BARNSLEY PREMIER LEISURE TRADING LIMITED
BARNSLEY PINCO 1230 LIMITED

Hellopages » South Yorkshire » Barnsley » S71 1AN

Company number 03779648
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address METRODOME LEISURE COMPLEX, QUEENS GROUND, QUEENS ROAD, BARNSLEY, SOUTH YORKSHIRE, S71 1AN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56290 - Other food services, 56302 - Public houses and bars, 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of BARNSLEY PREMIER LEISURE TRADING LIMITED are www.barnsleypremierleisuretrading.co.uk, and www.barnsley-premier-leisure-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Barnsley Premier Leisure Trading Limited is a Private Limited Company. The company registration number is 03779648. Barnsley Premier Leisure Trading Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Barnsley Premier Leisure Trading Limited is Metrodome Leisure Complex Queens Ground Queens Road Barnsley South Yorkshire S71 1an. . LODGE, Stephen is a Secretary of the company. BETTON, Barrie is a Director of the company. JONES, Richard Owen is a Director of the company. METHLEY, Alan is a Director of the company. MILLS, Valerie Anne is a Director of the company. PETHERBRIDGE, David Mardon is a Director of the company. WEBBER, Nigel is a Director of the company. WRAGG, Stephen is a Director of the company. Secretary GIBSON, David has been resigned. Secretary JONES, Richard Owen has been resigned. Secretary MARSHALL, Stephen Paul has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRAY, Geoffrey has been resigned. Director BRIDGMAN, Michael Lister has been resigned. Director CLARK, John Reavley has been resigned. Director CLOWERY, Fred has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LODGE, Stephen
Appointed Date: 22 October 2009

Director
BETTON, Barrie
Appointed Date: 16 June 2006
84 years old

Director
JONES, Richard Owen
Appointed Date: 14 July 1999
78 years old

Director
METHLEY, Alan
Appointed Date: 28 February 2008
81 years old

Director
MILLS, Valerie Anne
Appointed Date: 26 April 2013
70 years old

Director
PETHERBRIDGE, David Mardon
Appointed Date: 25 November 2008
80 years old

Director
WEBBER, Nigel
Appointed Date: 24 November 2006
61 years old

Director
WRAGG, Stephen
Appointed Date: 23 September 2008
72 years old

Resigned Directors

Secretary
GIBSON, David
Resigned: 27 February 2009
Appointed Date: 13 December 2006

Secretary
JONES, Richard Owen
Resigned: 13 December 2006
Appointed Date: 17 May 2006

Secretary
MARSHALL, Stephen Paul
Resigned: 23 June 2005
Appointed Date: 14 July 1999

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 14 July 1999
Appointed Date: 28 May 1999

Director
BRAY, Geoffrey
Resigned: 03 February 2013
Appointed Date: 30 January 2004
76 years old

Director
BRIDGMAN, Michael Lister
Resigned: 30 January 2004
Appointed Date: 05 November 1999
77 years old

Director
CLARK, John Reavley
Resigned: 01 February 2010
Appointed Date: 14 July 1999
78 years old

Director
CLOWERY, Fred
Resigned: 26 May 2003
Appointed Date: 14 July 1999
83 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 14 July 1999
Appointed Date: 28 May 1999

BARNSLEY PREMIER LEISURE TRADING LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

05 Jan 2016
Accounts for a small company made up to 31 March 2015
24 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

14 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 60 more events
21 Jul 1999
Registered office changed on 21/07/99 from: 41 park square north leeds west yorkshire LS1 2NS
21 Jul 1999
Accounting reference date shortened from 31/05/00 to 31/03/00
21 Jul 1999
Secretary resigned
21 Jul 1999
Director resigned
28 May 1999
Incorporation