This company is commonly known as Classic Golf International Ltd.. The company was founded 30 years ago and was given the registration number 02855222. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | CLASSIC GOLF INTERNATIONAL LTD. |
---|---|---|
Company Number | : | 02855222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Secretary | 06 August 2018 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 06 August 2018 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 06 August 2018 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 06 August 2018 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 06 August 2018 | Active |
4 Holly Gardens, West End, Southampton, SO30 3RW | Secretary | 18 September 1997 | Active |
4 Holly Gardens, West End, Southampton, SO30 3RW | Secretary | 21 September 1993 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 September 1993 | Active |
22 Kings Park Road, Southampton, SO15 2UF | Corporate Secretary | 16 December 1994 | Active |
4 Holly Gardens, West End, Southampton, SO30 3RW | Director | 21 September 1993 | Active |
4 Holly Gardens, Southampton, SO30 3RW | Director | 21 September 1993 | Active |
Classic Golf International Holdings Limited | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Mr John Ralph Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Holly Gardens, Southampton, England, SO30 3RW |
Nature of control | : |
|
Mrs Alison Jane Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Holly Gardens, Southampton, England, SO30 3RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Officers | Appoint person secretary company with name date. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.