ST HELENA LEISURE CORPORATION LIMITED
WEYBRIDGE CHOOSESTATUS LIMITED

Hellopages » Surrey » Elmbridge » KT13 9LZ

Company number 04170521
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address LEVEL TWO SPRINGFIELD HOUSE, 23 OATLANDS DRIVE, WEYBRIDGE, SURREY, KT13 9LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 71,740.2 . The most likely internet sites of ST HELENA LEISURE CORPORATION LIMITED are www.sthelenaleisurecorporation.co.uk, and www.st-helena-leisure-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Feltham Rail Station is 4.6 miles; to Fulwell Rail Station is 4.9 miles; to Chessington North Rail Station is 5.7 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Helena Leisure Corporation Limited is a Private Limited Company. The company registration number is 04170521. St Helena Leisure Corporation Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of St Helena Leisure Corporation Limited is Level Two Springfield House 23 Oatlands Drive Weybridge Surrey Kt13 9lz. The company`s financial liabilities are £66.24k. It is £-0.07k against last year. The cash in hand is £6.53k. It is £-0.67k against last year. And the total assets are £66.24k, which is £-0.67k against last year. PARSONS, John Christopher David is a Secretary of the company. ALLPORT, Peter Robert is a Director of the company. KERSHAW, Peter John Coombs is a Director of the company. SANDERSON, Charles Ian James is a Director of the company. THOMPSON, Nigel Cooper, Sir is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HENRY, David Louis has been resigned. Director JONES, Robert John has been resigned. Director PARSONS, John Christopher David has been resigned. Director SCOTT, Rupert Peter James has been resigned. Director TERRY, John Laurence has been resigned. Director THOMSON, Alastair Baird has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


st helena leisure corporation Key Finiance

LIABILITIES £66.24k
-1%
CASH £6.53k
-10%
TOTAL ASSETS £66.24k
-2%
All Financial Figures

Current Directors

Secretary
PARSONS, John Christopher David
Appointed Date: 10 September 2001

Director
ALLPORT, Peter Robert
Appointed Date: 04 May 2005
71 years old

Director
KERSHAW, Peter John Coombs
Appointed Date: 31 May 2011
72 years old

Director
SANDERSON, Charles Ian James
Appointed Date: 28 May 2013
73 years old

Director
THOMPSON, Nigel Cooper, Sir
Appointed Date: 07 March 2002
86 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 2001
Appointed Date: 01 March 2001

Director
HENRY, David Louis
Resigned: 05 May 2005
Appointed Date: 07 March 2002
83 years old

Director
JONES, Robert John
Resigned: 23 February 2006
Appointed Date: 10 September 2001
76 years old

Director
PARSONS, John Christopher David
Resigned: 05 May 2005
Appointed Date: 10 September 2001
80 years old

Director
SCOTT, Rupert Peter James
Resigned: 31 May 2011
Appointed Date: 11 February 2002
76 years old

Director
TERRY, John Laurence
Resigned: 05 May 2005
Appointed Date: 07 March 2002
77 years old

Director
THOMSON, Alastair Baird
Resigned: 28 May 2013
Appointed Date: 07 March 2002
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Mr Peter John Coombs Kershaw
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Robert Allport
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Sir Nigel Cooper Thompson Kcmg Cbe
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Charles Ian James Sanderson
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ST HELENA LEISURE CORPORATION LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 71,740.2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 71,740.2

...
... and 74 more events
05 Oct 2001
Director resigned
05 Oct 2001
Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU
05 Oct 2001
New secretary appointed;new director appointed
05 Oct 2001
New director appointed
01 Mar 2001
Incorporation