PHOENIX LEISURE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02992507
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from Kettering Leisure Village Thurston Drive Kettering Northamptonshire NN15 6PB to Ground Floor 30 City Road London EC1Y 2AB on 10 March 2017; Satisfaction of charge 029925070007 in full; Satisfaction of charge 029925070008 in full. The most likely internet sites of PHOENIX LEISURE MANAGEMENT LIMITED are www.phoenixleisuremanagement.co.uk, and www.phoenix-leisure-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Leisure Management Limited is a Private Limited Company. The company registration number is 02992507. Phoenix Leisure Management Limited has been working since 21 November 1994. The present status of the company is Active. The registered address of Phoenix Leisure Management Limited is Ground Floor 30 City Road London United Kingdom Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. BAKER, Michael Terence is a Director of the company. ROBINSON, Stuart Alec is a Director of the company. ROSE, Jonathan Winston is a Director of the company. Secretary ATKINSON, David Alan has been resigned. Secretary BEWERS, Paul Anthony has been resigned. Secretary GARDEN, Peter Neville has been resigned. Nominee Secretary HOWE, Iris has been resigned. Director ATKINSON, David Alan has been resigned. Director GARDEN, Peter Neville has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director LAIRD, Stephen William has been resigned. Director REDDINGTON, Anthony has been resigned. Director SCHUTE, Ernst Gerd, Dr has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 06 March 2017

Director
BAKER, Michael Terence
Appointed Date: 06 March 2017
64 years old

Director
ROBINSON, Stuart Alec
Appointed Date: 06 March 2017
56 years old

Director
ROSE, Jonathan Winston
Appointed Date: 06 March 2017
52 years old

Resigned Directors

Secretary
ATKINSON, David Alan
Resigned: 28 April 2003
Appointed Date: 14 August 1998

Secretary
BEWERS, Paul Anthony
Resigned: 29 April 2010
Appointed Date: 11 April 2003

Secretary
GARDEN, Peter Neville
Resigned: 14 August 1998
Appointed Date: 03 January 1995

Nominee Secretary
HOWE, Iris
Resigned: 03 January 1995
Appointed Date: 21 November 1994

Director
ATKINSON, David Alan
Resigned: 06 March 2017
Appointed Date: 03 January 1995
74 years old

Director
GARDEN, Peter Neville
Resigned: 14 August 1998
Appointed Date: 03 January 1995
102 years old

Nominee Director
HOWE, Kenneth
Resigned: 03 January 1995
Appointed Date: 21 November 1994
97 years old

Director
LAIRD, Stephen William
Resigned: 28 February 1996
Appointed Date: 03 January 1995
64 years old

Director
REDDINGTON, Anthony
Resigned: 14 September 2001
Appointed Date: 30 March 1995
72 years old

Director
SCHUTE, Ernst Gerd, Dr
Resigned: 06 March 2017
Appointed Date: 14 October 1998
67 years old

Persons With Significant Control

Rokcport Estates Limited
Notified on: 6 March 2017
Nature of control: Ownership of shares – 75% or more

PHOENIX LEISURE MANAGEMENT LIMITED Events

10 Mar 2017
Registered office address changed from Kettering Leisure Village Thurston Drive Kettering Northamptonshire NN15 6PB to Ground Floor 30 City Road London EC1Y 2AB on 10 March 2017
08 Mar 2017
Satisfaction of charge 029925070007 in full
08 Mar 2017
Satisfaction of charge 029925070008 in full
06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Mar 2017
Termination of appointment of David Alan Atkinson as a director on 6 March 2017
...
... and 93 more events
23 Feb 1995
Director resigned;new director appointed

23 Feb 1995
Secretary resigned

23 Feb 1995
Ad 03/01/95--------- £ si 1@1=1 £ ic 2/3
10 Jan 1995
Company name changed calabeck LIMITED\certificate issued on 11/01/95

21 Nov 1994
Incorporation

PHOENIX LEISURE MANAGEMENT LIMITED Charges

2 October 2015
Charge code 0299 2507 0008
Delivered: 2 October 2015
Status: Satisfied on 8 March 2017
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
2 October 2015
Charge code 0299 2507 0007
Delivered: 2 October 2015
Status: Satisfied on 8 March 2017
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 December 2005
Assignment of rental income
Delivered: 9 January 2006
Status: Satisfied on 28 November 2015
Persons entitled: Abbey National PLC
Description: The company's right title and interest in and to any income…
19 December 2005
Legal and general charge
Delivered: 5 January 2006
Status: Satisfied on 28 November 2015
Persons entitled: Abbey National PLC
Description: Land and buildings in the vicinity of hall lane k/a…
3 April 2000
Mortgage debenture
Delivered: 14 April 2000
Status: Satisfied on 9 November 2012
Persons entitled: Northern Rock PLC
Description: Land and buildings on the south side of thurston drive…
4 March 1996
Legal charge
Delivered: 6 March 1996
Status: Satisfied on 17 July 2002
Persons entitled: Vaux Group PLC
Description: L/H premises k/a kettering leisure village kettering…
8 June 1995
Legal mortgage
Delivered: 15 June 1995
Status: Satisfied on 17 July 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a premises on the south side of thurston…
31 March 1995
Mortgage debenture
Delivered: 5 April 1995
Status: Satisfied on 20 September 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…