PLACES FOR PEOPLE LEISURE MANAGEMENT LTD.
LONDON D.C. LEISURE MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC2V 6EE

Company number 02585598
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address 80 CHEAPSIDE, LONDON, EC2V 6EE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Peter Kirkham as a director on 1 July 2016. The most likely internet sites of PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. are www.placesforpeopleleisuremanagement.co.uk, and www.places-for-people-leisure-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Places For People Leisure Management Ltd is a Private Limited Company. The company registration number is 02585598. Places For People Leisure Management Ltd has been working since 25 February 1991. The present status of the company is Active. The registered address of Places For People Leisure Management Ltd is 80 Cheapside London Ec2v 6ee. . MARTIN, Christopher Paul is a Secretary of the company. BATES, John David is a Director of the company. COWANS, David is a Director of the company. D'COSTA, Carolyn Ann is a Director of the company. DODD, Sandra is a Director of the company. OXLEY, John David is a Director of the company. Secretary DODD, Sandra has been resigned. Secretary GRIFFITHS, Michael Anthony has been resigned. Secretary OLIVER, John Frederick has been resigned. Secretary SAUNERS, Mark Bradley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITAGE, Peter Lockhart has been resigned. Director BREMNER, Mark Ian has been resigned. Director CAUNTER, Robert Timothy has been resigned. Director CRACKNELL, Christopher David has been resigned. Director CROSS, David Donald has been resigned. Director GRIFFITHS, Michael Anthony has been resigned. Director HEWETT, Timothy Cleveland has been resigned. Director JOSEPH, Simon Elliot has been resigned. Director KIRKHAM, Peter has been resigned. Director OLIVER, John Frederick has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director PHILPOTT, Stephen John Randall has been resigned. Director SAUNERS, Mark Bradley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 01 October 2013

Director
BATES, John David
Appointed Date: 17 May 2016
64 years old

Director
COWANS, David
Appointed Date: 12 December 2012
68 years old

Director
D'COSTA, Carolyn Ann
Appointed Date: 16 February 2016
48 years old

Director
DODD, Sandra
Appointed Date: 01 December 2002
67 years old

Director
OXLEY, John David
Appointed Date: 29 April 2015
62 years old

Resigned Directors

Secretary
DODD, Sandra
Resigned: 01 October 2013
Appointed Date: 31 October 2003

Secretary
GRIFFITHS, Michael Anthony
Resigned: 31 October 2003
Appointed Date: 25 October 2002

Secretary
OLIVER, John Frederick
Resigned: 25 October 2002
Appointed Date: 27 November 1991

Secretary
SAUNERS, Mark Bradley
Resigned: 27 November 1991
Appointed Date: 22 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 October 1991
Appointed Date: 25 February 1991

Director
ARMITAGE, Peter Lockhart
Resigned: 31 October 2003
Appointed Date: 27 November 1991
76 years old

Director
BREMNER, Mark Ian
Resigned: 11 November 2003
Appointed Date: 27 November 1991
63 years old

Director
CAUNTER, Robert Timothy
Resigned: 31 October 2003
Appointed Date: 27 November 1991
68 years old

Director
CRACKNELL, Christopher David
Resigned: 31 October 2003
Appointed Date: 27 November 1991
66 years old

Director
CROSS, David Donald
Resigned: 31 October 2003
Appointed Date: 27 November 1991
76 years old

Director
GRIFFITHS, Michael Anthony
Resigned: 31 October 2003
75 years old

Director
HEWETT, Timothy Cleveland
Resigned: 30 June 2016
Appointed Date: 06 November 2003
67 years old

Director
JOSEPH, Simon Elliot
Resigned: 27 November 1991
Appointed Date: 22 October 1991
58 years old

Director
KIRKHAM, Peter
Resigned: 01 July 2016
Appointed Date: 06 November 2003
79 years old

Director
OLIVER, John Frederick
Resigned: 31 October 2003
Appointed Date: 04 January 1993
77 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 14 March 2016
Appointed Date: 12 December 2012
75 years old

Director
PHILPOTT, Stephen John Randall
Resigned: 16 January 2015
Appointed Date: 17 November 2003
69 years old

Director
SAUNERS, Mark Bradley
Resigned: 27 November 1991
Appointed Date: 22 October 1991
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 October 1991
Appointed Date: 25 February 1991

Persons With Significant Control

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

PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
04 Oct 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Termination of appointment of Peter Kirkham as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016
25 May 2016
Appointment of Mr John Bates as a director on 17 May 2016
...
... and 142 more events
13 Nov 1991
Director resigned;new director appointed

13 Nov 1991
Registered office changed on 13/11/91 from: 2 baches street london N1 6UB

29 Oct 1991
Company name changed rarederive LIMITED\certificate issued on 29/10/91
16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Feb 1991
Incorporation

PLACES FOR PEOPLE LEISURE MANAGEMENT LTD. Charges

9 October 2009
Deposit agreement to secure own liabilities
Delivered: 13 October 2009
Status: Satisfied on 14 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 April 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 August 2008
Deposit agreement to secure own liabilities
Delivered: 16 August 2008
Status: Satisfied on 14 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 October 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 13 July 2005
Persons entitled: Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
An omnibus guarantee and set-off agreement
Delivered: 11 November 2003
Status: Satisfied on 13 July 2005
Persons entitled: Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries
Description: The credit balances. See the mortgage charge document for…
31 October 2003
Omnibus guarantee & set-off agreement
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
31 October 2003
Debenture deed
Delivered: 8 November 2003
Status: Satisfied on 14 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1998
Debenture deed
Delivered: 4 July 1998
Status: Satisfied on 26 July 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Credit agreement
Delivered: 17 March 1993
Status: Satisfied on 6 June 1995
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…