LAND LEISURE NO.3 LIMITED
EAST YORKSHIRE HAMSARD 5047 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6LL

Company number 03814473
Status Live but Receiver Manager on at least one charge
Incorporation Date 27 July 1999
Company Type Private Limited Company
Address 33-35 EXCHANGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6LL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 10 December 2008; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 4 June 2008. The most likely internet sites of LAND LEISURE NO.3 LIMITED are www.landleisureno3.co.uk, and www.land-leisure-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Nafferton Rail Station is 2.1 miles; to Hutton Cranswick Rail Station is 3.5 miles; to Arram Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Leisure No 3 Limited is a Private Limited Company. The company registration number is 03814473. Land Leisure No 3 Limited has been working since 27 July 1999. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Land Leisure No 3 Limited is 33 35 Exchange Street Driffield East Yorkshire Yo25 6ll. . JOSS, Julie is a Secretary of the company. Secretary DIXON, Stewart Leslie has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary MARSHALL, Anita Mary has been resigned. Director DIXON, Stewart Leslie has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director HUTCHINSON, John Bradley has been resigned. Director LAZENBY, Paul has been resigned. Director MARSHALL, Andrew has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
JOSS, Julie
Appointed Date: 07 May 2002

Resigned Directors

Secretary
DIXON, Stewart Leslie
Resigned: 08 May 2002
Appointed Date: 16 August 1999

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 16 August 1999
Appointed Date: 27 July 1999

Secretary
MARSHALL, Anita Mary
Resigned: 07 May 2002
Appointed Date: 26 February 2002

Director
DIXON, Stewart Leslie
Resigned: 26 November 2001
Appointed Date: 16 August 1999
74 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 16 August 1999
Appointed Date: 27 July 1999

Director
HUTCHINSON, John Bradley
Resigned: 09 February 2004
Appointed Date: 07 January 2002
58 years old

Director
LAZENBY, Paul
Resigned: 26 February 2002
Appointed Date: 16 August 1999
86 years old

Director
MARSHALL, Andrew
Resigned: 17 September 2002
Appointed Date: 26 February 2002
64 years old

LAND LEISURE NO.3 LIMITED Events

15 Jan 2009
Receiver's abstract of receipts and payments to 10 December 2008
15 Jan 2009
Notice of ceasing to act as receiver or manager
28 Dec 2008
Receiver's abstract of receipts and payments to 4 June 2008
15 Dec 2008
Receiver's abstract of receipts and payments to 4 December 2008
31 Dec 2007
Receiver's abstract of receipts and payments
...
... and 38 more events
26 Aug 1999
New director appointed
19 Aug 1999
Registered office changed on 19/08/99 from: 2 park lane leeds west yorkshire LS3 1ES
19 Aug 1999
Accounting reference date extended from 31/07/00 to 31/12/00
17 Aug 1999
Company name changed hamsard 5047 LIMITED\certificate issued on 17/08/99
27 Jul 1999
Incorporation

LAND LEISURE NO.3 LIMITED Charges

3 September 2002
Legal charge
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Andrew Michael Laycock, Christopher Charles Garwood and Francesca Patrice Devine
Description: The l/h land and buildings on the ground floor and basement…
7 June 2002
Legal charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Pearl Holdings (Europe) Limited
Description: By way of second legal mortgage over the property known as…
16 August 2000
Third party charge
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The company as beneficial owner with full title guarantee…
16 August 2000
Legal mortgage (customer's account)
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Basement and ground floor premises,11 and 12 park…
16 August 2000
Debenture
Delivered: 31 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…