CHURCHILL LEISURE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1AX
Company number 03114816
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address 4 FREDERICK TERRACE, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 1AX
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CHURCHILL LEISURE LIMITED are www.churchillleisure.co.uk, and www.churchill-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Churchill Leisure Limited is a Private Limited Company. The company registration number is 03114816. Churchill Leisure Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Churchill Leisure Limited is 4 Frederick Terrace Frederick Place Brighton East Sussex Bn1 1ax. . HEAL, Victor is a Secretary of the company. HEAL, Victor is a Director of the company. Secretary HEAL, Vicki Beatrice has been resigned. Secretary HEAL, Vicky Beatrice has been resigned. Secretary HEAL, Victor has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director HEAL, Vicki Beatrice has been resigned. Director WARD, John has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HEAL, Victor
Appointed Date: 23 February 2011

Director
HEAL, Victor
Appointed Date: 11 June 2010
79 years old

Resigned Directors

Secretary
HEAL, Vicki Beatrice
Resigned: 23 February 2011
Appointed Date: 20 February 2009

Secretary
HEAL, Vicky Beatrice
Resigned: 10 February 2001
Appointed Date: 17 October 1995

Secretary
HEAL, Victor
Resigned: 20 February 2009
Appointed Date: 10 February 2001

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Director
HEAL, Vicki Beatrice
Resigned: 11 June 2010
Appointed Date: 17 October 1995
73 years old

Director
WARD, John
Resigned: 10 February 2001
Appointed Date: 17 October 1995
91 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 October 1995
Appointed Date: 17 October 1995

Persons With Significant Control

Mr Victor Heal
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CHURCHILL LEISURE LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
21 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

01 May 2015
Registered office address changed from 97,Church Street Brighton East Sussex BN1 1UJ to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 1 May 2015
...
... and 58 more events
06 Nov 1995
Secretary resigned

06 Nov 1995
New secretary appointed;new director appointed

06 Nov 1995
New director appointed

06 Nov 1995
Registered office changed on 06/11/95 from: po box 55 7 spa road london SE16 3QQ

17 Oct 1995
Incorporation

CHURCHILL LEISURE LIMITED Charges

20 July 2012
Rent deposit deed
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Tms Nominee 1 Limited and Cftm Nominee Limited
Description: By way first fixed charge all interest in the account and…