Hordle
Lymington, Hants
SO41 0FG
Director Name | Marta Figueras-Dotti |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 December 2017(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | National Coach/Owner, Golf Academy |
Country of Residence | Spain |
Correspondence Address | Bellatrix 11b Madrid 28023 |
Director Name | Enrique Lopez De Ceballos Reyna |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 October 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Buckinghamshire Golf Club Denham Court Drive Denham Buckinghamshire UB9 5PG |
Director Name | Catriona Matthew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Professional Golfer |
Country of Residence | Scotland |
Correspondence Address | Links Lodge 2 Links Road North Berwick East Lothian EH39 4AP Scotland |
Director Name | Martin Richard Slumbers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive, The R&A |
Country of Residence | Scotland |
Correspondence Address | Buckinghamshire Golf Club Denham Court Drive Denham Buckinghamshire UB9 5PG |
Director Name | Ms Sanna-Julia Nuutinen |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 22 November 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Professional Golfer |
Country of Residence | Finland |
Correspondence Address | Buckinghamshire Golf Club Denham Court Drive Denham Buckinghamshire UB9 5PG |
Director Name | Ms Marta Martin Garcia |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 November 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Professional Golfer |
Country of Residence | Spain |
Correspondence Address | Buckinghamshire Golf Club Denham Court Drive Denham Buckinghamshire UB9 5PG |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2007(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Miss Janice Arnold |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 April 1993) |
Role | Professional Golfer |
Correspondence Address | C/O No 8 Road Rd4 Morrinsville Foreign |
Director Name | Miss Nicholas Alison |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 March 1993) |
Role | Professional Golfer |
Correspondence Address | 18 The Square Harborne Birmingham West Midlands B17 9EH |
Director Name | Mr Terry Coates |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 January 1998) |
Role | Marketing Consultant |
Correspondence Address | 36 North Acre Banstead Surrey SM7 2EG |
Director Name | Andrea Joan Doyle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 04 May 1993) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 19 Nook Lane Empingham Rutland LE15 8PT |
Secretary Name | Andrea Joan Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 04 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Nook Lane Empingham Rutland LE15 8PT |
Director Name | Mr Terence Howard Coles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1994) |
Role | Sponsorship Marketing Consulta |
Correspondence Address | 1 Church Street Winslow Buckingham Bucks MK18 3AN |
Director Name | John Patrick Armitage |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 December 1998) |
Role | Company Chairman |
Correspondence Address | Ludwell House High Street Charing Ashford Kent TN27 0LS |
Director Name | Laura Jane Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 1996) |
Role | Professional Golfer |
Correspondence Address | 2 Briargate Cottages Guildford Road Ottershaw Surrey KT16 0PG |
Director Name | Kitrina Douglas |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 June 2000) |
Role | Professional Golfer |
Correspondence Address | 91 Fedden Village Nore Road, Portishead Bristol Avon BS20 8EJ |
Secretary Name | John Francis Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 1999) |
Role | Solicitor |
Correspondence Address | Dragoon House 37 Artillery Lane London E1 7LT |
Director Name | Federica Dassu |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 July 2001) |
Role | Professional Golfer |
Correspondence Address | Il Farneto Via Di Valiano 11 Grassina 50015 Italy |
Director Name | Marie-Laure De Lorenzi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 1997(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 2000) |
Role | Professional Golfer |
Correspondence Address | Po Manuel Girona 84 Barcelona 08034 |
Secretary Name | Mr Antony Bryden Besant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2001) |
Role | Company Director |
Correspondence Address | 37 Artillery Lane London E1 7LT |
Director Name | Jacques Bungert |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2000(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2003) |
Role | CEO |
Correspondence Address | Prodeo 6 Rue Lota Paris 75116 Foreign |
Director Name | Mr John David Nikolas Ciclitira |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2003) |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | No 204, 2nd Floor Le Mirabeau Zavenue Des, Citronniers Monaco 000 Foreign |
Director Name | Ms Diane Barnard |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2010) |
Role | Pro Golfer |
Country of Residence | England |
Correspondence Address | 34 Countess Crescent Bispham Blackpool Lancashire FY2 9LQ |
Secretary Name | Hilda Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 August 2007) |
Role | Tour Administrator |
Correspondence Address | 97 Birtles Road Macclesfield Cheshire SK10 3JG |
Director Name | Alexandra Margaret Armas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 July 2004(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 December 2012) |
Role | Pro Golfer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elmers Court Post Office Lane Beaconsfield Buckinghamshire HP9 1QF |
Director Name | Helena Anna Ingri Alterby Nordstra*M |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 October 2006(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 December 2016) |
Role | Golf Professional |
Correspondence Address | Ostgatan 4 Gothenburg Sweden 412 75 Foreign |
Director Name | Mr Vivek Batra |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NX |
Director Name | Rebecca Brewerton |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2013) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | Buckinghamshire Golf Club Denham Court Drive Denham Buckinghamshire UB9 5PG |
Director Name | Beth Allen |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2013(25 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2017) |
Role | Professional Golfer |
Country of Residence | United States |
Correspondence Address | Buckinghamshire Golf Club Denham Court Drive Denham Buckinghamshire UB9 5PG |
Director Name | Emma Cecilia Cabrera Bello |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 December 2015(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 October 2016) |
Role | Professional Golfer |
Country of Residence | Spain |
Correspondence Address | Avda Touroperador Spies 16 35100 Maspalomas Las Palmas Spain |
Director Name | Ms Helen Alfredsson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 December 2016(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 December 2019) |
Role | Professional Golfer |
Country of Residence | Sweden |
Correspondence Address | Aschebergsgatan 27 41133 Gothenburg Sweden |
Director Name | Manuel Biota |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2018(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Role | Chairman And Ceo |
Country of Residence | France |
Correspondence Address | 24 Boulevard D'Arcachon Pyla S/Mer 33115 France |
Director Name | Mr Justin Hesman Abbott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckinghamshire Golf Club Denham Court Drive Denham Buckinghamshire UB9 5PG |
Secretary Name | ASB Law (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2003) |
Correspondence Address | Innovis House 108 High Street Crawley West Sussex RH10 1AS |
Website | ladieseuropeantour.com |
---|---|
Email address | [email protected] |
Telephone | 01895 831028 |
Telephone region | Uxbridge |
Registered Address | Buckinghamshire Golf Club Denham Court Drive Denham Buckinghamshire UB9 5PG |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £682,817 |
Cash | £777,708 |
Current Liabilities | £1,886,692 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 August 2017 | Director's details changed for Ms Pamela Pretswell on 16 August 2017 (2 pages) |
---|---|
16 August 2017 | Director's details changed for Ms Pamela Pretswell on 16 August 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
15 June 2017 | Director's details changed for Ms Pamela Pretswell on 8 December 2016 (2 pages) |
7 March 2017 | Memorandum and Articles of Association (16 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Auditor's resignation (1 page) |
8 January 2017 | Resolutions
|
16 December 2016 | Appointment of Ms Helen Alfredsson as a director on 8 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Helena Anna Ingri Alterby Nordstra*M as a director on 11 December 2016 (1 page) |
16 December 2016 | Appointment of Ms Sophie Giquel Bettan as a director on 8 December 2016 (2 pages) |
16 December 2016 | Appointment of Ms Pamela Pretswell as a director on 8 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Emma Cecilia Cabrera Bello as a director on 21 October 2016 (2 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 September 2016 | Termination of appointment of Roland Specker as a director on 3 September 2016 (1 page) |
29 June 2016 | Annual return made up to 5 June 2016 no member list (12 pages) |
27 June 2016 | Director's details changed for Michael Siebold on 13 December 2015 (2 pages) |
27 June 2016 | Director's details changed for Emma Cecilia Cabrera Bello on 13 December 2015 (2 pages) |
22 June 2016 | Appointment of Mark Lichtenhein as a director on 13 December 2015 (2 pages) |
21 June 2016 | Termination of appointment of Florentyna Parker as a director on 13 December 2015 (1 page) |
21 June 2016 | Appointment of Michael Siebold as a director on 13 December 2015 (2 pages) |
21 June 2016 | Termination of appointment of Ronny Lemmens as a director on 13 December 2015 (1 page) |
21 June 2016 | Appointment of Emma Cecilia Cabrera Bello as a director on 13 December 2015 (2 pages) |
17 June 2016 | Termination of appointment of Anna Carin Pernilla Koch as a director on 29 March 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 July 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
1 July 2015 | Annual return made up to 5 June 2015 no member list (12 pages) |
30 June 2015 | Appointment of Patricia Johnson as a director on 13 December 2014 (2 pages) |
30 June 2015 | Termination of appointment of Diana Luna as a director on 13 December 2014 (1 page) |
30 June 2015 | Termination of appointment of Kavita Singh as a director on 13 December 2014 (1 page) |
12 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 July 2014 | Appointment of Florentyna Parker as a director (2 pages) |
7 July 2014 | Termination of appointment of Rebecca Brewerton as a director (1 page) |
7 July 2014 | Appointment of Beth Allen as a director (2 pages) |
7 July 2014 | Annual return made up to 5 June 2014 no member list (13 pages) |
7 July 2014 | Termination of appointment of Karen Lunn as a director (1 page) |
7 July 2014 | Annual return made up to 5 June 2014 no member list (13 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 June 2013 | Annual return made up to 5 June 2013 no member list (13 pages) |
17 June 2013 | Annual return made up to 5 June 2013 no member list (13 pages) |
24 April 2013 | Appointment of Ivan Khodabakhsh as a director (2 pages) |
16 January 2013 | Resolutions
|
11 January 2013 | Termination of appointment of Alexandra Armas as a director (1 page) |
13 August 2012 | Second filing of AP01 previously delivered to Companies House
|
2 August 2012 | Appointment of Diana Luna as a director (2 pages) |
2 August 2012 | Appointment of Kavita Singh as a director (2 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 June 2012 | Annual return made up to 5 June 2012 no member list (11 pages) |
26 June 2012 | Annual return made up to 5 June 2012 no member list (11 pages) |
3 February 2012 | Appointment of Ms Rebecca Brewerton as a director
|
31 January 2012 | Termination of appointment of Marta Olivares as a director (1 page) |
31 January 2012 | Termination of appointment of Johanna Louise Mundy as a director (1 page) |
31 January 2012 | Termination of appointment of Samantha Head as a director (1 page) |
31 January 2012 | Appointment of Ms Rebecca Hudson as a director (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 June 2011 | Annual return made up to 5 June 2011 no member list (12 pages) |
30 June 2011 | Annual return made up to 5 June 2011 no member list (12 pages) |
17 November 2010 | Appointment of Anna Carin Pernilla Koch as a director (2 pages) |
17 November 2010 | Appointment of Johanna Louise Mundy as a director (2 pages) |
17 November 2010 | Termination of appointment of Karen-Margrethe Juul as a director (1 page) |
17 November 2010 | Termination of appointment of Diane Barnard as a director (1 page) |
9 November 2010 | Resolutions
|
27 August 2010 | Annual return made up to 5 June 2010 no member list (12 pages) |
27 August 2010 | Annual return made up to 5 June 2010 no member list (12 pages) |
24 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 May 2010 | Director's details changed for Helena Alterby on 12 April 2008 (1 page) |
19 October 2009 | Resolutions
|
19 October 2009 | Memorandum and Articles of Association (13 pages) |
17 August 2009 | Memorandum and Articles of Association (13 pages) |
17 August 2009 | Resolutions
|
14 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 July 2009 | Annual return made up to 05/06/09 (8 pages) |
23 June 2009 | Memorandum and Articles of Association (13 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Memorandum and Articles of Association (13 pages) |
23 June 2009 | Resolutions
|
23 April 2009 | Director appointed samantha head (2 pages) |
23 February 2009 | Appointment terminated director lara tadiotto (1 page) |
21 January 2009 | Director's change of particulars / alexandra armas / 20/01/2009 (1 page) |
1 October 2008 | Appointment terminated director nicole gogele (1 page) |
9 September 2008 | Director appointed marta prieto olivares (2 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 June 2008 | Annual return made up to 05/06/08 (15 pages) |
29 April 2008 | Director appointed lara tadiotto (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from the old hall dorchester way macclesfield cheshire SK10 2LQ (1 page) |
23 January 2008 | Director resigned (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 October 2007 | Annual return made up to 05/06/07 (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of debenture register (1 page) |
3 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 July 2006 | Appoint auditors (1 page) |
27 July 2006 | Auditor's resignation (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Annual return made up to 05/06/06 (3 pages) |
21 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Annual return made up to 05/06/05
|
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Annual return made up to 05/06/04
|
1 July 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 July 2003 | Annual return made up to 05/06/03
|
7 July 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (7 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
13 June 2002 | Annual return made up to 05/06/02
|
5 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 May 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (3 pages) |
23 January 2002 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
30 July 2001 | Resolutions
|
17 July 2001 | Registered office changed on 17/07/01 from: dragoon house 37 artillery lane bishopsgate london E1 7LT (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Annual return made up to 05/06/01
|
4 September 2000 | Director resigned (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
20 July 2000 | Memorandum and Articles of Association (19 pages) |
17 July 2000 | Company name changed european ladies' professional go lf association LIMITED\certificate issued on 18/07/00 (2 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (4 pages) |
19 June 2000 | Annual return made up to 05/06/00
|
7 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Annual return made up to 05/06/99
|
7 July 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
3 July 1998 | Annual return made up to 05/06/98 (8 pages) |
30 April 1998 | Memorandum and Articles of Association (19 pages) |
24 April 1998 | Company name changed women professional golfers' euro pean tour LIMITED\certificate issued on 27/04/98 (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
10 July 1997 | Annual return made up to 05/06/97 (8 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 August 1996 | Annual return made up to 05/06/96 (8 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
11 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 June 1995 | Annual return made up to 05/06/95 (6 pages) |
13 June 1995 | New director appointed (2 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Memorandum and Articles of Association (38 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 February 1988 | Incorporation (9 pages) |