CHARNWOOD GOLF & LEISURE CENTRE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Charnwood » LE11 5TX

Company number 03158339
Status Active
Incorporation Date 13 February 1996
Company Type Private Limited Company
Address 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Mark Anthony Watson as a director on 12 April 2017; Termination of appointment of Richard James Garner as a secretary on 12 April 2017; Confirmation statement made on 6 January 2017 with updates. The most likely internet sites of CHARNWOOD GOLF & LEISURE CENTRE LIMITED are www.charnwoodgolfleisurecentre.co.uk, and www.charnwood-golf-leisure-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6 miles; to Syston Rail Station is 8.1 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charnwood Golf Leisure Centre Limited is a Private Limited Company. The company registration number is 03158339. Charnwood Golf Leisure Centre Limited has been working since 13 February 1996. The present status of the company is Active. The registered address of Charnwood Golf Leisure Centre Limited is 25 Jubilee Drive Loughborough Leicestershire Le11 5tx. . GARNER, Richard James is a Director of the company. SUMMERLEY, Jonathan Fitzgerald is a Director of the company. Secretary FULLER, Rodney David has been resigned. Secretary GARNER, Richard James has been resigned. Secretary MCDONALD, Stuart Alexander Baird has been resigned. Secretary MILLS, Julie has been resigned. Secretary WHELDON, Andrea has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HANCOCK, Adrian Peter has been resigned. Director HANCOCK, Andrew David has been resigned. Director MILLS, Carl Richard has been resigned. Director MILLS, Julie has been resigned. Director WATSON, Mark Anthony has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
GARNER, Richard James
Appointed Date: 16 November 2012
58 years old

Director
SUMMERLEY, Jonathan Fitzgerald
Appointed Date: 16 November 2012
54 years old

Resigned Directors

Secretary
FULLER, Rodney David
Resigned: 22 June 1999
Appointed Date: 06 March 1996

Secretary
GARNER, Richard James
Resigned: 12 April 2017
Appointed Date: 30 May 2011

Secretary
MCDONALD, Stuart Alexander Baird
Resigned: 27 May 2011
Appointed Date: 31 August 2007

Secretary
MILLS, Julie
Resigned: 14 June 1996
Appointed Date: 13 February 1996

Secretary
WHELDON, Andrea
Resigned: 30 August 2007
Appointed Date: 22 June 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 February 1996
Appointed Date: 13 February 1996

Director
HANCOCK, Adrian Peter
Resigned: 16 November 2012
Appointed Date: 06 March 1996
63 years old

Director
HANCOCK, Andrew David
Resigned: 16 November 2012
Appointed Date: 06 March 1996
63 years old

Director
MILLS, Carl Richard
Resigned: 14 June 1996
Appointed Date: 13 February 1996
73 years old

Director
MILLS, Julie
Resigned: 06 March 1996
Appointed Date: 13 February 1996
66 years old

Director
WATSON, Mark Anthony
Resigned: 12 April 2017
Appointed Date: 16 November 2012
66 years old

CHARNWOOD GOLF & LEISURE CENTRE LIMITED Events

25 Apr 2017
Termination of appointment of Mark Anthony Watson as a director on 12 April 2017
25 Apr 2017
Termination of appointment of Richard James Garner as a secretary on 12 April 2017
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 320,000

...
... and 72 more events
04 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Mar 1996
£ nc 100/1000000 13/02/96
20 Feb 1996
Secretary resigned
13 Feb 1996
Incorporation

CHARNWOOD GOLF & LEISURE CENTRE LIMITED Charges

6 March 1996
Legal charge
Delivered: 20 March 1996
Status: Satisfied on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land off derby road loughborough leicestershire and…
6 March 1996
Debenture
Delivered: 12 March 1996
Status: Satisfied on 10 November 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…