmhouse, Wood Lane, Binfield, Bracknell, United Kingdom, RG42 4EX | Director | 31 July 2008 | Active |
7 Stranks Close, Highworth, Swindon, SN6 7DQ | Director | 23 December 2004 | Active |
14181 Alisal Lane, Santa Monica, Usa, | Director | 29 December 1997 | Active |
1374 Avenida Do Cortez, Pacific Palisades Los Angeles, California 90272 Usa, FOREIGN | Director | 27 April 1998 | Active |
Fairlawn, Fairlawn Park St Leonards Hill, Windsor, SL4 4HL | Director | 26 February 2001 | Active |
32 East 22nd Street, Appartment 1, New York, Usa, | Director | 06 February 2003 | Active |
707 Kingman Avenue, Santa Monica, Los Angeles, United States Of America, 90402 | Director | 29 December 1997 | Active |
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, GU16 9NX | Director | 01 September 2016 | Active |
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX | Director | 30 April 2014 | Active |
28 Thornton Road, Wimbledon, London, SW19 4NG | Director | 23 December 2004 | Active |
Pine Ridge Golf Club, Old Bisley Road, Frimley, Camberley, England, GU16 9NX | Director | 09 October 2015 | Active |
Crown Golf Operations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pine Ridge Golf Centre, Old Bisley Road, Camberley, England, GU16 9NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-07 | Dissolution | Dissolution application strike off company. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Capital | Legacy. | Download |
2018-07-16 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-16 | Insolvency | Legacy. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.