HINKLEY LEISURE LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04889892
Status Liquidation
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 13 January 2017; Liquidators statement of receipts and payments to 13 July 2016; Liquidators statement of receipts and payments to 13 January 2016. The most likely internet sites of HINKLEY LEISURE LIMITED are www.hinkleyleisure.co.uk, and www.hinkley-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinkley Leisure Limited is a Private Limited Company. The company registration number is 04889892. Hinkley Leisure Limited has been working since 05 September 2003. The present status of the company is Liquidation. The registered address of Hinkley Leisure Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . LEBERRE, Guillaume is a Director of the company. Secretary LEWIS, David John has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ALEXIOU, Augustis Mark Wale has been resigned. Director BARBIERI, Alberto has been resigned. Director DEMOS, Savvas has been resigned. Director FRAMPTON, Freddie has been resigned. Director HAMPHRIES, Mark has been resigned. Director LEWIS, David John has been resigned. Director SABET, Amokrane Klane has been resigned. Director THESLEFF, Markus Alexander has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LEBERRE, Guillaume
Appointed Date: 25 March 2009
42 years old

Resigned Directors

Secretary
LEWIS, David John
Resigned: 04 April 2008
Appointed Date: 17 September 2003

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 17 September 2003
Appointed Date: 05 September 2003

Director
ALEXIOU, Augustis Mark Wale
Resigned: 04 April 2008
Appointed Date: 17 September 2003
50 years old

Director
BARBIERI, Alberto
Resigned: 04 April 2008
Appointed Date: 17 September 2003
52 years old

Director
DEMOS, Savvas
Resigned: 01 October 2008
Appointed Date: 04 April 2008
57 years old

Director
FRAMPTON, Freddie
Resigned: 22 October 2009
Appointed Date: 29 August 2008
53 years old

Director
HAMPHRIES, Mark
Resigned: 25 September 2009
Appointed Date: 04 April 2008
55 years old

Director
LEWIS, David John
Resigned: 04 April 2008
Appointed Date: 17 September 2003
51 years old

Director
SABET, Amokrane Klane
Resigned: 01 October 2008
Appointed Date: 04 April 2008
53 years old

Director
THESLEFF, Markus Alexander
Resigned: 04 April 2008
Appointed Date: 17 September 2003
52 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 17 September 2003
Appointed Date: 05 September 2003

HINKLEY LEISURE LIMITED Events

08 Feb 2017
Liquidators statement of receipts and payments to 13 January 2017
03 Aug 2016
Liquidators statement of receipts and payments to 13 July 2016
25 Jan 2016
Liquidators statement of receipts and payments to 13 January 2016
28 Jul 2015
Liquidators statement of receipts and payments to 13 July 2015
29 Jan 2015
Liquidators statement of receipts and payments to 13 January 2015
...
... and 63 more events
13 Nov 2003
New director appointed
18 Sep 2003
Registered office changed on 18/09/03 from: 72 new bond street mayfair london W1S 1RR
17 Sep 2003
Secretary resigned
17 Sep 2003
Director resigned
05 Sep 2003
Incorporation

HINKLEY LEISURE LIMITED Charges

3 September 2008
Legal charge of licensed premises
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Basement and ground floors part of 85 piccadilly london by…
28 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2005
Licence fee deposit deed
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: Wishtide Limited
Description: Right and entitlement to the deposit account from time to…