RIVENDELL LEISURE LIMITED
PRESTON

Hellopages » Lancashire » Chorley » PR5 6BY

Company number 05235688
Status Active
Incorporation Date 20 September 2004
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 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 10,000 . The most likely internet sites of RIVENDELL LEISURE LIMITED are www.rivendellleisure.co.uk, and www.rivendell-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Rivendell Leisure Limited is a Private Limited Company. The company registration number is 05235688. Rivendell Leisure Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of Rivendell Leisure 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 BITHELL, Charles Peter has been resigned. Secretary BOOKER, Sarah Louise has been resigned. Secretary BURNS, Norah Jane Jacinta has been resigned. Secretary NG, Nadine Loon Angela has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BITHELL, Charles Peter 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 HEWITT, Anthony William has been resigned. Director HUGHES CLARKE, Sarah Anne has been resigned. Director JACKSON, Geoffrey Allan has been resigned. Director JONES, Sion Laurence has been resigned. Director LIGHTFOOT, Jeremy has been resigned. Director O'NEILL, Des has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
HARDING, David John
Appointed Date: 26 April 2012
44 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 26 April 2012
51 years old

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

Resigned Directors

Secretary
BITHELL, Charles Peter
Resigned: 28 February 2006
Appointed Date: 20 September 2004

Secretary
BOOKER, Sarah Louise
Resigned: 05 March 2007
Appointed Date: 28 February 2006

Secretary
BURNS, Norah Jane Jacinta
Resigned: 25 January 2008
Appointed Date: 05 March 2007

Secretary
NG, Nadine Loon Angela
Resigned: 21 December 2009
Appointed Date: 25 January 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Director
BITHELL, Charles Peter
Resigned: 22 December 2006
Appointed Date: 20 September 2004
57 years old

Director
BOOKER, Sarah Louise
Resigned: 21 December 2009
Appointed Date: 29 March 2007
52 years old

Director
D'ALONZO, Fabio
Resigned: 26 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
HEWITT, Anthony William
Resigned: 05 March 2007
Appointed Date: 20 September 2004
76 years old

Director
HUGHES CLARKE, Sarah Anne
Resigned: 31 August 2006
Appointed Date: 28 February 2006
65 years old

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

Director
JONES, Sion Laurence
Resigned: 26 April 2012
Appointed Date: 01 September 2010
51 years old

Director
LIGHTFOOT, Jeremy
Resigned: 12 February 2009
Appointed Date: 28 February 2006
52 years old

Director
O'NEILL, Des
Resigned: 21 December 2009
Appointed Date: 12 February 2009
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Persons With Significant Control

Rivendell Leisure (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIVENDELL LEISURE LIMITED Events

13 Oct 2016
Confirmation statement made on 20 September 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000

01 Sep 2015
Full accounts made up to 31 December 2014
02 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000

...
... and 60 more events
29 Sep 2004
New director appointed
29 Sep 2004
Secretary resigned
29 Sep 2004
New secretary appointed;new director appointed
29 Sep 2004
Registered office changed on 29/09/04 from: 9 perseverance works kingsland road london E2 8DD
20 Sep 2004
Incorporation

RIVENDELL LEISURE LIMITED Charges

8 May 2006
Debenture
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…