WESTONBIRT LEISURE LIMITED
TETBURY CROFTDEEP LIMITED

Hellopages » Gloucestershire » Cotswold » GL8 8QG
Company number 02899060
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address WESTONBIRT SCHOOL LIMITED, WESTONBIRT, TETBURY, GLOUCESTERSHIRE, GL8 8QG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Termination of appointment of David Edward Godding as a director on 30 June 2016; Full accounts made up to 31 August 2015. The most likely internet sites of WESTONBIRT LEISURE LIMITED are www.westonbirtleisure.co.uk, and www.westonbirt-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Westonbirt Leisure Limited is a Private Limited Company. The company registration number is 02899060. Westonbirt Leisure Limited has been working since 16 February 1994. The present status of the company is Active. The registered address of Westonbirt Leisure Limited is Westonbirt School Limited Westonbirt Tetbury Gloucestershire Gl8 8qg. . PORTER, Michael Beauchamp Mansel is a Secretary of the company. GAFFNEY, Thomas Benedict is a Director of the company. GREENWOOD, Jenefer Dawn is a Director of the company. HENDERSON, Mary Katharine is a Director of the company. KENNY, Stephen James is a Director of the company. LINDSAY, James Alistair is a Director of the company. SMITH, Simon Gregory Wyville is a Director of the company. Secretary BLOWERS, Alan John has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HOLMES, Nicholas Grey has been resigned. Secretary LEICESTER, John William has been resigned. Secretary THOMAS, David Lloyd has been resigned. Secretary THOMAS, Yvonne Kathleen has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COLE, Susan Helene has been resigned. Director COLLINSON, Charles Robert has been resigned. Director COLLINSON, Charles Robert has been resigned. Director COULSON, Nevil Andrew Eltringham has been resigned. Director DRON, Melville James has been resigned. Director GODDING, David Edward has been resigned. Director HARRIS, David Henry has been resigned. Director HOLMES, Nicholas Grey has been resigned. Director MACFARLANE, Jonathan Henry has been resigned. Director MCARDELL, John David has been resigned. Director OLVER, Jeremy William has been resigned. Director PORTER, Michael Beauchamp Mansel has been resigned. Director PORTER, Sarah Johanna Mary has been resigned. Director SQUIRE, Julian Francis has been resigned. Director STORY, Peter Charles Thomas has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
PORTER, Michael Beauchamp Mansel
Appointed Date: 16 December 2011

Director
GAFFNEY, Thomas Benedict
Appointed Date: 05 December 2012
68 years old

Director
GREENWOOD, Jenefer Dawn
Appointed Date: 12 October 2013
68 years old

Director
HENDERSON, Mary Katharine
Appointed Date: 16 January 2015
70 years old

Director
KENNY, Stephen James
Appointed Date: 01 September 2015
59 years old

Director
LINDSAY, James Alistair
Appointed Date: 19 February 2009
52 years old

Director
SMITH, Simon Gregory Wyville
Appointed Date: 21 November 2013
69 years old

Resigned Directors

Secretary
BLOWERS, Alan John
Resigned: 11 June 2010
Appointed Date: 05 February 2007

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 16 February 1994

Secretary
HOLMES, Nicholas Grey
Resigned: 10 February 2000
Appointed Date: 24 February 1994

Secretary
LEICESTER, John William
Resigned: 05 February 2007
Appointed Date: 16 February 2004

Secretary
THOMAS, David Lloyd
Resigned: 16 December 2011
Appointed Date: 11 June 2010

Secretary
THOMAS, Yvonne Kathleen
Resigned: 16 February 2004
Appointed Date: 10 February 2000

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 24 February 1994
Appointed Date: 16 February 1994
35 years old

Director
COLE, Susan Helene
Resigned: 10 December 2014
Appointed Date: 19 February 2009
78 years old

Director
COLLINSON, Charles Robert
Resigned: 27 February 2013
Appointed Date: 18 March 2009
81 years old

Director
COLLINSON, Charles Robert
Resigned: 19 February 2009
Appointed Date: 14 March 2005
81 years old

Director
COULSON, Nevil Andrew Eltringham
Resigned: 07 November 2008
Appointed Date: 13 September 1997
80 years old

Director
DRON, Melville James
Resigned: 09 July 2005
Appointed Date: 07 July 2000
91 years old

Director
GODDING, David Edward
Resigned: 30 June 2016
Appointed Date: 12 October 2013
70 years old

Director
HARRIS, David Henry
Resigned: 13 September 1997
Appointed Date: 24 February 1994
75 years old

Director
HOLMES, Nicholas Grey
Resigned: 10 February 2000
Appointed Date: 24 February 1994
94 years old

Director
MACFARLANE, Jonathan Henry
Resigned: 02 August 2010
Appointed Date: 12 September 2009
74 years old

Director
MCARDELL, John David
Resigned: 11 November 2004
Appointed Date: 07 July 2000
94 years old

Director
OLVER, Jeremy William
Resigned: 31 July 2015
Appointed Date: 02 August 2010
72 years old

Director
PORTER, Michael Beauchamp Mansel
Resigned: 19 February 2009
Appointed Date: 07 November 2008
71 years old

Director
PORTER, Sarah Johanna Mary
Resigned: 12 October 2013
Appointed Date: 19 February 2009
59 years old

Director
SQUIRE, Julian Francis
Resigned: 11 October 2013
Appointed Date: 19 February 2009
68 years old

Director
STORY, Peter Charles Thomas
Resigned: 11 September 2009
Appointed Date: 07 July 2000
79 years old

WESTONBIRT LEISURE LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
08 Nov 2016
Termination of appointment of David Edward Godding as a director on 30 June 2016
24 Mar 2016
Full accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

22 Dec 2015
Appointment of Mrs Mary Katharine Henderson as a director on 16 January 2015
...
... and 103 more events
10 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

10 Mar 1994
Director resigned;new director appointed

10 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1994
Registered office changed on 04/03/94 from: 120 east road london N1 6AA

16 Feb 1994
Incorporation