CUERDEN LEISURE LIMITED
CHORLEY LEISURE PARKS LIMITED

Hellopages » Lancashire » Chorley » PR7 6EA

Company number 03127511
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address GLEADHILL HOUSE DAWBERS LANE, EUXTON, CHORLEY, LANCASHIRE, PR7 6EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Statement of capital on 2 December 2016 GBP 600 ; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of CUERDEN LEISURE LIMITED are www.cuerdenleisure.co.uk, and www.cuerden-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Cuerden Leisure Limited is a Private Limited Company. The company registration number is 03127511. Cuerden Leisure Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Cuerden Leisure Limited is Gleadhill House Dawbers Lane Euxton Chorley Lancashire Pr7 6ea. . WIDDERS, Mark Lorimer is a Secretary of the company. HEMMINGS, Craig John is a Director of the company. WIDDERS, Mark Lorimer is a Director of the company. Nominee Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary RODEN, Paul Andrew has been resigned. Secretary STOTT, St John has been resigned. Secretary WIDDERS, Mark Lorimer has been resigned. Director ELGAR, John Norton has been resigned. Director GEMSON, Michael has been resigned. Director HARDING, Dean Leonard has been resigned. Director HARDING, Dean Leonard has been resigned. Director HEMMINGS, Trevor James has been resigned. Nominee Director JOHNS, Michael Stephen Mackelcan has been resigned. Director KAY, John Clement has been resigned. Director KILBY, Eric Melvyn has been resigned. Director LIVESEY, Frederick Joseph has been resigned. Director MOIR, Neil has been resigned. Director PENROSE, Ian Richard has been resigned. Director REVITT, Kathryn has been resigned. Director RODEN, John Keith Dennis has been resigned. Director RODEN, Paul Andrew has been resigned. Director STOTT, St John has been resigned. Director SULLIVAN, Christopher John has been resigned. Director WITHERS, Roger Dean has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WIDDERS, Mark Lorimer
Appointed Date: 31 December 2015

Director
HEMMINGS, Craig John
Appointed Date: 31 December 2015
63 years old

Director
WIDDERS, Mark Lorimer
Appointed Date: 10 December 2015
65 years old

Resigned Directors

Nominee Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 20 August 1996
Appointed Date: 17 November 1995

Secretary
RODEN, Paul Andrew
Resigned: 31 December 2003
Appointed Date: 12 May 1999

Secretary
STOTT, St John
Resigned: 31 December 2015
Appointed Date: 31 December 2003

Secretary
WIDDERS, Mark Lorimer
Resigned: 12 May 1999
Appointed Date: 20 August 1996

Director
ELGAR, John Norton
Resigned: 20 August 1996
Appointed Date: 17 November 1995
69 years old

Director
GEMSON, Michael
Resigned: 27 February 2006
Appointed Date: 12 May 1999
81 years old

Director
HARDING, Dean Leonard
Resigned: 16 June 2015
Appointed Date: 31 October 2007
58 years old

Director
HARDING, Dean Leonard
Resigned: 27 February 2006
Appointed Date: 24 November 2004
58 years old

Director
HEMMINGS, Trevor James
Resigned: 22 October 2004
Appointed Date: 12 May 1999
90 years old

Nominee Director
JOHNS, Michael Stephen Mackelcan
Resigned: 20 August 1996
Appointed Date: 17 November 1995
81 years old

Director
KAY, John Clement
Resigned: 25 April 2007
Appointed Date: 27 February 2006
72 years old

Director
KILBY, Eric Melvyn
Resigned: 21 June 2002
Appointed Date: 12 May 1999
81 years old

Director
LIVESEY, Frederick Joseph
Resigned: 12 May 1999
Appointed Date: 30 June 1998
83 years old

Director
MOIR, Neil
Resigned: 27 February 2006
Appointed Date: 28 September 2004
62 years old

Director
PENROSE, Ian Richard
Resigned: 30 June 1998
Appointed Date: 20 August 1996
60 years old

Director
REVITT, Kathryn
Resigned: 14 July 2005
Appointed Date: 20 August 1996
60 years old

Director
RODEN, John Keith Dennis
Resigned: 31 January 2005
Appointed Date: 12 May 1999
83 years old

Director
RODEN, Paul Andrew
Resigned: 31 December 2003
Appointed Date: 12 May 1999
60 years old

Director
STOTT, St John
Resigned: 31 December 2015
Appointed Date: 21 June 2002
62 years old

Director
SULLIVAN, Christopher John
Resigned: 31 October 2007
Appointed Date: 01 August 2006
68 years old

Director
WITHERS, Roger Dean
Resigned: 28 September 2005
Appointed Date: 20 September 2000
83 years old

Persons With Significant Control

Mr Trevor James Hemmings
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

CUERDEN LEISURE LIMITED Events

07 Jan 2017
Group of companies' accounts made up to 31 March 2016
02 Dec 2016
Statement of capital on 2 December 2016
  • GBP 600

22 Nov 2016
Confirmation statement made on 18 November 2016 with updates
16 Nov 2016
Solvency Statement dated 03/11/16
16 Nov 2016
Resolutions
  • RES13 ‐ Share premium account be reduced 03/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 119 more events
11 Aug 1996
Resolutions
  • ELRES ‐ Elective resolution

11 Aug 1996
Resolutions
  • ELRES ‐ Elective resolution

15 Jul 1996
Registered office changed on 15/07/96 from: 19-21 moorgate london EC2R 6AU
15 Jul 1996
Accounting reference date notified as 31/03
17 Nov 1995
Incorporation

CUERDEN LEISURE LIMITED Charges

12 May 2011
Debenture
Delivered: 21 May 2011
Status: Satisfied on 21 December 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2006
Debenture
Delivered: 6 October 2006
Status: Satisfied on 21 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
Assignment of life policy
Delivered: 1 November 2000
Status: Satisfied on 16 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of the policy of life assurance on the life of…
10 June 1999
Debenture
Delivered: 16 June 1999
Status: Satisfied on 12 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…