ABOUT MANSTON GOLF CENTRE LIMITED
Pargolfonline is an industry leading online golf store with a wide choice of golf clothing by all the top brands. We stock both men's golf clothes as well as ladies golf clothing. Pargolfonline is committed to offering the extra level of service you deserve. We are authorized suppliers of all the golf equipment offered on our website, this means our after sales support is second to none.
By working closely with many of the top golf clothing suppliers we are able to offer not just a superb selection of products but fantastic prices. Often we will be offering clearance deals on selected products at a fraction of the original price.
Pargolfonline.co.uk strives to consistently provide all our customers with the highest standard of product and services. If we ever fail to live up to your expectations we want you to tell us and we will do our very best to put things right, as quickly as possible and to your satisfaction.
We are committed to protecting your privacy. We will only use the information that we collect about you lawfully (in accordance with the Data Protection Act 1998). We collect information about you for two reasons: firstly, to process your order and second, to provide you with the best possible service.
For further information on any of our products or services, or if you have any general questions please fill out the enquiry form below.
KEY FINANCE
Year
2016
Assets
£165.38k
▲ £32.41k (24.38 %)
Cash
£8.16k
▲ £6.87k (533.13 %)
Liabilities
£290.71k
▲ £23k (8.59 %)
Net Worth
£-125.32k
▼ £9.41k (-6.99 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Thanet
- Company name
- MANSTON GOLF CENTRE LIMITED
- Company number
- 04699851
- VAT
- GB349012666
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Mar 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pargolfonline.co.uk
- Phones
-
01010 252 550
01843 590 005
- Registered Address
- 84 HIGH STREET,
BROADSTAIRS,
KENT,
CT10 1JJ
ECONOMIC ACTIVITIES
- 93110
- Operation of sports facilities
LAST EVENTS
- 27 Jan 2017
- Previous accounting period shortened from 30 April 2016 to 29 April 2016
- 26 May 2016
- Appointment of Mrs Tracey Louise Humphries as a director on 25 May 2016
- 26 Apr 2016
- Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 51
CHARGES
-
16 May 2012
- Status
- Outstanding
- Delivered
- 18 May 2012
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
MANSTON GOLF CENTRE LIMITED DIRECTORS
Michael Graham Humphries
Acting
- Appointed
- 15 April 2011
- Occupation
- Golf Centre Manager
- Role
- Director
- Age
- 51
- Nationality
- Uk
- Address
- 12 Reading Street, Broadstairs, Kent, England, CT10 3BD
- Country Of Residence
- United Kingdom
- Name
- HUMPHRIES, Michael Graham
Tracey Louise Humphries
Acting
- Appointed
- 25 May 2016
- Occupation
- School Teacher
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 12 Reading Street, Broadstairs, Kent, England, CT10 3BD
- Country Of Residence
- United Kingdom
- Name
- HUMPHRIES, Tracey Louise
Darren Paul Parris
Acting
- Appointed
- 15 April 2011
- Occupation
- Pga Golf Professional
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 7 Brassey Avenue, Broadstairs, Kent, United Kingdom, CT10 2DS
- Country Of Residence
- United Kingdom
- Name
- PARRIS, Darren Paul
Dorothy May Graeme
Resigned
- Appointed
- 17 March 2003
- Resigned
- 17 March 2003
- Role
- Nominee Secretary
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Dorothy May
BATCHELOR COOP LIMITED
Resigned
- Appointed
- 17 March 2003
- Resigned
- 27 April 2011
- Role
- Secretary
- Address
- The New Barn, Mill Lane Eastry, Sandwich, Kent, CT13 0JW
- Name
- BATCHELOR COOP LIMITED
Lesley Joyce Graeme
Resigned
- Appointed
- 17 March 2003
- Resigned
- 17 March 2003
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Lesley Joyce
Brian Sparks
Resigned
- Appointed
- 01 March 2006
- Resigned
- 01 September 2007
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 91 Blackthorn Road, Hearsden, Canterbury, Kent, CT3 4GQ
- Name
- SPARKS, Brian
Julia Mary Sparks
Resigned
- Appointed
- 01 September 2007
- Resigned
- 27 April 2011
- Occupation
- Secretary
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Peak House, Hawksdown, Walmer, Deal, CT14 7PL
- Name
- SPARKS, Julia Mary
Julia Mary Sparks
Resigned
- Appointed
- 25 March 2005
- Resigned
- 01 March 2006
- Occupation
- Secretary
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Peak House, Hawksdown, Walmer, Deal, CT14 7PL
- Name
- SPARKS, Julia Mary
Philip Robert Sparks
Resigned
- Appointed
- 17 March 2003
- Resigned
- 27 April 2011
- Occupation
- Golf Pro
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Peak House, Hawksdown, Walmer, Deal, Kent, United Kingdom, CT14 7PL
- Country Of Residence
- United Kingdom
- Name
- SPARKS, Philip Robert
REVIEWS
Check The Company
Very good according to the company’s financial health.