HALO LEISURE SERVICES LIMITED
LEOMINSTER THE HEREFORDSHIRE COMMUNITY LEISURE TRUST

Hellopages » Herefordshire » Herefordshire, County of » HR6 8BT
Company number 04335715
Status Active
Incorporation Date 6 December 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HALO SUPPORT CENTRE, LION YARD BROAD STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8BT
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Constance Jane Lady Rogers as a director on 25 January 2017; Director's details changed for Mrs Rachel Va Carr on 27 January 2016; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of HALO LEISURE SERVICES LIMITED are www.haloleisureservices.co.uk, and www.halo-leisure-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Halo Leisure Services Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04335715. Halo Leisure Services Limited has been working since 06 December 2001. The present status of the company is Active. The registered address of Halo Leisure Services Limited is Halo Support Centre Lion Yard Broad Street Leominster Herefordshire Hr6 8bt. . SMITH, Michael Charles is a Secretary of the company. BREWSTER, Stephen Leonard is a Director of the company. BUSH, Kenneth Edward is a Director of the company. BUTLER, Clive Richard, Councillor is a Director of the company. CARR, Rachel Verity Anne is a Director of the company. CAVAGHAN, Amelia Anne is a Director of the company. CURLESS, Alan is a Director of the company. HALPERN, David Mottershead is a Director of the company. KIRBY, Richard Harrison Taylor, Brigadier is a Director of the company. SELLAR, Nigel Anthony is a Director of the company. WHITE, Bryan Sanderson is a Director of the company. WILKIE, Ronnie John is a Director of the company. Secretary FORBES, Duncan Scott has been resigned. Secretary ROSENTHAL, Marie has been resigned. Secretary TOMPKINS, John Leonard Paul has been resigned. Director ANDREWS, Leslie Mervyn Henson has been resigned. Director ATKINSON, Andrew Mark has been resigned. Director BURGOYNE, Peter William Pryce has been resigned. Director CHACKSFIELD, John has been resigned. Director DANIELS, Sylvia has been resigned. Director DAVIES, Mark Christopher has been resigned. Director DEAKIN, Michael Thomas, Dr has been resigned. Director FRENCH, June Patricia has been resigned. Director GODFREY, Jonathan Thomas has been resigned. Director HANFORD, Brian Thomas has been resigned. Director HANFORD, Brian Thomas has been resigned. Director HARGEST, Paul Leonard has been resigned. Director HEAD, Patricia Anne has been resigned. Director HOWIE, Frances Bronwen has been resigned. Director LARKIN, Rita has been resigned. Director MILLINGTON, Nicholas Thornycroft has been resigned. Director NENADICH, Nicklas Price has been resigned. Director ROBERTSON, Sally Jane has been resigned. Director ROGERS, Constance Jane Lady, Rev has been resigned. Director STOCKTON, Roy Vincent has been resigned. Director STRUTT, Denise Joan has been resigned. Director TOMPKINS, John Leonard Paul has been resigned. Director WARE, Andrew Michael has been resigned. Director WATTS, Peter John has been resigned. Director WILCOX, Denis Brian has been resigned. Director WILLIAMS, Peter has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SMITH, Michael Charles
Appointed Date: 30 September 2015

Director
BREWSTER, Stephen Leonard
Appointed Date: 16 August 2006
56 years old

Director
BUSH, Kenneth Edward
Appointed Date: 27 January 2016
68 years old

Director
BUTLER, Clive Richard, Councillor
Appointed Date: 27 January 2016
82 years old

Director
CARR, Rachel Verity Anne
Appointed Date: 27 January 2016
51 years old

Director
CAVAGHAN, Amelia Anne
Appointed Date: 25 November 2015
61 years old

Director
CURLESS, Alan
Appointed Date: 25 November 2015
78 years old

Director
HALPERN, David Mottershead
Appointed Date: 07 January 2009
79 years old

Director
KIRBY, Richard Harrison Taylor, Brigadier
Appointed Date: 09 April 2003
80 years old

Director
SELLAR, Nigel Anthony
Appointed Date: 04 February 2014
69 years old

Director
WHITE, Bryan Sanderson
Appointed Date: 04 March 2002
88 years old

Director
WILKIE, Ronnie John
Appointed Date: 25 November 2015
80 years old

Resigned Directors

Secretary
FORBES, Duncan Scott
Resigned: 04 March 2002
Appointed Date: 06 December 2001

Secretary
ROSENTHAL, Marie
Resigned: 19 November 2003
Appointed Date: 04 March 2002

Secretary
TOMPKINS, John Leonard Paul
Resigned: 30 September 2015
Appointed Date: 06 November 2003

Director
ANDREWS, Leslie Mervyn Henson
Resigned: 01 May 2003
Appointed Date: 01 May 2002
81 years old

Director
ATKINSON, Andrew Mark
Resigned: 18 January 2015
Appointed Date: 17 May 2012
41 years old

Director
BURGOYNE, Peter William Pryce
Resigned: 01 May 2003
Appointed Date: 10 May 2002
86 years old

Director
CHACKSFIELD, John
Resigned: 01 November 2007
Appointed Date: 16 August 2006
56 years old

Director
DANIELS, Sylvia
Resigned: 03 May 2007
Appointed Date: 23 May 2003
77 years old

Director
DAVIES, Mark Christopher
Resigned: 25 July 2012
Appointed Date: 10 January 2006
71 years old

Director
DEAKIN, Michael Thomas, Dr
Resigned: 16 August 2004
Appointed Date: 10 May 2002
72 years old

Director
FRENCH, June Patricia
Resigned: 07 November 2003
Appointed Date: 04 March 2002
80 years old

Director
GODFREY, Jonathan Thomas
Resigned: 22 May 2014
Appointed Date: 01 August 2007
72 years old

Director
HANFORD, Brian Thomas
Resigned: 02 December 2012
Appointed Date: 15 January 2007
61 years old

Director
HANFORD, Brian Thomas
Resigned: 15 January 2007
Appointed Date: 21 October 2004
61 years old

Director
HARGEST, Paul Leonard
Resigned: 15 May 2006
Appointed Date: 25 February 2005
75 years old

Director
HEAD, Patricia Anne
Resigned: 09 January 2007
Appointed Date: 04 March 2002
64 years old

Director
HOWIE, Frances Bronwen
Resigned: 29 May 2008
Appointed Date: 03 May 2007
68 years old

Director
LARKIN, Rita
Resigned: 31 October 2003
Appointed Date: 18 April 2002
69 years old

Director
MILLINGTON, Nicholas Thornycroft
Resigned: 08 September 2014
Appointed Date: 23 February 2012
72 years old

Director
NENADICH, Nicklas Price
Resigned: 22 November 2011
Appointed Date: 30 April 2002
70 years old

Director
ROBERTSON, Sally Jane
Resigned: 03 May 2007
Appointed Date: 08 November 2003
70 years old

Director
ROGERS, Constance Jane Lady, Rev
Resigned: 25 January 2017
Appointed Date: 01 November 2012
74 years old

Director
STOCKTON, Roy Vincent
Resigned: 22 November 2011
Appointed Date: 15 August 2007
89 years old

Director
STRUTT, Denise Joan
Resigned: 30 August 2006
Appointed Date: 21 October 2004
68 years old

Director
TOMPKINS, John Leonard Paul
Resigned: 30 September 2015
Appointed Date: 03 July 2003
64 years old

Director
WARE, Andrew Michael
Resigned: 06 December 2010
Appointed Date: 04 March 2002
80 years old

Director
WATTS, Peter John
Resigned: 05 May 2014
Appointed Date: 03 May 2007
78 years old

Director
WILCOX, Denis Brian
Resigned: 29 July 2015
Appointed Date: 14 July 2014
80 years old

Director
WILLIAMS, Peter
Resigned: 20 March 2002
Appointed Date: 06 December 2001
67 years old

HALO LEISURE SERVICES LIMITED Events

03 Feb 2017
Termination of appointment of Constance Jane Lady Rogers as a director on 25 January 2017
15 Dec 2016
Director's details changed for Mrs Rachel Va Carr on 27 January 2016
14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
20 Oct 2016
Group of companies' accounts made up to 31 March 2016
03 Jun 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 113 more events
18 Mar 2002
New director appointed
18 Mar 2002
New director appointed
18 Mar 2002
New secretary appointed
18 Mar 2002
Secretary resigned
06 Dec 2001
Incorporation

HALO LEISURE SERVICES LIMITED Charges

2 April 2012
Charge of deposit
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £91,100 and all amounts in the future…