This company is commonly known as Golfbidder Limited. The company was founded 23 years ago and was given the registration number 04100002. The firm's registered office is in CHESSINGTON. You can find them at Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | GOLFBIDDER LIMITED |
---|---|---|
Company Number | : | 04100002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1000 Place Jean-Paul-Riopelle, Montreal, Quebec, Canada, | Director | 01 February 2022 | Active |
Unit 5, Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY | Director | 16 May 2019 | Active |
Unit 5, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 01 September 2003 | Active |
2 Grasmere Avenue, London, W3 6JU | Secretary | 07 December 2000 | Active |
Alb House, 4 Brighton Road, Horsham, RH13 5BA | Corporate Secretary | 02 March 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 01 November 2000 | Active |
2, Warners Close, Great Brickhill, Milton Keynes, United Kingdom, MK17 9BJ | Corporate Secretary | 17 July 2008 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Corporate Secretary | 31 July 2005 | Active |
Unit 5, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 28 September 2001 | Active |
Unit 5, Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY | Director | 01 February 2022 | Active |
Unit 5, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 02 April 2004 | Active |
1000 Place Jean-Paul-Riopelle, Montreal, Quebec, Canada, | Director | 16 May 2019 | Active |
22 Montana Road, Wimbledon, London, SW20 8TW | Director | 07 December 2000 | Active |
1000, Place Jean-Paul-Riopelle, Montreal, Quebec, Canada, H2Z 2B3 | Director | 01 November 2019 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 November 2000 | Active |
Unit 5, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 17 July 2008 | Active |
2 Grasmere Avenue, London, W3 6JU | Director | 07 December 2000 | Active |
Unit 5, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY | Director | 07 December 2000 | Active |
Road To Eighteen Limited | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5 Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY |
Nature of control | : |
|
Andrew Black | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Unit 5, Barwell Business Park, Chessington, KT9 2NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Incorporation | Memorandum articles. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type small. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Address | Move registers to sail company with new address. | Download |
2020-07-31 | Address | Change sail address company with new address. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.