Company number 02702123
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 100
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MARATHON LEISURE LTD are www.marathonleisure.co.uk, and www.marathon-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Marathon Leisure Ltd is a Private Limited Company.
The company registration number is 02702123. Marathon Leisure Ltd has been working since 31 March 1992.
The present status of the company is Active. The registered address of Marathon Leisure Ltd is 204 London Road Waterlooville Hampshire Po7 7an. . BARNES, Nicholas Malcolm is a Secretary of the company. MILLINDER, Alison is a Director of the company. MILLINDER, Timothy is a Director of the company. Secretary MILLINDER, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1992
Appointed Date: 31 March 1992
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 1992
Appointed Date: 31 March 1992
MARATHON LEISURE LTD Events
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
11 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
25 Jun 1992
Secretary resigned;new secretary appointed
25 Jun 1992
Director resigned;new director appointed
25 Jun 1992
Registered office changed on 25/06/92 from: 2 baches street london N1 6UB
22 Jun 1992
Company name changed revisedream LIMITED\certificate issued on 23/06/92
31 Mar 1992
Incorporation
29 November 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2003
Debenture
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Debenture
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Marathon Holdings Limited
Description: Fixed and floating charges over the undertaking and all…