This company is commonly known as Chatham Golf Driving Range Limited. The company was founded 18 years ago and was given the registration number 05485259. The firm's registered office is in CHELMSFORD. You can find them at Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex. This company's SIC code is 93199 - Other sports activities.
Name | : | CHATHAM GOLF DRIVING RANGE LIMITED |
---|---|---|
Company Number | : | 05485259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 20 June 2005 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England, CM1 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amberlea Chestnut Walk, Little Baddow, Chelmsford, CM3 4SP | Secretary | 20 June 2005 | Active |
10, Feering Road, Coggeshall, Colchester, CO6 1RN | Director | 20 June 2005 | Active |
1 Bamville Wood, East Common, Harpenden, AL5 1AP | Director | 20 June 2005 | Active |
Amberlea Chestnut Walk, Little Baddow, Chelmsford, CM3 4SP | Director | 20 June 2005 | Active |
Miro Developments Limited | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 3, The Hamilton Centre, Chemsford, England, CM1 3BY |
Nature of control | : |
|
Golfwise Limited | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Mr Roger Colton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Mr Michael Lloyd Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Mrs Jayne Bugg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, First Floor, The Hamilton Centre, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-10 | Restoration | Restoration order of court. | Download |
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.