This company is commonly known as Bramshaw Catering And Bar Management Limited. The company was founded 26 years ago and was given the registration number 03498791. The firm's registered office is in LYNDHURST. You can find them at The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, Hampshire. This company's SIC code is 56301 - Licensed clubs.
Name | : | BRAMSHAW CATERING AND BAR MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03498791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1998 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, Hampshire, SO43 7HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Secretary | 08 November 2018 | Active |
The Club House, Brook, Bramshaw Golf Club, Lyndhurst, England, SO43 7HE | Director | 18 September 2018 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Director | 01 November 2016 | Active |
Meadow End, Slab Lane, West Wellow, Romsey, England, SO51 6BY | Director | 19 May 2019 | Active |
8 Amberslade Walk, Dibden Purlieu, Southampton, SO45 4NW | Secretary | 05 December 2001 | Active |
8 Amberslade Walk, Dibden Purlieu, Southampton, SO45 4NW | Secretary | 26 January 1998 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Secretary | 01 November 2016 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Secretary | 01 December 2014 | Active |
19 Queens Road, Ferndown, BH22 9RT | Secretary | 12 December 2002 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Secretary | 24 November 2016 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Secretary | 03 November 2011 | Active |
19 Kathleen Road, London, SW11 2JR | Corporate Nominee Secretary | 26 January 1998 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Director | 01 November 2016 | Active |
Highbank, York Drive, Nomansland, Salisbury, SP5 2BT | Director | 07 November 2008 | Active |
8 Amberslade Walk, Dibden Purlieu, Southampton, SO45 4NW | Director | 05 December 2001 | Active |
18 Stirling Close, Maidenbower, Crawley, RH10 7UZ | Director | 26 January 1998 | Active |
Hill House, Windmill Lane West Gomeldon, Salisbury, SP4 6JT | Director | 07 September 2002 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Director | 04 November 2010 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Director | 04 November 2010 | Active |
1 Bassett Green Close, Bassett, SO16 3QQ | Director | 07 September 2002 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Director | 25 November 2013 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Director | 01 December 2011 | Active |
The Clubhouse Bramshaw Golf Club, Brook, Lyndhurst, SO43 7HE | Director | 05 November 2009 | Active |
54 Walkwood Avenue, Bournemouth, BH7 7JR | Director | 07 September 2002 | Active |
Kingfishers, Castle Lane, Whaddon, Salisbury, England, SP5 3EQ | Director | 29 October 2014 | Active |
Durlston, Sherfield English Road Landford, Salisbury, SP5 2BD | Director | 05 November 2003 | Active |
254 Coxford Road, Southampton, SO16 5LA | Director | 01 December 2005 | Active |
Barkleys, Crook Hill Braishfield, Romsey, SO51 0QB | Director | 02 November 2006 | Active |
Whiteways, Romsey Road, Whiteparish, Salisbury, SP5 2SD | Director | 07 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-19 | Dissolution | Dissolution application strike off company. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-10-13 | Incorporation | Memorandum articles. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-19 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Change person secretary company with change date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Officers | Appoint person secretary company with name date. | Download |
2018-11-09 | Officers | Termination secretary company with name termination date. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Officers | Appoint person secretary company with name date. | Download |
2016-11-24 | Officers | Termination secretary company with name termination date. | Download |
2016-11-08 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.