LEISUREPLAN PROJECTS FINANCE LIMITED
BAMBER BRIDGE, PRESTON

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 06247328
Status Active
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address PARKWOOD HOUSE, CUERDEN PARK, BERKELEY DRIVE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4,286,698 ; Full accounts made up to 31 December 2014. The most likely internet sites of LEISUREPLAN PROJECTS FINANCE LIMITED are www.leisureplanprojectsfinance.co.uk, and www.leisureplan-projects-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Leisureplan Projects Finance Limited is a Private Limited Company. The company registration number is 06247328. Leisureplan Projects Finance Limited has been working since 15 May 2007. The present status of the company is Active. The registered address of Leisureplan Projects Finance Limited is Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire Pr5 6by. . HARDING, David John is a Director of the company. KNIGHT, Richard Daniel is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Secretary SMITH, Carolyn has been resigned. Director BOOKER, Sarah Louise has been resigned. Director D'ALONZO, Fabio has been resigned. Director HARRIS, John David has been resigned. Director JACKSON, Geoffrey Allan has been resigned. Director JAFFE, Michael Ian has been resigned. Director JONES, Sion Laurence has been resigned. Director LIGHTFOOT, Jeremy has been resigned. Director PROCTOR, Steven has been resigned. Director TANNER, Christopher James has been resigned. Director WOODBURY, Antonie Paul has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
HARDING, David John
Appointed Date: 25 April 2012
44 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 25 April 2012
51 years old

Director
WOULD, Philip Arthur
Appointed Date: 24 April 2014
53 years old

Resigned Directors

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 15 May 2007

Secretary
NG, Nadine Loon Angela
Resigned: 13 May 2008
Appointed Date: 25 January 2008

Secretary
SMITH, Carolyn
Resigned: 21 December 2009
Appointed Date: 13 May 2008

Director
BOOKER, Sarah Louise
Resigned: 21 December 2009
Appointed Date: 15 May 2007
52 years old

Director
D'ALONZO, Fabio
Resigned: 25 April 2012
Appointed Date: 21 December 2009
48 years old

Director
HARRIS, John David
Resigned: 01 June 2010
Appointed Date: 21 December 2009
60 years old

Director
JACKSON, Geoffrey Allan
Resigned: 01 September 2010
Appointed Date: 01 June 2010
70 years old

Director
JAFFE, Michael Ian
Resigned: 09 March 2012
Appointed Date: 01 July 2010
61 years old

Director
JONES, Sion Laurence
Resigned: 25 April 2012
Appointed Date: 01 September 2010
51 years old

Director
LIGHTFOOT, Jeremy
Resigned: 21 December 2009
Appointed Date: 15 May 2007
52 years old

Director
PROCTOR, Steven
Resigned: 16 April 2010
Appointed Date: 02 November 2007
56 years old

Director
TANNER, Christopher James
Resigned: 09 March 2012
Appointed Date: 10 February 2009
52 years old

Director
WOODBURY, Antonie Paul
Resigned: 10 February 2009
Appointed Date: 02 November 2007
65 years old

LEISUREPLAN PROJECTS FINANCE LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4,286,698

01 Sep 2015
Full accounts made up to 31 December 2014
20 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4,286,698

11 Aug 2014
Full accounts made up to 31 December 2013
...
... and 48 more events
23 Jul 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

23 Jul 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
15 May 2007
Incorporation