This company is commonly known as Golf Marketing Services Holdings Limited. The company was founded 22 years ago and was given the registration number 04332576. The firm's registered office is in HATFIELD. You can find them at Essendon Country Club The Farmhouse Bedwell Park, Essendon, Hatfield, Herts. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GOLF MARKETING SERVICES HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04332576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2001 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Essendon Country Club The Farmhouse Bedwell Park, Essendon, Hatfield, Herts, AL9 6HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Church Street, Shillington, SG5 3LH | Director | 01 June 2002 | Active |
Essendon Country Club, The Farmhouse Bedwell Park, Essendon, Hatfield, AL9 6HN | Director | 29 March 2019 | Active |
36 Burnham Green Road, Welwyn, AL6 0NJ | Secretary | 21 December 2001 | Active |
19 Kirkwick Avenue, Harpenden, AL5 2QU | Secretary | 10 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 2001 | Active |
3 Green End, Hawbush Rise, Welwyn, AL6 9QF | Director | 21 December 2001 | Active |
Woodlands, 126 Bramfield Road, Bulls Green, SG3 6SA | Director | 21 December 2001 | Active |
6, North Ride, Welwyn, England, AL6 9RD | Director | 21 December 2001 | Active |
19 Kirkwick Avenue, Harpenden, AL5 2QU | Director | 21 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 December 2001 | Active |
Mr Samuel Joseph Patrick Elder | ||
Notified on | : | 14 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Essendon Country Club, The Farmhouse Bedwell Park, Hatfield, United Kingdom, AL9 6HN |
Nature of control | : |
|
Mr Neil James Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, North Ride, Welwyn, England, AL6 9RD |
Nature of control | : |
|
Mr Phillip Craghill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Church Street, Shillington, England, SG5 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Capital | Capital allotment shares. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-14 | Officers | Change person director company with change date. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.