This company is commonly known as Ashworth U.k., Ltd.. The company was founded 30 years ago and was given the registration number 02862712. The firm's registered office is in BASINGSTOKE. You can find them at Taylormade Court, Jays Close, Basingstoke, . This company's SIC code is 99999 - Dormant Company.
Name | : | ASHWORTH U.K., LTD. |
---|---|---|
Company Number | : | 02862712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Taylormade Court, Jays Close, Basingstoke, England, RG22 4BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylormade Court, Jays Close, Viables Business Park, Basingstoke, United Kingdom, RG22 4BS | Secretary | 02 October 2017 | Active |
Taylormade-Adidas Golf, Jays Close, Viables Business Park, Basingstoke, United Kingdom, RG22 4BS | Director | 01 April 2013 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Nominee Secretary | 15 October 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 1993 | Active |
5545 Fermi Court, Carisbad, United States, | Director | 02 October 2017 | Active |
2031 Coolngreen Lane, Encinitas, California, Usa, | Director | 23 August 1999 | Active |
5545 Fermi Court, Carisbad, United States, | Director | 02 October 2017 | Active |
11 West Hook, Basildon, SS16 6SR | Director | 31 August 2007 | Active |
1140 La Mirada, Escondido, Usa, FOREIGN | Director | 16 September 2005 | Active |
17 Wessex Grange, Reading Road, Sherfield On Loddon, RG27 0ER | Director | 18 December 2008 | Active |
Cadolzburger Str 6, Herzogenaurach, Germany, | Director | 18 December 2008 | Active |
388 Lakeshore Road, Beaconsfield, | Director | 24 October 2007 | Active |
One Whiteshore, Newport, Usa, 92657 | Director | 12 September 1996 | Active |
33711 Chula Vista, Dana Point, Usa, | Director | 23 February 2006 | Active |
1963 Port Chelsea Place, Newport Beach, Usa, | Director | 31 August 2007 | Active |
6206, Avendia Cresta, La Jolla Ca, United States Of America, 92037 | Director | 15 October 1993 | Active |
3155 Monroe Carlsbad Ca, San Diego County 92008, Usa, FOREIGN | Director | 15 October 1993 | Active |
Dechsendorfer Str 22, Roettenback, Germany, | Director | 18 December 2008 | Active |
Taylormade Court, Jays Close, Basingstoke, England, RG22 4BS | Director | 01 January 2020 | Active |
1 St Swithins Road, Fleet, GU51 1GL | Director | 18 December 2008 | Active |
13858 Freeport Road, San Diego, Usa, FOREIGN | Director | 24 October 2007 | Active |
13858 Freeport Road, San Diego, Usa, FOREIGN | Director | 11 December 2006 | Active |
14309 Autumn Lane, Chino Hills, California, Usa, | Director | 01 April 1999 | Active |
53 Bonad Road, West Newton, Massachusetts, Usa, | Director | 11 December 2006 | Active |
13356 Herman Place, San Diego California, 92130 Usa, | Director | 15 April 1995 | Active |
Taylor Made Golf Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Taylor Made Court, Jays Close, Basingstoke, RG22 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-20 | Dissolution | Dissolution application strike off company. | Download |
2021-04-20 | Capital | Legacy. | Download |
2021-04-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-20 | Insolvency | Legacy. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Change person director company with change date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.