LEAGUECITY LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2YT

Company number 02522664
Status Active
Incorporation Date 16 July 1990
Company Type Private Limited Company
Address EQUINOX HOUSE, ORIEL COURT, ALTON, HAMPSHIRE, GU34 2YT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Appointment of Stephen Edward Holmes as a secretary on 6 July 2016; Appointment of Nicola Pauline Holmes as a director on 6 July 2016. The most likely internet sites of LEAGUECITY LIMITED are www.leaguecity.co.uk, and www.leaguecity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Hook Rail Station is 9 miles; to Basingstoke Rail Station is 9.8 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leaguecity Limited is a Private Limited Company. The company registration number is 02522664. Leaguecity Limited has been working since 16 July 1990. The present status of the company is Active. The registered address of Leaguecity Limited is Equinox House Oriel Court Alton Hampshire Gu34 2yt. . HOLMES, Stephen Edward is a Secretary of the company. HOLMES, Nicola Pauline is a Director of the company. HOLMES, Stephen Edward is a Director of the company. Secretary DADSON, Christopher Anthony Verey has been resigned. Secretary MELHUISH-HANCOCK, Douglas Charles has been resigned. Director ABRAHAMS, Iain Henry has been resigned. Director HUGHES, Gareth Howard has been resigned. Director MCILROY, Jeremy Malise has been resigned. Director MELHUISH-HANCOCK, Christian Charles has been resigned. Director MELHUISH-HANCOCK, Douglas Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HOLMES, Stephen Edward
Appointed Date: 06 July 2016

Director
HOLMES, Nicola Pauline
Appointed Date: 06 July 2016
60 years old

Director
HOLMES, Stephen Edward
Appointed Date: 02 November 1992
70 years old

Resigned Directors

Secretary
DADSON, Christopher Anthony Verey
Resigned: 02 November 1992

Secretary
MELHUISH-HANCOCK, Douglas Charles
Resigned: 06 July 2016
Appointed Date: 02 November 1992

Director
ABRAHAMS, Iain Henry
Resigned: 02 November 1992
66 years old

Director
HUGHES, Gareth Howard
Resigned: 02 November 1992
68 years old

Director
MCILROY, Jeremy Malise
Resigned: 02 November 1992
70 years old

Director
MELHUISH-HANCOCK, Christian Charles
Resigned: 06 July 2016
Appointed Date: 25 July 2012
43 years old

Director
MELHUISH-HANCOCK, Douglas Charles
Resigned: 25 July 2012
Appointed Date: 02 November 1992
93 years old

LEAGUECITY LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Jul 2016
Appointment of Stephen Edward Holmes as a secretary on 6 July 2016
18 Jul 2016
Appointment of Nicola Pauline Holmes as a director on 6 July 2016
18 Jul 2016
Termination of appointment of Douglas Charles Melhuish-Hancock as a secretary on 6 July 2016
15 Jul 2016
Termination of appointment of Christian Charles Melhuish-Hancock as a director on 6 July 2016
...
... and 83 more events
05 Sep 1990
Director resigned;new director appointed

05 Sep 1990
Secretary resigned;new secretary appointed

24 Aug 1990
Registered office changed on 24/08/90 from: 2 baches street london N1 6UB

07 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jul 1990
Incorporation

LEAGUECITY LIMITED Charges

15 January 1996
Legal charge
Delivered: 25 January 1996
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC
Description: Unit 7 oriel court, omega park, wilsom road, alton…
11 January 1993
Guarantee and debenture
Delivered: 15 January 1993
Status: Satisfied on 5 January 2016
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M704C. Fixed and floating charges over the…