NORTHERN COUNTY LEISURE LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Darlington » TS21 1HE

Company number 02569649
Status Active
Incorporation Date 19 December 1990
Company Type Private Limited Company
Address THE TALBOT 47- 49 THE GREEN, BISHOPTON, STOCKTON-ON-TEES, ENGLAND, TS21 1HE
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Confirmation statement made on 19 December 2016 with updates; Registered office address changed from Elton Moor Farm Darlington Back Lane Whinney Hill, Stockton on Tees Cleveland TS21 1BQ to The Talbot 47- 49 the Green Bishopton Stockton-on-Tees TS21 1HE on 16 January 2017. The most likely internet sites of NORTHERN COUNTY LEISURE LIMITED are www.northerncountyleisure.co.uk, and www.northern-county-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Heighington Rail Station is 5.8 miles; to Thornaby Rail Station is 5.9 miles; to Darlington Rail Station is 6.3 miles; to Yarm Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern County Leisure Limited is a Private Limited Company. The company registration number is 02569649. Northern County Leisure Limited has been working since 19 December 1990. The present status of the company is Active. The registered address of Northern County Leisure Limited is The Talbot 47 49 The Green Bishopton Stockton On Tees England Ts21 1he. . MOORE, Sandra is a Director of the company. Secretary MARSH, Sandra has been resigned. Secretary MOORE, Leo Leslie has been resigned. Director MARSH, Jonathan Charles has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Director
MOORE, Sandra
Appointed Date: 13 January 2017
64 years old

Resigned Directors

Secretary
MARSH, Sandra
Resigned: 27 November 2015
Appointed Date: 08 November 2000

Secretary
MOORE, Leo Leslie
Resigned: 08 November 2000

Director
MARSH, Jonathan Charles
Resigned: 13 January 2017
62 years old

Persons With Significant Control

Miss Sandra Moore
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Jonathan Charles Marsh
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHERN COUNTY LEISURE LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
16 Jan 2017
Confirmation statement made on 19 December 2016 with updates
16 Jan 2017
Registered office address changed from Elton Moor Farm Darlington Back Lane Whinney Hill, Stockton on Tees Cleveland TS21 1BQ to The Talbot 47- 49 the Green Bishopton Stockton-on-Tees TS21 1HE on 16 January 2017
13 Jan 2017
Director's details changed for Miss Sandra Moore on 13 January 2017
13 Jan 2017
Appointment of Miss Sandra Moore as a director on 13 January 2017
...
... and 89 more events
08 Jan 1991
Secretary resigned
08 Jan 1991
Secretary resigned

08 Jan 1991
Director resigned

08 Jan 1991
Registered office changed on 08/01/91 from: suite 17 city business centre lower road london SE16 1AA

19 Dec 1990
Incorporation

NORTHERN COUNTY LEISURE LIMITED Charges

16 May 2013
Charge code 0256 9649 0012
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a car park at land k/a former bingo hall west…
16 May 2013
Charge code 0256 9649 0011
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
29 April 2005
Legal mortgage
Delivered: 12 May 2005
Status: Satisfied on 4 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Georgia browns 22 dovecot street stockton on tees t/n…
31 January 2003
Legal mortgage
Delivered: 19 February 2003
Status: Satisfied on 4 September 2013
Persons entitled: Yorkshire Bank PLC
Description: 1 mill wynd and 20 and part of 22 high street yarm stockton…
4 September 2002
Legal mortgage (customer's account)
Delivered: 5 September 2002
Status: Satisfied on 4 September 2013
Persons entitled: Yorkshire Bank PLC
Description: Land at 101 high st,stockton-on-tees; ce 161311. assigns…
23 March 2001
Legal mortgage
Delivered: 30 March 2001
Status: Satisfied on 4 September 2013
Persons entitled: Yorkshire Bank PLC
Description: The property the old top rank bingo & social club high…
15 September 2000
Legal mortgage
Delivered: 21 September 2000
Status: Satisfied on 4 September 2013
Persons entitled: Yorkshire Bank PLC
Description: 96/96A high street stockton on tees. Assigns the goodwill…
8 October 1999
Debenture
Delivered: 26 October 1999
Status: Satisfied on 4 September 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied on 21 September 2000
Persons entitled: Scottish & Newcastle PLC
Description: F/H property k/a brewsters 96/96A high street stockton on…
25 April 1991
Legal charge
Delivered: 7 May 1991
Status: Satisfied on 15 December 1999
Persons entitled: Yorkshire Bank PLC
Description: Darlington trades & labourclub south side of whinfield road…
25 March 1991
Legal charge
Delivered: 12 April 1991
Status: Satisfied on 16 December 1999
Persons entitled: Vaux Group PLC
Description: F/H property on the south side of whinfield road and the…
25 February 1991
Debenture
Delivered: 28 February 1991
Status: Satisfied on 18 February 1999
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures.. Fixed and floating charges over…