This company is commonly known as Hayling Golf Club Limited(the). The company was founded 74 years ago and was given the registration number 00476627. The firm's registered office is in HANTS.. You can find them at Links Lane., Hayling Island., Hants., . This company's SIC code is 93199 - Other sports activities.
Name | : | HAYLING GOLF CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00476627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1949 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Links Lane., Hayling Island., Hants., PO11 0BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Links Lane., Hayling Island., Hants., PO11 0BX | Director | 01 March 2023 | Active |
Links Lane., Hayling Island., Hants., PO11 0BX | Director | 14 April 2012 | Active |
Links Lane., Hayling Island., Hants., PO11 0BX | Director | 26 August 2021 | Active |
Links Lane, Hayling Island, England, PO11 0BX | Secretary | 27 August 2021 | Active |
The Hayling Golf Club Ltd, Links Lane, Hayling Island, Havant, PO11 0BX | Secretary | 07 January 2016 | Active |
37 Alexandra Avenue, Hayling Island, PO11 9AL | Secretary | 03 April 1995 | Active |
9 Silversands Court, Hollow Lane, Hayling Island, PO11 9AA | Secretary | 11 May 2004 | Active |
Hayling Golf Club Ltd, Links Lane, Hayling Island, Great Britain, | Secretary | 20 January 2014 | Active |
Links Lane., Hayling Island., Hants., PO11 0BX | Secretary | 21 October 2013 | Active |
Hayling Golf Club, Ferry Road, Links Lane, Hayling Island, PO11 0BX | Secretary | 13 November 2017 | Active |
23, Chichester Avenue, Hayling Island, PO11 9EZ | Secretary | 02 December 2014 | Active |
48 The Causeway, Downend, Fareham, PO16 8RW | Secretary | 01 April 1994 | Active |
Links Lane., Hayling Island., Hants., PO11 0BX | Secretary | 14 June 2012 | Active |
Little Mengham Selsmore Road, Hayling Island, PO11 9JY | Secretary | - | Active |
11 Springwell, Havant, PO9 1EB | Secretary | 28 August 2006 | Active |
1 St Georges Road, Hayling Island, PO11 0BS | Director | - | Active |
6 St Helens Road, Hayling Island, PO11 0BT | Director | - | Active |
18 Bound Lane, Hayling Island, PO11 9HU | Director | 22 April 1995 | Active |
Prudential Buildings, 16 Guildhall Walk, Portsmouth, PO1 2DE | Director | - | Active |
34 Southbrook Road, Havant, PO9 1RN | Director | 18 April 1998 | Active |
19 Richmond Close, Hayling Island, PO11 0ER | Director | - | Active |
21 Sinah Lane, Hayling Island, PO11 0HH | Director | 01 April 2004 | Active |
21 Sinah Lane, Hayling Island, PO11 0HH | Director | 03 May 1994 | Active |
17 North Shore Road, Hayling Island, PO11 0HL | Director | 17 August 2000 | Active |
17 North Shore Road, Hayling Island, PO11 0HL | Director | 19 April 1997 | Active |
Links Lane., Hayling Island., Hants., PO11 0BX | Director | 05 June 2014 | Active |
23 Chichester Avenue, Hayling Island, PO11 9EZ | Director | 22 March 2000 | Active |
77 St Thomas Avenue, Hayling Island, PO11 0EU | Director | 18 April 1998 | Active |
14 Walnut Tree Close, Hayling Island, PO11 9BD | Director | 17 April 1999 | Active |
1 Lime Grove, Hayling Island, PO11 0HS | Director | 03 May 1994 | Active |
47 Mark Anthony Court, Beach Road, Hayling Island, PO11 0AE | Director | - | Active |
6 Pine Grove, Havant, PO9 2RW | Director | 18 April 1998 | Active |
6 Pine Grove, Havant, PO9 2RW | Director | 22 April 1995 | Active |
134a Sea Front, Hayling Island, PO11 9HW | Director | 11 May 2004 | Active |
Hayling Golf Club, Links Lane, Hayling Island, United Kingdom, PO11 0BX | Director | 12 April 2007 | Active |
Mr Peter Neil Macdonald | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | Links Lane., Hants., PO11 0BX |
Nature of control | : |
|
Terence Ronald Hailey | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | Hayling Golf Club, Links Lane, Hayling Island, PO11 0BX |
Nature of control | : |
|
Mr Andrew John Buck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Links Lane., Hants., PO11 0BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Officers | Appoint person secretary company with name date. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-04 | Officers | Termination secretary company with name termination date. | Download |
2021-09-04 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Officers | Termination director company with name termination date. | Download |
2021-09-04 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Officers | Change person director company with change date. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.