LEISURE TECHNIQUE LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1EG

Company number 02435452
Status Active
Incorporation Date 24 October 1989
Company Type Private Limited Company
Address SALTGROUNDS ROAD, BROUGH, EAST YORKSHIRE, HU15 1EG
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Director's details changed for Terence Edward May on 1 March 2016. The most likely internet sites of LEISURE TECHNIQUE LIMITED are www.leisuretechnique.co.uk, and www.leisure-technique.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Ferriby Rail Station is 3 miles; to Broomfleet Rail Station is 4 miles; to Barton-on-Humber Rail Station is 6.1 miles; to Scunthorpe Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Technique Limited is a Private Limited Company. The company registration number is 02435452. Leisure Technique Limited has been working since 24 October 1989. The present status of the company is Active. The registered address of Leisure Technique Limited is Saltgrounds Road Brough East Yorkshire Hu15 1eg. . BARNETT, Paul Leigh is a Secretary of the company. CLARK, Martin Steven is a Director of the company. MAY, Terence Edward is a Director of the company. NEALE, William is a Director of the company. SHALLY, Mark Christopher is a Director of the company. Director BRIGGS, Malcolm has been resigned. Director GREEN, Nicholas has been resigned. Director HARLAND, Paul has been resigned. Director SEWELL, Neil Anthony has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors


Director
CLARK, Martin Steven
Appointed Date: 01 September 2005
70 years old

Director
MAY, Terence Edward
Appointed Date: 01 September 2005
62 years old

Director
NEALE, William

82 years old

Director
SHALLY, Mark Christopher
Appointed Date: 01 September 2005
62 years old

Resigned Directors

Director
BRIGGS, Malcolm
Resigned: 03 November 2000
Appointed Date: 23 December 1991
73 years old

Director
GREEN, Nicholas
Resigned: 03 November 2000
Appointed Date: 01 January 1997
68 years old

Director
HARLAND, Paul
Resigned: 31 October 2013
Appointed Date: 01 September 2005
73 years old

Director
SEWELL, Neil Anthony
Resigned: 30 November 2008
Appointed Date: 01 September 2005
58 years old

Persons With Significant Control

Mr William Neale
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEISURE TECHNIQUE LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
04 Mar 2016
Director's details changed for Terence Edward May on 1 March 2016
03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

...
... and 81 more events
23 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Jan 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jan 1990
£ nc 1000/50000 18/12/89

24 Oct 1989
Incorporation

LEISURE TECHNIQUE LIMITED Charges

8 March 1990
Mortgage debenture
Delivered: 16 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…