This company is commonly known as The Senior Masters Tour Limited. The company was founded 8 years ago and was given the registration number 09827146. The firm's registered office is in ALVECHURCH. You can find them at 47 Latimer Road, , Alvechurch, Worcestershire. This company's SIC code is 93199 - Other sports activities.
Name | : | THE SENIOR MASTERS TOUR LIMITED |
---|---|---|
Company Number | : | 09827146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 October 2015 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Latimer Road, Alvechurch, Worcestershire, B48 7NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Laurel Bank Mews, Blackwell, Bromsgrove, England, B60 1PD | Director | 16 October 2015 | Active |
1, Hurdlers Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0RT | Secretary | 16 October 2015 | Active |
1a, Dixon Road, Norwich, England, NR7 8QJ | Director | 28 February 2017 | Active |
1a, Dixon Road, Norwich, Uk, NR7 8QJ | Director | 19 December 2016 | Active |
Apartment 34, 456, Station Road, Dorridge, Solihull, England, B93 8EX | Director | 16 October 2015 | Active |
9 City Heights, Telegraph Lane East, Norwich, England, NR1 4BD | Director | 16 October 2015 | Active |
1, Hurdlers Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0RT | Director | 16 October 2015 | Active |
Miss Michelle Aldous | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Dixon Road, Norwich, England, NR7 8QJ |
Nature of control | : |
|
Mr Michael Best | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 47, Latimer Road, Alvechurch, B48 7NP |
Nature of control | : |
|
Miss Michelle Aldous | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a, Dixon Road, Norwich, England, NR7 8QJ |
Nature of control | : |
|
Mr Michael Best | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Laurel Bank Mews, Bromsgrove, England, B60 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-22 | Gazette | Gazette notice compulsory. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-28 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-09 | Officers | Appoint person director company with name date. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2017-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Gazette | Gazette filings brought up to date. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Address | Change registered office address company with date old address new address. | Download |
2017-01-10 | Gazette | Gazette notice compulsory. | Download |
2015-12-10 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Address | Change registered office address company with date old address new address. | Download |
2015-12-10 | Officers | Termination director company with name termination date. | Download |
2015-12-10 | Officers | Termination secretary company with name termination date. | Download |
2015-10-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.