QUEENSGATE LEISURE SERVICES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD1 3PP

Company number 02991596
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address 97-99 GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 3PP
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Director's details changed for Nadia Giuseppa Cilenti on 28 November 2016; Director's details changed for Nadia Giuseppa Cilenti on 28 November 2016. The most likely internet sites of QUEENSGATE LEISURE SERVICES LIMITED are www.queensgateleisureservices.co.uk, and www.queensgate-leisure-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Queensgate Leisure Services Limited is a Private Limited Company. The company registration number is 02991596. Queensgate Leisure Services Limited has been working since 17 November 1994. The present status of the company is Active. The registered address of Queensgate Leisure Services Limited is 97 99 Godwin Street Bradford West Yorkshire Bd1 3pp. . BISCOE, Ross is a Director of the company. CILENTI, Nadia Giuseppa is a Director of the company. Secretary CILENTI, Peter has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CILENTI, Francesca has been resigned. Director CILENTI, Peter has been resigned. Director CILENTI, Salvatore Tano has been resigned. Director CILENTI, Vincenzo Leonardo has been resigned. Director HENKE CILENTI, Michela Donatella has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Director
BISCOE, Ross
Appointed Date: 12 February 2016
48 years old

Director
CILENTI, Nadia Giuseppa
Appointed Date: 12 December 2005
45 years old

Resigned Directors

Secretary
CILENTI, Peter
Resigned: 12 February 2016
Appointed Date: 21 November 1994

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 November 1994
Appointed Date: 17 November 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 November 1994
Appointed Date: 17 November 1994

Director
CILENTI, Francesca
Resigned: 12 February 2016
Appointed Date: 21 November 1994
70 years old

Director
CILENTI, Peter
Resigned: 12 February 2016
Appointed Date: 21 November 1994
74 years old

Director
CILENTI, Salvatore Tano
Resigned: 12 February 2016
Appointed Date: 12 December 2005
38 years old

Director
CILENTI, Vincenzo Leonardo
Resigned: 12 February 2016
Appointed Date: 12 December 2005
51 years old

Director
HENKE CILENTI, Michela Donatella
Resigned: 12 February 2016
Appointed Date: 12 December 2005
49 years old

Persons With Significant Control

Nadco 2011 Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

QUEENSGATE LEISURE SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 17 November 2016 with updates
28 Nov 2016
Director's details changed for Nadia Giuseppa Cilenti on 28 November 2016
28 Nov 2016
Director's details changed for Nadia Giuseppa Cilenti on 28 November 2016
28 Nov 2016
Director's details changed for Mr Ross Biscoe on 28 November 2016
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 106 more events
13 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

13 Dec 1994
Director resigned;new director appointed

07 Dec 1994
Ad 25/11/94--------- £ si 998@1=998 £ ic 2/1000

02 Dec 1994
Registered office changed on 02/12/94 from: 11 beaumont gate shenley hill radlett,herts. WD7 7AR

17 Nov 1994
Incorporation

QUEENSGATE LEISURE SERVICES LIMITED Charges

12 February 2016
Charge code 0299 1596 0009
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Peter Cilenti (As Security Trustee)
Description: Contains fixed charge…
5 January 2001
Legal mortgage
Delivered: 11 January 2001
Status: Satisfied on 11 February 2016
Persons entitled: Hsbc Bank PLC
Description: Property at 21 and 23-25 ivegate bradford t/nos: WYK376096…
22 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 10 March 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1996
Legal charge
Delivered: 28 November 1996
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: Builders yard baptist place westgate bradford west…
13 November 1996
Legal charge
Delivered: 28 November 1996
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: 5 hustlergate bradford west yorkshire.
24 September 1996
Legal charge
Delivered: 2 October 1996
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: The property at tickles inn 42 westgate bradford west…
4 July 1996
Legal charge
Delivered: 9 July 1996
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a the ground and mezzanine floors of 29-31…
9 May 1995
Legal charge
Delivered: 17 May 1995
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings known as 66, 68 and 70 westgate…
6 March 1995
Debenture
Delivered: 10 March 1995
Status: Satisfied on 5 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…