COMBINED LEISURE LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 8TD

Company number 02691754
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address PAUL & MAUNDRELL, 13 CHURCH STREET, HELSTON, CORNWALL, TR13 8TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of COMBINED LEISURE LIMITED are www.combinedleisure.co.uk, and www.combined-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Hayle Rail Station is 8.6 miles; to Redruth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combined Leisure Limited is a Private Limited Company. The company registration number is 02691754. Combined Leisure Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Combined Leisure Limited is Paul Maundrell 13 Church Street Helston Cornwall Tr13 8td. . IVESS-MASH, Wendy Kirsten is a Secretary of the company. IVESS-MASH, Christopher Nigel is a Director of the company. Secretary BARR, Stuart has been resigned. Secretary MASH, Dorothy Joy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARR, Stuart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASH, Dorothy Joy has been resigned. Director MASH, Michael John has been resigned. Director MOLLARD, Ian Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
IVESS-MASH, Wendy Kirsten
Appointed Date: 28 November 1994

Director
IVESS-MASH, Christopher Nigel
Appointed Date: 27 February 1992
60 years old

Resigned Directors

Secretary
BARR, Stuart
Resigned: 28 November 1994
Appointed Date: 23 June 1994

Secretary
MASH, Dorothy Joy
Resigned: 23 June 1994
Appointed Date: 27 February 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 February 1992
Appointed Date: 27 February 1992

Director
BARR, Stuart
Resigned: 28 November 1994
Appointed Date: 23 June 1994
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 February 1992
Appointed Date: 27 February 1992

Director
MASH, Dorothy Joy
Resigned: 23 June 1994
Appointed Date: 27 February 1992
89 years old

Director
MASH, Michael John
Resigned: 23 June 1994
Appointed Date: 27 February 1992
93 years old

Director
MOLLARD, Ian Andrew
Resigned: 30 November 1992
Appointed Date: 27 February 1992
59 years old

Persons With Significant Control

Mr. Christopher Nigel Ivess-Mash
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COMBINED LEISURE LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

24 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 59 more events
30 Apr 1992
Company name changed blazer distributors (U.K.) limit ed\certificate issued on 01/05/92

20 Mar 1992
New secretary appointed;new director appointed

20 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1992
Registered office changed on 16/03/92 from: 84 temple chambers temple ave london EC4Y 0HP

27 Feb 1992
Incorporation

COMBINED LEISURE LIMITED Charges

3 February 2000
Legal charge
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 174 london road amesbury salisbury wiltshire t/no: WT175534.
15 April 1999
Debenture
Delivered: 28 April 1999
Status: Satisfied on 25 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…