MUNRO LEISURE INVESTMENTS LTD.
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB5 8HW

Company number 03246135
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address MURDOCH HOUSE 30 GARLIC ROW, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8HW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of MUNRO LEISURE INVESTMENTS LTD. are www.munroleisureinvestments.co.uk, and www.munro-leisure-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Munro Leisure Investments Ltd is a Private Limited Company. The company registration number is 03246135. Munro Leisure Investments Ltd has been working since 05 September 1996. The present status of the company is Active. The registered address of Munro Leisure Investments Ltd is Murdoch House 30 Garlic Row Cambridge Cambridgeshire Cb5 8hw. . BARRY, Stephen Michael is a Director of the company. BREEN, Paul James is a Director of the company. MUNRO, David John Murdoch is a Director of the company. WATSON, Malcolm Ian is a Director of the company. Secretary BULLETT, Andrew Kendall has been resigned. Secretary MUNRO, Tilda Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DOLAN, James has been resigned. Director DOLAN, Julie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BARRY, Stephen Michael
Appointed Date: 01 October 1996
62 years old

Director
BREEN, Paul James
Appointed Date: 01 July 1997
77 years old

Director
MUNRO, David John Murdoch
Appointed Date: 05 September 1996
75 years old

Director
WATSON, Malcolm Ian
Appointed Date: 01 August 2009
71 years old

Resigned Directors

Secretary
BULLETT, Andrew Kendall
Resigned: 02 September 2010
Appointed Date: 19 March 2002

Secretary
MUNRO, Tilda Mary
Resigned: 19 March 2002
Appointed Date: 05 September 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996

Director
DOLAN, James
Resigned: 14 May 1998
Appointed Date: 01 October 1996
66 years old

Director
DOLAN, Julie
Resigned: 14 May 1998
Appointed Date: 01 October 1996
65 years old

Persons With Significant Control

Munro Group Limited
Notified on: 5 September 2016
Nature of control: Ownership of shares – 75% or more

MUNRO LEISURE INVESTMENTS LTD. Events

12 Dec 2016
Full accounts made up to 31 May 2016
13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
04 Jan 2016
Full accounts made up to 31 May 2015
17 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

11 Mar 2015
Registration of charge 032461350007, created on 10 March 2015
...
... and 62 more events
06 Nov 1996
Accounting reference date shortened from 30/09/97 to 31/05/97
06 Nov 1996
New director appointed
24 Oct 1996
Particulars of mortgage/charge
13 Sep 1996
Secretary resigned
05 Sep 1996
Incorporation

MUNRO LEISURE INVESTMENTS LTD. Charges

10 March 2015
Charge code 0324 6135 0007
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 August 2010
Mortgage
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a quy mill hotel church road stow-cum-quy…
26 April 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 April 2010
Debenture
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 9 March 2011
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as being land at stow-cum-quy…
5 November 1996
Legal charge
Delivered: 12 November 1996
Status: Satisfied on 9 March 2011
Persons entitled: Barclays Bank PLC
Description: Quy mill inn hotel newmarket road stow-cum-quy cambridge…
15 October 1996
Debenture
Delivered: 24 October 1996
Status: Satisfied on 8 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…