LEISURE SINKS LIMITED
LONG EATON STANLEY COOKERS (GB) LIMITED HILLGATE (152) LIMITED

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 03998353
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 1,000 ; Secretary's details changed for New Sheldon Limited on 6 May 2016. The most likely internet sites of LEISURE SINKS LIMITED are www.leisuresinks.co.uk, and www.leisure-sinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leisure Sinks Limited is a Private Limited Company. The company registration number is 03998353. Leisure Sinks Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Leisure Sinks Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary MCGOWAN, Sean has been resigned. Secretary SKELLY, Aidan has been resigned. Director BONNER, Kevin has been resigned. Director CONWAY, Owen has been resigned. Director CRUESS CALLAGHAN, Frank has been resigned. Director CURRID, Gerald has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director LAFFAN, Michael has been resigned. Director SMITH, Shaun Michael has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 03 June 2005

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 24 July 2000
Appointed Date: 22 May 2000

Secretary
MCGOWAN, Sean
Resigned: 27 February 2003
Appointed Date: 24 July 2000

Secretary
SKELLY, Aidan
Resigned: 03 June 2005
Appointed Date: 27 February 2003

Director
BONNER, Kevin
Resigned: 03 June 2005
Appointed Date: 17 October 2001
87 years old

Director
CONWAY, Owen
Resigned: 09 August 2001
Appointed Date: 24 July 2000
78 years old

Director
CRUESS CALLAGHAN, Frank
Resigned: 09 August 2001
Appointed Date: 24 July 2000
91 years old

Director
CURRID, Gerald
Resigned: 07 May 2003
Appointed Date: 09 August 2001
77 years old

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 24 July 2000
Appointed Date: 22 May 2000

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 24 July 2000
Appointed Date: 22 May 2000

Director
LAFFAN, Michael
Resigned: 03 June 2005
Appointed Date: 09 August 2001
70 years old

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 03 June 2005

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 03 June 2005

LEISURE SINKS LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
18 Aug 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000

18 Aug 2016
Secretary's details changed for New Sheldon Limited on 6 May 2016
17 Aug 2016
Compulsory strike-off action has been discontinued
16 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 71 more events
23 Aug 2000
New director appointed
23 Aug 2000
New director appointed
23 Aug 2000
Director resigned
23 Aug 2000
Secretary resigned;director resigned
22 May 2000
Incorporation