SPRINGVALE LEISURE LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8EF

Company number 04453971
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address SPRINGVALE LEISURE HOUSE UNIT 11, MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 8EF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of John Rowland Hill as a secretary on 16 January 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of SPRINGVALE LEISURE LIMITED are www.springvaleleisure.co.uk, and www.springvale-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Springvale Leisure Limited is a Private Limited Company. The company registration number is 04453971. Springvale Leisure Limited has been working since 02 June 2002. The present status of the company is Active. The registered address of Springvale Leisure Limited is Springvale Leisure House Unit 11 Manners Industrial Estate Ilkeston Derbyshire De7 8ef. . DUFFIELD, Carla is a Director of the company. DUFFIELD, James is a Director of the company. DUFFIELD, Shaun James is a Director of the company. PAGE, Lorraine Cheryl is a Director of the company. Secretary DUFFIELD, James has been resigned. Secretary HILL, John Rowland has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director EAVES, Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
DUFFIELD, Carla
Appointed Date: 02 June 2002
74 years old

Director
DUFFIELD, James
Appointed Date: 02 June 2002
83 years old

Director
DUFFIELD, Shaun James
Appointed Date: 01 January 2012
61 years old

Director
PAGE, Lorraine Cheryl
Appointed Date: 01 January 2012
63 years old

Resigned Directors

Secretary
DUFFIELD, James
Resigned: 19 June 2002
Appointed Date: 02 June 2002

Secretary
HILL, John Rowland
Resigned: 16 January 2017
Appointed Date: 19 June 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 June 2002
Appointed Date: 02 June 2002

Director
EAVES, Michael
Resigned: 20 March 2013
Appointed Date: 01 September 2002
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 June 2002
Appointed Date: 02 June 2002

Persons With Significant Control

Mr James Duffield
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carla Duffield
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPRINGVALE LEISURE LIMITED Events

18 Jan 2017
Full accounts made up to 30 June 2016
16 Jan 2017
Termination of appointment of John Rowland Hill as a secretary on 16 January 2017
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
19 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 150

...
... and 53 more events
14 Jun 2002
Registered office changed on 14/06/02 from: bridge house 181 queen victoria street london EC4V 4DZ
14 Jun 2002
Secretary resigned
14 Jun 2002
New secretary appointed;new director appointed
14 Jun 2002
Director resigned
02 Jun 2002
Incorporation

SPRINGVALE LEISURE LIMITED Charges

20 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 2004
Debenture
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…