CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
MARDYKE VALLEY GOLF CLUB LIMITED
Company
MARDYKE VALLEY GOLF CLUB
Phone:
01708 855 011
E
rating
KEY FINANCES
Year
2011
Assets
£12.69k
▲ £5.35k (72.99 %)
Cash
£6.02k
▲ £6.02k (Infinity)
Liabilities
£91.84k
▲ £24.59k (36.57 %)
Net Worth
£-79.15k
▼ £-86.48k (-1,179.19 %)
Download Balance Sheet for 2008-2011
REGISTRATION INFO
Check the company
UK
Thurrock
Company name
MARDYKE VALLEY GOLF CLUB LIMITED
Company number
02689571
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1992
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
www.mardykevalley.co.uk
Phones
01708 855 011
Registered Address
EUROPA PARK,
LONDON ROAD,
GRAYS,
ESSEX,
RM20 4DB
ECONOMIC ACTIVITIES
93110
Operation of sports facilities
LAST EVENTS
24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
20 Jan 2017
Termination of appointment of Charles Richard Green as a director on 20 January 2017
20 Jan 2017
Termination of appointment of Charles Richard Green as a secretary on 20 January 2017
See Also
MARDON PROPERTY ASSET MANAGEMENT LIMITED
MARDON RECYCLING MACHINERY LIMITED
MARETTS LIMITED
MARGAN LTD
MARGARET STREET LIMITED
MARGARET STREET PRACTICE LTD
Last update 2018
MARDYKE VALLEY GOLF CLUB LIMITED DIRECTORS
Ian David Saville
Acting
Appointed
01 January 2017
Role
Secretary
Address
Europa Park, London Road, Grays, Essex, RM20 4DB
Name
SAVILLE, Ian David
Alan Arthur Hall
Acting
Appointed
01 October 1992
Occupation
Company Director
Role
Director
Age
97
Nationality
British
Address
Europa Park, London Road, Grays, Essex, RM20 4DB
Country Of Residence
England
Name
HALL, Alan Arthur
John Alan Hall
Acting
Appointed
01 October 1992
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Europa Park, London Road, Grays, Essex, RM20 4DB
Country Of Residence
England
Name
HALL, John Alan
Stephen Richard Alexander Cox
Resigned
Appointed
30 January 2004
Resigned
22 July 2008
Role
Secretary
Address
8 Cooks Green, Burnt Mills, Basildon, SS13 1RL
Name
COX, Stephen Richard Alexander
Charles Richard Green
Resigned
Appointed
28 July 2010
Resigned
20 January 2017
Role
Secretary
Address
Europa Park, London Road, Grays, Essex, RM20 4DB
Name
GREEN, Charles Richard
Alan Arthur Hall
Resigned
PSC
Appointed
09 October 1995
Resigned
20 February 1997
Role
Secretary
Nationality
British
Address
Hill Farm South Road, South Ockendon, Essex, RM15 6RR
Name
HALL, Alan Arthur
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Janet Hall
Resigned
Appointed
21 August 1995
Resigned
30 January 2004
Role
Secretary
Address
Mill Green House, Mill Green, Fryerning, Essex, CM4 0HX
Name
HALL, Janet
Christopher David Mckie
Resigned
Appointed
02 May 1995
Resigned
21 August 1995
Role
Secretary
Address
17 Clare Place, Winsford, Cheshire, Uk, CW7 1HB
Name
MCKIE, Christopher David
Inger Perkins
Resigned
Appointed
01 October 1992
Resigned
04 May 1995
Role
Secretary
Address
209 York Road, Southend On Sea, Essex, SS1 2RU
Name
PERKINS, Inger
RAPID COMPANY SERVICES LIMITED
Resigned
Appointed
20 February 1992
Resigned
28 May 1992
Role
Nominee Secretary
Address
Park House 64 West Ham Lane, Stratford, London, E15 4PT
Name
RAPID COMPANY SERVICES LIMITED
Craig Bryant
Resigned
Appointed
17 May 2004
Resigned
16 September 2005
Occupation
Estate Director
Role
Director
Age
56
Nationality
British
Address
2 Hillrise Cottages, Molls Lane, Brampton, Suffolk, NR34 8DB
Name
BRYANT, Craig
James Burns
Resigned
Appointed
01 October 1992
Resigned
02 May 1995
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
209b York Road, Southend On Sea, Essex, SS1
Name
BURNS, James
Charles Richard Green
Resigned
Appointed
28 July 2010
Resigned
20 January 2017
Occupation
Finance Director
Role
Director
Age
67
Nationality
British
Address
Europa Park, London Road, Grays, Essex, RM20 4DB
Country Of Residence
United Kingdom
Name
GREEN, Charles Richard
RAPID NOMINEES LIMITED
Resigned
Appointed
20 February 1992
Resigned
28 May 1992
Role
Nominee Director
Address
Park House 64 West Ham Lane, Stratford, London, E15 4PT
Name
RAPID NOMINEES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!