LEISURECHAIN LIMITED
CREWE

Hellopages » Cheshire » Cheshire East » CW4 8HJ

Company number 03024640
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address WOODSIDE GOLF RANGE, KNUTSFORD ROAD, CRANAGE, CREWE, CHESHIRE, CW4 8HJ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,001 . The most likely internet sites of LEISURECHAIN LIMITED are www.leisurechain.co.uk, and www.leisurechain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Leisurechain Limited is a Private Limited Company. The company registration number is 03024640. Leisurechain Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Leisurechain Limited is Woodside Golf Range Knutsford Road Cranage Crewe Cheshire Cw4 8hj. . WHELAN, Marie-Therese is a Secretary of the company. DEVANEY, Aidan James is a Director of the company. DEVANEY, Christopher Shaun is a Director of the company. DEVANEY, Gerard Peter is a Director of the company. DEVANEY, Richard Anthony is a Director of the company. DIXON, Mary Madelyn is a Director of the company. SCOTT, Patricia Kathryn is a Director of the company. WHELAN, Marie-Therese is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DEVANEY, Aidan James has been resigned. Secretary DIXON, Mary Madelyn has been resigned. Director DEVANEY, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
WHELAN, Marie-Therese
Appointed Date: 27 July 2005

Director
DEVANEY, Aidan James
Appointed Date: 02 January 1997
56 years old

Director
DEVANEY, Christopher Shaun
Appointed Date: 23 March 1995
74 years old

Director
DEVANEY, Gerard Peter
Appointed Date: 23 March 1995
72 years old

Director
DEVANEY, Richard Anthony
Appointed Date: 23 March 1995
78 years old

Director
DIXON, Mary Madelyn
Appointed Date: 02 January 1997
75 years old

Director
SCOTT, Patricia Kathryn
Appointed Date: 02 January 1997
70 years old

Director
WHELAN, Marie-Therese
Appointed Date: 02 January 1997
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 March 1995
Appointed Date: 21 February 1995

Secretary
DEVANEY, Aidan James
Resigned: 02 January 1997
Appointed Date: 23 March 1995

Secretary
DIXON, Mary Madelyn
Resigned: 27 July 2005
Appointed Date: 02 January 1997

Director
DEVANEY, John
Resigned: 14 December 1999
Appointed Date: 02 January 1997
106 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 March 1995
Appointed Date: 21 February 1995

LEISURECHAIN LIMITED Events

08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,001

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,001

...
... and 67 more events
30 Mar 1995
Director resigned;new director appointed
30 Mar 1995
Secretary resigned;new secretary appointed
30 Mar 1995
New director appointed
30 Mar 1995
Registered office changed on 30/03/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
21 Feb 1995
Incorporation

LEISURECHAIN LIMITED Charges

16 July 2010
Debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1997
Debenture
Delivered: 6 September 1997
Status: Satisfied on 15 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land fronting kings lane cranage in the county of…