REEL CINEMAS LIMITED
LOUGHBOROUGH CURZON LEISURE GROUP LIMITED PICCADILLY 514 LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3DL

Company number 03561597
Status Active
Incorporation Date 11 May 1998
Company Type Private Limited Company
Address SITAL HOUSE, 3 - 6 CATTLE MARKET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3DL
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Miss Rachna Suri on 20 March 2017; Full accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 3,000,000 . The most likely internet sites of REEL CINEMAS LIMITED are www.reelcinemas.co.uk, and www.reel-cinemas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Sileby Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 6.9 miles; to Syston Rail Station is 7.4 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reel Cinemas Limited is a Private Limited Company. The company registration number is 03561597. Reel Cinemas Limited has been working since 11 May 1998. The present status of the company is Active. The registered address of Reel Cinemas Limited is Sital House 3 6 Cattle Market Loughborough Leicestershire Le11 3dl. . SURI, Kailash Chander is a Secretary of the company. SURI, Kailash Chander is a Director of the company. SURI, Naveen is a Director of the company. SURI, Rachna is a Director of the company. SURI, Suman is a Director of the company. SURI, Sunil is a Director of the company. Secretary GOLDSMITH, Peter Norman has been resigned. Secretary LSG SERVICES LIMITED has been resigned. Director GARVIN, Michael Samuel Philip has been resigned. Director GOLDSMITH, Peter Norman has been resigned. Director HALL, Malcolm William has been resigned. Director MURRAY, Gavin Desmond Barrie has been resigned. Director NATHAN, Ronald has been resigned. Director POLLACCHI, David has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Secretary
SURI, Kailash Chander
Appointed Date: 12 October 2001

Director
SURI, Kailash Chander
Appointed Date: 12 October 2001
70 years old

Director
SURI, Naveen
Appointed Date: 01 February 2013
40 years old

Director
SURI, Rachna
Appointed Date: 01 February 2013
42 years old

Director
SURI, Suman
Appointed Date: 12 October 2001
61 years old

Director
SURI, Sunil
Appointed Date: 01 February 2013
35 years old

Resigned Directors

Secretary
GOLDSMITH, Peter Norman
Resigned: 16 October 2001
Appointed Date: 01 October 1998

Secretary
LSG SERVICES LIMITED
Resigned: 01 October 1998
Appointed Date: 11 May 1998

Director
GARVIN, Michael Samuel Philip
Resigned: 01 October 1998
Appointed Date: 11 May 1998
81 years old

Director
GOLDSMITH, Peter Norman
Resigned: 16 October 2001
Appointed Date: 01 October 1998
83 years old

Director
HALL, Malcolm William
Resigned: 16 October 2001
Appointed Date: 01 October 1998
89 years old

Director
MURRAY, Gavin Desmond Barrie
Resigned: 16 October 2001
Appointed Date: 01 October 1998
88 years old

Director
NATHAN, Ronald
Resigned: 16 October 2001
Appointed Date: 01 October 1998
83 years old

Director
POLLACCHI, David
Resigned: 01 October 1998
Appointed Date: 11 May 1998
69 years old

REEL CINEMAS LIMITED Events

26 Mar 2017
Director's details changed for Miss Rachna Suri on 20 March 2017
25 Aug 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000,000

12 Aug 2015
Full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,000,000

...
... and 76 more events
20 Oct 1998
Secretary resigned
20 Oct 1998
Director resigned
20 Oct 1998
Director resigned
06 Oct 1998
Particulars of mortgage/charge
11 May 1998
Incorporation

REEL CINEMAS LIMITED Charges

17 February 2011
Mortgage debenture
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 March 2009
Debenture
Delivered: 27 March 2009
Status: Satisfied on 5 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2001
Debenture
Delivered: 23 October 2001
Status: Satisfied on 4 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 1998
Debenture
Delivered: 6 October 1998
Status: Satisfied on 17 December 2001
Persons entitled: Hub Trans Limited
Description: Fixed charge on shareholding in curzon cinema (loughbrough)…