This company is commonly known as Silverstone Golf Club (2005) Limited. The company was founded 18 years ago and was given the registration number 05488020. The firm's registered office is in BUCKINGHAM. You can find them at Silverstone Golf Club Silverstone Road, Stowe, Buckingham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SILVERSTONE GOLF CLUB (2005) LIMITED |
---|---|---|
Company Number | : | 05488020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silverstone Golf Club Silverstone Road, Stowe, Buckingham, MK18 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Rowan Close, Brackley, England, NN13 6PB | Director | 25 February 2013 | Active |
Plumpton House, Plumpton Lane, Moreton Pinkney, Daventry, England, NN11 3NL | Director | 25 February 2013 | Active |
22, Senna Drive, Towcester, England, NN12 7AU | Secretary | 25 February 2013 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Secretary | 22 June 2005 | Active |
33 Graham Hill Road, Towcester, NN12 7AB | Secretary | 22 June 2005 | Active |
Chapters, 39 Stewart Drive, Silverstone, NN12 8TP | Secretary | 29 February 2008 | Active |
27 Manor Park Crescent, Edgware, Middlesex, HA8 7NH | Director | 05 May 2011 | Active |
2, West End, Silverstone, Towcester, England, NN12 8UY | Director | 08 May 2018 | Active |
7, Excalibur Close, Northampton, England, NN5 4BJ | Director | 25 February 2013 | Active |
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND | Nominee Director | 22 June 2005 | Active |
29a, Windmill Avenue, Bicester, England, OX26 3DY | Director | 25 February 2013 | Active |
17, Bailey Brooks Lane, Roade, Northampton, England, NN7 2PT | Director | 28 June 2017 | Active |
Rignall House, Handley Park, Towcester, NN12 8PA | Director | 22 June 2005 | Active |
33 Graham Hill Road, Towcester, NN12 7AB | Director | 22 June 2005 | Active |
2, Stratton Drive, Brackley, NN13 6HE | Director | 29 February 2008 | Active |
11, Swan Close, Buckingham, England, MK18 7EP | Director | 28 June 2017 | Active |
32, Walshs Manor, Stantonbury, Milton Keynes, England, MK14 6BU | Director | 04 September 2018 | Active |
26, John Clare Close, Brackley, England, NN13 5GG | Director | 28 June 2017 | Active |
6, Boswell Court, Buckingham, England, MK18 1UU | Director | 25 February 2013 | Active |
Silverstone Golf Club, Silverstone Road, Stowe, Buckingham, MK18 5LH | Director | 01 April 2015 | Active |
56 Bridgewater Road, 56 Bridgewater Road, Brackley, United Kingdom, | Director | 01 April 2014 | Active |
81, Martial Daire Boulevard, Brackley, England, NN13 6LX | Director | 08 May 2018 | Active |
October House, Beech Court Beech Close, Stratford Upon Avon, CV37 7UQ | Director | 19 July 2005 | Active |
29, Hayman Road, Brackley, England, NN13 6JA | Director | 08 May 2018 | Active |
23, Cartwright Crescent, Brackley, England, NN13 6HA | Director | 25 February 2013 | Active |
23 Cartwright Crescent, Brackley, NN13 6HA | Director | 01 April 2006 | Active |
39, Stewart Drive, Silverstone, Towcester, England, NN12 8TP | Director | 25 February 2013 | Active |
Chapters, 39 Stewart Drive, Silverstone, NN12 8TP | Director | 19 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.