This company is commonly known as Powerplay Golf Holdings Limited. The company was founded 18 years ago and was given the registration number 06009269. The firm's registered office is in WEST BYFLEET. You can find them at Hollybush, Oak Park, West Byfleet, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POWERPLAY GOLF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06009269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollybush, Oak Park, West Byfleet, Surrey, KT14 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands, Playford Road, Little Bealings, Woodbridge, United Kingdom, IP13 6ND | Director | 17 December 2013 | Active |
23, St. Marys Road, Harborne, Birmingham, United Kingdom, B17 0EY | Director | 27 March 2019 | Active |
3 Longhill Avenue, Alloway, Ayr, United Kingdom, KA7 4DY | Director | 20 December 2013 | Active |
Woodlands, Playford Road, Little Bealings, Woodbridge, United Kingdom, IP13 6ND | Director | 20 December 2013 | Active |
Cider Mill House, Old Manor Lane, Tewkesbury, GL20 7EA | Secretary | 20 March 2007 | Active |
1, Georges Square, Bath Street, Bristol, United Kingdom, BS1 6BA | Corporate Secretary | 24 November 2006 | Active |
100, Old Church Street, London, United Kingdom, SW3 6EP | Director | 23 November 2010 | Active |
Loksley 1a, Beechcroft Road, Orpington, United Kingdom, BR6 9NR | Director | 23 November 2010 | Active |
Hollybush, Oak Park, West Byfleet, KT14 6AG | Director | 21 March 2008 | Active |
14 Tobias Grove, Stamford, PE9 4BD | Director | 14 December 2007 | Active |
Cider Mill House Old Manor Lane, Mitton, Tewkesbury, GL20 7EA | Director | 09 March 2007 | Active |
32, Hazeldean Avenue, Boness, EH51 0NS | Director | 14 December 2007 | Active |
24 Calico House, Plantation Wharf, London, SW11 3TN | Director | 14 December 2007 | Active |
Westfield House School Lane, Priors Marston, Rugby, CV47 7RR | Director | 14 December 2007 | Active |
Cider Mill House, Old Manor Lane, Tewkesbury, GL20 7EA | Director | 01 March 2011 | Active |
White Croft Mountview Road, Claygate, KT10 0UD | Director | 01 December 2008 | Active |
37, Warren Street, London, United Kingdom, W1T 6AD | Director | 15 October 2009 | Active |
1 Georges Square, Bath Street, Bristol, BS1 6BA | Corporate Director | 24 November 2006 | Active |
David Malcolm Hardy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodlands, Playford Road, Little Bealings, Woodbridge, United Kingdom, IP13 6ND |
Nature of control | : |
|
Mr Richard Haywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 St Mary's Road, Harborne, Birmingham, United Kingdom, B17 0EY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.