This company is commonly known as Ifield Golf Club Limited. The company was founded 72 years ago and was given the registration number 00504890. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IFIELD GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 00504890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1952 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, England, RH12 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Secretary | 30 April 2018 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 16 November 2008 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 18 May 2018 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 30 December 2004 | Active |
Montague Place, Quayside, Chatham Maritime, Chatham, ME4 4QU | Director | 25 June 2019 | Active |
Ifield Golf Club,, Rusper Road, Ifield, Crawley, RH11 0LN | Secretary | 01 July 2006 | Active |
Pinehurst Rusper Road, Ifield, Crawley, RH11 0LN | Secretary | - | Active |
Hermitage West, Hurstwood Road High Hurstwood, Uckfield, TN22 4BH | Director | 20 May 2006 | Active |
Treloen Rusper Road, Ifield, Crawley, RH11 0LN | Director | 27 November 2002 | Active |
Pinehurst Rusper Road, Ifield, Crawley, RH11 0LN | Director | - | Active |
The Hyde Rusper Road, Ifield, Crawley, RH11 0LN | Director | - | Active |
Ifield Golf Club, Rusper Road, Ifield, Crawley, RH11 0LN | Director | - | Active |
20a Chemin Vert, Vessy, Switzerland, | Director | 08 July 2007 | Active |
Mile Ash Tower Hill, Horsham, RH13 7AG | Director | - | Active |
4 Kingsfold Close, Marringdean Road, Billingshurst, RH14 9HG | Director | 30 December 2004 | Active |
Belle View Works, Boundary Street, Gorton, Manchester, United Kingdom, M12 5NG | Corporate Director | 17 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-26 | Address | Change registered office address company with date old address new address. | Download |
2022-01-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-26 | Resolution | Resolution. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-11-29 | Officers | Change person director company with change date. | Download |
2020-11-29 | Officers | Change person director company with change date. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-01-11 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.