ENSIGN LEISURE LIMITED
HORSHAM FOXBONE LIMITED BLACKER LEISURE LIMITED FOXBONE LIMITED

Hellopages » West Sussex » Horsham » RH13 0RE

Company number 03534966
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address SLINFOLD GOLF AND COUNTRY CLUB STANE STREET, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0RE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 625,000 ; Registration of charge 035349660003, created on 27 November 2015. The most likely internet sites of ENSIGN LEISURE LIMITED are www.ensignleisure.co.uk, and www.ensign-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Horsham Rail Station is 4.5 miles; to Warnham Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.1 miles; to Pulborough Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ensign Leisure Limited is a Private Limited Company. The company registration number is 03534966. Ensign Leisure Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Ensign Leisure Limited is Slinfold Golf and Country Club Stane Street Slinfold Horsham West Sussex Rh13 0re. . BLACKER, Peter Gordon is a Director of the company. Secretary CRESSWELL, Graeme David has been resigned. Secretary CRESSWELL, Graeme David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BISHOP, Charles Edward Pearson has been resigned. Director BLAKE, Stephen Anthony has been resigned. Director CRESSWELL, Graeme David has been resigned. Director FREEMAN, Kevin has been resigned. Director HUME, Richard Vaughan has been resigned. Director PARKER, Charles Michael has been resigned. Director WALLACE, Richard Denis has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
BLACKER, Peter Gordon
Appointed Date: 21 April 1998
79 years old

Resigned Directors

Secretary
CRESSWELL, Graeme David
Resigned: 02 July 2012
Appointed Date: 17 March 2004

Secretary
CRESSWELL, Graeme David
Resigned: 15 September 2003
Appointed Date: 21 April 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 April 1998
Appointed Date: 25 March 1998

Director
BISHOP, Charles Edward Pearson
Resigned: 06 November 2008
Appointed Date: 26 March 2005
58 years old

Director
BLAKE, Stephen Anthony
Resigned: 12 August 2004
Appointed Date: 01 January 2003
65 years old

Director
CRESSWELL, Graeme David
Resigned: 19 March 2008
Appointed Date: 29 February 2008
56 years old

Director
FREEMAN, Kevin
Resigned: 12 August 2004
Appointed Date: 13 July 1998
87 years old

Director
HUME, Richard Vaughan
Resigned: 12 August 2004
Appointed Date: 13 July 1998
78 years old

Director
PARKER, Charles Michael
Resigned: 27 April 2015
Appointed Date: 10 March 2008
61 years old

Director
WALLACE, Richard Denis
Resigned: 01 March 1999
Appointed Date: 21 April 1998
77 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 April 1998
Appointed Date: 25 March 1998

ENSIGN LEISURE LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 625,000

05 Dec 2015
Registration of charge 035349660003, created on 27 November 2015
05 Dec 2015
Registration of charge 035349660004, created on 27 November 2015
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 77 more events
01 May 1998
Secretary resigned
01 May 1998
Director resigned
01 May 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Apr 1998
Company name changed foxbone LIMITED\certificate issued on 01/05/98
25 Mar 1998
Incorporation

ENSIGN LEISURE LIMITED Charges

27 November 2015
Charge code 0353 4966 0004
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
27 November 2015
Charge code 0353 4966 0003
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property k/a land lying to the west side of the…
18 June 2008
Debenture
Delivered: 7 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 1998
Debenture
Delivered: 24 July 1998
Status: Satisfied on 18 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…