PAUL CROSS LEISURE LIMITED
THETFORD

Hellopages » Norfolk » Breckland » IP25 7EZ

Company number 01392921
Status Active
Incorporation Date 9 October 1978
Company Type Private Limited Company
Address GRAYDON HOUSE 74 HILLS ROAD, SAHAM HILLS, THETFORD, NORFOLK, IP25 7EZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of PAUL CROSS LEISURE LIMITED are www.paulcrossleisure.co.uk, and www.paul-cross-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Paul Cross Leisure Limited is a Private Limited Company. The company registration number is 01392921. Paul Cross Leisure Limited has been working since 09 October 1978. The present status of the company is Active. The registered address of Paul Cross Leisure Limited is Graydon House 74 Hills Road Saham Hills Thetford Norfolk Ip25 7ez. . CROSS, Deborah Lynne is a Director of the company. CROSS, Paul Edward is a Director of the company. Secretary CROSS, Matthew Edward has been resigned. Secretary CROSS, Stephen Richard has been resigned. Director CROSS, Karen Mary has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
CROSS, Deborah Lynne
Appointed Date: 06 April 2002
62 years old

Director
CROSS, Paul Edward

73 years old

Resigned Directors

Secretary
CROSS, Matthew Edward
Resigned: 22 April 2014
Appointed Date: 23 March 1999

Secretary
CROSS, Stephen Richard
Resigned: 23 March 1999

Director
CROSS, Karen Mary
Resigned: 27 March 1992
70 years old

PAUL CROSS LEISURE LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
05 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,000

04 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 94 more events
28 May 1986
Return made up to 15/04/85; full list of members

28 May 1986
Return made up to 15/04/85; full list of members

28 May 1986
Return made up to 15/04/86; full list of members

28 May 1986
Return made up to 15/04/86; full list of members

09 Oct 1978
Certificate of incorporation

PAUL CROSS LEISURE LIMITED Charges

10 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 st michaels close thetford norfolk.
17 January 2002
Legal charge
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 manor park,dereham rd,watton,norfolk IP25 6HH. By way of…
9 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 7A griston road watton…
5 April 2001
Legal mortgage
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as cronk-y-voddy harvey street wotton…
6 October 1992
Legal mortgage
Delivered: 14 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at rear of 9 market place thetford…
21 June 1989
Legal mortgage
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 13, market place, downham market, norfolk…
1 September 1988
Legal mortgage
Delivered: 7 September 1988
Status: Satisfied on 27 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 64A st andrews street south bury st…
2 March 1988
Mortgage debenture
Delivered: 8 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1985
Legal mortgage
Delivered: 9 December 1985
Status: Satisfied on 28 April 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 24 bridge street fakenham norfolk and/or…
16 May 1984
Legal mortgage
Delivered: 31 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H- 9 market place, thetford, norfolk and/or the proceeds…
16 January 1984
Legal charge
Delivered: 23 January 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 13 pine close thetford norfolk. And/or the proceeds of…
10 August 1982
Legal mortgage
Delivered: 12 August 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 16 market place, diss, norfolk.. Floating charge over…
10 August 1982
Legal mortgage
Delivered: 12 August 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H 13 pine close, thetford, norfolk.. Floating charge over…
14 August 1980
Legal charge
Delivered: 22 August 1980
Status: Satisfied on 20 March 2001
Persons entitled: Barclays Bank PLC
Description: L/H property known as shop no 18 glastonbury road, bury st…