DUKES NORTON LEISURE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JQ

Company number 03976171
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address GROUND FLOOR, 11 MANVERS STREET, BATH, UNITED KINGDOM, BA1 1JQ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 272,001 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DUKES NORTON LEISURE LIMITED are www.dukesnortonleisure.co.uk, and www.dukes-norton-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Dukes Norton Leisure Limited is a Private Limited Company. The company registration number is 03976171. Dukes Norton Leisure Limited has been working since 19 April 2000. The present status of the company is Active. The registered address of Dukes Norton Leisure Limited is Ground Floor 11 Manvers Street Bath United Kingdom Ba1 1jq. . YARKER, Rosemary Margaret is a Secretary of the company. YARKER, Edward Timothy is a Director of the company. YARKER, Peter Francis is a Director of the company. YARKER, Rosemary Margaret is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
YARKER, Rosemary Margaret
Appointed Date: 22 April 2000

Director
YARKER, Edward Timothy
Appointed Date: 22 April 2000
53 years old

Director
YARKER, Peter Francis
Appointed Date: 22 April 2000
82 years old

Director
YARKER, Rosemary Margaret
Appointed Date: 22 April 2000
84 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 April 2000
Appointed Date: 19 April 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 April 2000
Appointed Date: 19 April 2000

DUKES NORTON LEISURE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 272,001

24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Jul 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 272,001

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
05 May 2000
Secretary resigned
05 May 2000
New director appointed
05 May 2000
New director appointed
05 May 2000
Registered office changed on 05/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
19 Apr 2000
Incorporation

DUKES NORTON LEISURE LIMITED Charges

26 July 2010
Rent deposit deed
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Dr Cyril Sydney George Selmes, Mrs Yvonne Morris, Mr Paul Lindon, the Reverend Neville Pearce Clerk in the Holy Orders and Ms Helen Starkie
Description: The lease of 7/9 comfortable place upper bristol road bath.