MITCHELL LEISURE INVESTMENTS LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE25 2UE

Company number 00743663
Status Active
Incorporation Date 11 December 1962
Company Type Private Limited Company
Address SKEGNESS PIER, GRAND PARADE, SKEGNESS, LINCS, PE25 2UE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MITCHELL LEISURE INVESTMENTS LIMITED are www.mitchellleisureinvestments.co.uk, and www.mitchell-leisure-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. The distance to to Havenhouse Rail Station is 3.7 miles; to Wainfleet Rail Station is 5.4 miles; to Thorpe Culvert Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchell Leisure Investments Limited is a Private Limited Company. The company registration number is 00743663. Mitchell Leisure Investments Limited has been working since 11 December 1962. The present status of the company is Active. The registered address of Mitchell Leisure Investments Limited is Skegness Pier Grand Parade Skegness Lincs Pe25 2ue. . WILKINSON, Carolyn Sylvia Laura is a Secretary of the company. PAINE, Christopher John is a Director of the company. WILKINSON, Carolyn Sylvia Laura is a Director of the company. Secretary CLARIDGE, Ronald Arthur has been resigned. Director CLARIDGE, Ronald Arthur has been resigned. Director MITCHELL, Barbara Ann has been resigned. Director MITCHELL, Robin Guthrie has been resigned. Director MITCHELL, William Robert Craig has been resigned. Director RICHMOND, Trevor Ernest has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WILKINSON, Carolyn Sylvia Laura
Appointed Date: 11 December 1992

Director
PAINE, Christopher John
Appointed Date: 01 March 1994
77 years old

Director

Resigned Directors

Secretary
CLARIDGE, Ronald Arthur
Resigned: 11 December 1992

Director
CLARIDGE, Ronald Arthur
Resigned: 02 March 1994
95 years old

Director
MITCHELL, Barbara Ann
Resigned: 09 January 2001
97 years old

Director
MITCHELL, Robin Guthrie
Resigned: 09 January 2001
92 years old

Director
MITCHELL, William Robert Craig
Resigned: 06 May 2014
60 years old

Director
RICHMOND, Trevor Ernest
Resigned: 07 October 1993
81 years old

Persons With Significant Control

Skegness Pier Leisure Limited
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

MITCHELL LEISURE INVESTMENTS LIMITED Events

26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
26 Sep 2016
Confirmation statement made on 23 September 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Auditor's resignation
09 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 102 more events
01 Oct 1987
Return made up to 16/09/87; full list of members

02 Jan 1987
Director's particulars changed

29 Nov 1986
Full accounts made up to 31 December 1985

29 Nov 1986
Return made up to 14/10/86; full list of members

03 Jun 1986
Director resigned

MITCHELL LEISURE INVESTMENTS LIMITED Charges

22 December 2000
Legal mortgage
Delivered: 6 January 2001
Status: Satisfied on 15 December 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as promenade cafe 10-11 grand…
7 November 1995
Legal mortgage
Delivered: 10 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 77-79 torbay road paignton devon t/no…
16 June 1994
Legal mortgage
Delivered: 23 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a paignton pier, paignton sands, torbay…
23 July 1990
Mortgage debenture
Delivered: 30 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 February 1986
Assignment of deposit account moneys
Delivered: 18 February 1986
Status: Satisfied on 8 June 1991
Persons entitled: Investors in Industry PLC
Description: Assignment by way of security of all that the principal sum…
29 January 1985
Guarantee & debenture
Delivered: 5 February 1985
Status: Satisfied on 20 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1985
Legal charge
Delivered: 21 January 1985
Status: Satisfied on 20 August 1990
Persons entitled: Barclays Bank PLC
Description: 15-362 acres or thereabouts of land situate at louth…
8 April 1983
Guarantee & debenture
Delivered: 14 April 1983
Status: Satisfied on 20 August 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1981
Mortgage
Delivered: 10 October 1981
Status: Satisfied on 3 December 1991
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge all that freehold property situate at heath…
1 October 1981
Legal charge
Delivered: 13 October 1981
Status: Satisfied on 20 August 1990
Persons entitled: Bass Holdings Limited
Description: Goodwill & assets of business of licenced victualler &…
23 January 1981
Legal charge
Delivered: 29 January 1981
Status: Satisfied on 8 June 1991
Persons entitled: Barclays Bank PLC
Description: F/H land situate at heath road, skegness, lincolnshire.
14 January 1977
Legal charge
Delivered: 25 January 1977
Status: Satisfied on 25 March 1992
Persons entitled: Barclays Bank PLC
Description: Land & garage in burgh rd skegness, known as east anglia…