H & L LEISURE LIMITED
CHESTER H & L BUILDERS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 5AR

Company number 05104905
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address CHOLMONDLEY HOUSE, DEE HILLS PARK, CHESTER, CH3 5AR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 119 . The most likely internet sites of H & L LEISURE LIMITED are www.hlleisure.co.uk, and www.h-l-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. H L Leisure Limited is a Private Limited Company. The company registration number is 05104905. H L Leisure Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of H L Leisure Limited is Cholmondley House Dee Hills Park Chester Ch3 5ar. . MELLOR, Alison is a Secretary of the company. ADAMS, Patrick James is a Director of the company. ADAMS, Veronica Janet is a Director of the company. LAUGHTON, David Henry is a Director of the company. MCKEOWN, Terence David is a Director of the company. MELLOR, Alison is a Director of the company. WOODS, Joan Wendy is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director MCKEOWN, Terence David has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director SHONE, Ann Jacqueline has been resigned. Director SHONE, William Harold has been resigned. Director WALKER, Gavin has been resigned. Director WALKER, Jeannine Beverley has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MELLOR, Alison
Appointed Date: 01 November 2004

Director
ADAMS, Patrick James
Appointed Date: 19 April 2004
71 years old

Director
ADAMS, Veronica Janet
Appointed Date: 19 April 2004
67 years old

Director
LAUGHTON, David Henry
Appointed Date: 01 October 2010
65 years old

Director
MCKEOWN, Terence David
Appointed Date: 01 April 2009
68 years old

Director
MELLOR, Alison
Appointed Date: 19 April 2004
62 years old

Director
WOODS, Joan Wendy
Appointed Date: 01 October 2010
66 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Director
MCKEOWN, Terence David
Resigned: 01 July 2005
Appointed Date: 19 April 2004
68 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Director
SHONE, Ann Jacqueline
Resigned: 05 April 2014
Appointed Date: 19 April 2004
69 years old

Director
SHONE, William Harold
Resigned: 05 April 2014
Appointed Date: 19 April 2004
70 years old

Director
WALKER, Gavin
Resigned: 15 September 2010
Appointed Date: 01 August 2004
55 years old

Director
WALKER, Jeannine Beverley
Resigned: 01 August 2004
Appointed Date: 01 August 2004
54 years old

Persons With Significant Control

Patrick James Adams
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Veronica Janet Adams
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

David Henry Laughton
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Terence David Mckeown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alison Mellor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Joan Wendy Woods
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

H & L LEISURE LIMITED Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 119

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Termination of appointment of William Harold Shone as a director on 5 April 2014
...
... and 55 more events
20 Jul 2004
New director appointed
07 Jul 2004
Secretary resigned
05 Jul 2004
Company name changed h & l builders LIMITED\certificate issued on 05/07/04
13 May 2004
Director resigned
19 Apr 2004
Incorporation

H & L LEISURE LIMITED Charges

24 March 2006
Legal charge
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a eirianfa, berwyn road, llangollen t/no cym…
24 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property and assets…