This company is commonly known as Golf Marketing Services Limited. The company was founded 25 years ago and was given the registration number 03669322. The firm's registered office is in HATFIELD. You can find them at Essendon Country Club The Farm House, Bedwell Park, Essendon, Hatfield, Herts. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GOLF MARKETING SERVICES LIMITED |
---|---|---|
Company Number | : | 03669322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1998 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Essendon Country Club The Farm House, 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 Farm House, Bedwell Park, Essendon, Hatfield, United Kingdom, AL9 6HN | Director | 16 January 2017 | Active |
79 Avalon Road, Orpington, BR6 9AZ | Secretary | 20 November 1998 | Active |
36 Burnham Green Road, Welwyn, AL6 0NJ | Secretary | 07 December 2001 | Active |
19 Kirkwick Avenue, Harpenden, AL5 2QU | Secretary | 10 February 2006 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 18 November 1998 | Active |
3 Green End, Hawbush Rise, Welwyn, AL6 9QF | Director | 01 December 2001 | Active |
Woodlands, Bulls Green, Datchworth, SG3 6SA | Director | 01 December 2001 | Active |
36 Burnham Green Road, Welwyn, AL6 0NJ | Director | 01 December 2001 | Active |
Manston 33 Beaconsfield Road, Claygate, Surrey, KT10 0PN | Director | 20 November 1998 | Active |
19 Kirkwick Avenue, Harpenden, AL5 2QU | Director | 10 January 2002 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 18 November 1998 | Active |
Golf Marketing Services Holdings Ltd | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Essendon Country Club, The Farm House, Bedwell Park, Hatfield, United Kingdom, AL9 6HN |
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 | : |
|
Mr Neil James Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Burnham Green Road, Welwyn, United Kingdom, AL6 0NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-09-03 | 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 |
2020-02-07 | Officers | Change person director company with change date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | 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 |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.