THE LEISURE CONNECTION FOUNDATION LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 05521023
Status Active
Incorporation Date 28 July 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LDH HOUSE ST IVES BUSINESS PARK, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 July 2015 no member list. The most likely internet sites of THE LEISURE CONNECTION FOUNDATION LIMITED are www.theleisureconnectionfoundation.co.uk, and www.the-leisure-connection-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The Leisure Connection Foundation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05521023. The Leisure Connection Foundation Limited has been working since 28 July 2005. The present status of the company is Active. The registered address of The Leisure Connection Foundation Limited is Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire Pe27 4aa. . HENDRIE, Ian Arthur is a Secretary of the company. HENDRIE, Ian Arthur is a Director of the company. NICHOLLS, Julian Frederick is a Director of the company. Secretary JONES, John Graham has been resigned. Secretary STILL, Richard Matthew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JONES, John Graham has been resigned. Director MEEHAN, Paul Alan has been resigned. Director STILL, Richard Matthew has been resigned. Director STILL, Richard Matthew has been resigned. Director DANOPTRA DIRECTOR I LIMITED has been resigned. Director DANOPTRA DIRECTOR II LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE SECOND NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDRIE, Ian Arthur
Appointed Date: 04 April 2014

Director
HENDRIE, Ian Arthur
Appointed Date: 04 March 2014
55 years old

Director
NICHOLLS, Julian Frederick
Appointed Date: 01 January 2013
74 years old

Resigned Directors

Secretary
JONES, John Graham
Resigned: 15 October 2007
Appointed Date: 28 July 2005

Secretary
STILL, Richard Matthew
Resigned: 04 April 2014
Appointed Date: 15 October 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Director
JONES, John Graham
Resigned: 18 October 2007
Appointed Date: 28 July 2005
77 years old

Director
MEEHAN, Paul Alan
Resigned: 29 October 2010
Appointed Date: 25 September 2008
62 years old

Director
STILL, Richard Matthew
Resigned: 04 April 2014
Appointed Date: 29 October 2010
59 years old

Director
STILL, Richard Matthew
Resigned: 08 August 2008
Appointed Date: 28 July 2005
59 years old

Director
DANOPTRA DIRECTOR I LIMITED
Resigned: 25 September 2008
Appointed Date: 30 October 2007

Director
DANOPTRA DIRECTOR II LIMITED
Resigned: 01 January 2013
Appointed Date: 30 October 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

Director
YORK PLACE SECOND NOMINEES LIMITED
Resigned: 28 July 2005
Appointed Date: 28 July 2005

THE LEISURE CONNECTION FOUNDATION LIMITED Events

11 Aug 2016
Confirmation statement made on 28 July 2016 with updates
18 Apr 2016
Accounts for a dormant company made up to 30 September 2015
17 Aug 2015
Annual return made up to 28 July 2015 no member list
02 Jun 2015
Accounts for a dormant company made up to 30 September 2014
22 Oct 2014
Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on 22 October 2014
...
... and 40 more events
18 Jan 2006
New director appointed
18 Jan 2006
Director resigned
18 Jan 2006
Director resigned
18 Jan 2006
Secretary resigned;director resigned
28 Jul 2005
Incorporation