LUXURY LEISURE HOLDINGS LIMITED
BRIDGEND ASTRA CASINO GAMING LIMITED

Hellopages » Bridgend » Bridgend » CF31 3RY

Company number 04354752
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address ASTRA HOUSE, 1 KINGSWAY, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3RY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1 . The most likely internet sites of LUXURY LEISURE HOLDINGS LIMITED are www.luxuryleisureholdings.co.uk, and www.luxury-leisure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Wildmill Rail Station is 2 miles; to Sarn Rail Station is 3.3 miles; to Pyle Rail Station is 6.7 miles; to Garth (Bridgend) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxury Leisure Holdings Limited is a Private Limited Company. The company registration number is 04354752. Luxury Leisure Holdings Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Luxury Leisure Holdings Limited is Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan Cf31 3ry. . PARAMORE, Neil is a Secretary of the company. MERSICH, Zane is a Director of the company. PARAMORE, Neil is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CHINN, Neil has been resigned. Director MARCHINI, Barry Allan has been resigned. Director STEIN, Peter has been resigned. Director WATTS, Ronald Arthur has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PARAMORE, Neil
Appointed Date: 17 January 2002

Director
MERSICH, Zane
Appointed Date: 25 February 2013
53 years old

Director
PARAMORE, Neil
Appointed Date: 25 February 2013
63 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Director
CHINN, Neil
Resigned: 30 May 2008
Appointed Date: 10 August 2004
72 years old

Director
MARCHINI, Barry Allan
Resigned: 10 August 2004
Appointed Date: 17 January 2002
80 years old

Director
STEIN, Peter
Resigned: 17 March 2009
Appointed Date: 10 August 2004
58 years old

Director
WATTS, Ronald Arthur
Resigned: 25 February 2013
Appointed Date: 17 January 2002
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Novomatic Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUXURY LEISURE HOLDINGS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

01 Oct 2015
Full accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1

...
... and 49 more events
04 Feb 2002
New director appointed
04 Feb 2002
New director appointed
04 Feb 2002
Secretary resigned
30 Jan 2002
Accounting reference date shortened from 31/01/03 to 30/09/02
17 Jan 2002
Incorporation

LUXURY LEISURE HOLDINGS LIMITED Charges

3 May 2005
Guarantee & debenture
Delivered: 12 May 2005
Status: Satisfied on 22 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2003
Guarantee & debenture
Delivered: 21 July 2003
Status: Satisfied on 22 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…