E P GOLF LIMITED - CAMBERLEY
Company Profile | Company Filings |
Overview
E P GOLF LIMITED is a Private Limited Company from CAMBERLEY and has the status: Dissolved - no longer trading.
E P GOLF LIMITED was incorporated 24 years ago on 28/05/1999 and has the registered number: 03779869. The accounts status is DORMANT.
E P GOLF LIMITED was incorporated 24 years ago on 28/05/1999 and has the registered number: 03779869. The accounts status is DORMANT.
E P GOLF LIMITED - CAMBERLEY
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2020 |
Registered Office
PINE RIDGE GOLF CLUB OLD BISLEY ROAD
CAMBERLEY
SURREY
GU16 9NX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2020 | 14/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CROWN GOLF GROUP LIMITED | Corporate Director | 2021-10-01 | CURRENT | ||
MR MARTYN GREALEY | Jul 1958 | British | Director | 2002-03-25 UNTIL 2003-01-09 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-05-28 UNTIL 1999-06-21 | RESIGNED | ||
JULIA MARGARET MAY | Nov 1942 | Secretary | 1999-06-21 UNTIL 1999-08-27 | RESIGNED | |
MR KIERON JOHN POLLOCK | May 1967 | British | Secretary | 2003-10-01 UNTIL 2008-04-01 | RESIGNED |
RAY ALAN DAVIES | Aug 1957 | Secretary | 2002-01-16 UNTIL 2002-09-06 | RESIGNED | |
MR ALLAN HUGH TAIT | Sep 1953 | British | Director | 1999-08-27 UNTIL 2003-01-09 | RESIGNED |
MR KIERON JOHN POLLOCK | May 1967 | British | Director | 2004-12-01 UNTIL 2008-04-01 | RESIGNED |
MRS SHELLEY KATHRYN SUGDEN | Oct 1977 | British | Director | 2016-09-01 UNTIL 2018-12-18 | RESIGNED |
MARK WILLIAM HARDGRAVE | Mar 1958 | Australian | Director | 2003-01-09 UNTIL 2004-12-01 | RESIGNED |
MR STEPHEN TOWERS | Aug 1970 | Irish | Director | 2014-04-30 UNTIL 2021-09-27 | RESIGNED |
JOHN ROBERT TREHARNE | Jan 1954 | British | Director | 2001-04-12 UNTIL 2002-03-25 | RESIGNED |
MR JOHN DAVID RICHARD WEIR | Apr 1961 | British | Director | 1999-08-27 UNTIL 2009-04-24 | RESIGNED |
MAURICE WILLIAM KELLY | Sep 1958 | British | Director | 2003-10-03 UNTIL 2005-12-31 | RESIGNED |
MR STEPHEN GEOFFREY LEWIS | Feb 1954 | British | Director | 2008-07-31 UNTIL 2014-04-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-05-28 UNTIL 1999-06-21 | RESIGNED | ||
DIANE JARVIS | Aug 1964 | British | Director | 2001-12-31 UNTIL 2003-01-09 | RESIGNED |
MR GWYN HICKS | May 1971 | British | Director | 2011-07-15 UNTIL 2015-10-09 | RESIGNED |
JAMES MAURICE HARRISON | Dec 1952 | Director | 1999-06-21 UNTIL 1999-08-27 | RESIGNED | |
JAMES IGNATIUS WILTON | Sep 1956 | Australian | Director | 2003-01-09 UNTIL 2003-04-23 | RESIGNED |
DAVID CHARLES NORREYS GRAY | Jan 1946 | British | Director | 1999-08-27 UNTIL 2000-03-31 | RESIGNED |
MR DANIEL GEORGE FULCHER | Sep 1987 | British | Director | 2018-12-18 UNTIL 2021-06-25 | RESIGNED |
MR HUGH WARD DIXON | Jun 1940 | British | Director | 1999-08-27 UNTIL 2000-09-18 | RESIGNED |
DIANE JARVIS | Aug 1964 | British | Secretary | 2002-09-06 UNTIL 2003-01-09 | RESIGNED |
MR GWYN HICKS | May 1971 | British | Secretary | 2008-04-01 UNTIL 2011-07-15 | RESIGNED |
MARK WILLIAM HARDGRAVE | Mar 1958 | Australian | Secretary | 2003-01-09 UNTIL 2003-09-30 | RESIGNED |
DAVID CHARLES NORREYS GRAY | Jan 1946 | British | Secretary | 1999-08-27 UNTIL 2000-03-31 | RESIGNED |
MR ALLAN HUGH TAIT | Sep 1953 | British | Secretary | 2000-03-31 UNTIL 2002-01-16 | RESIGNED |
MR RAYMOND ALAN DAVIES | Aug 1957 | British | Director | 2001-04-12 UNTIL 2002-09-06 | RESIGNED |
MR MARK WILLIAMS | Mar 1963 | British | Director | 2015-10-09 UNTIL 2016-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crown Golf Group Limited | 2016-04-06 | Camberley | Ownership of shares 75 to 100 percent |