DRAGONS (GATWICK) LIMITED
LEEDS COPTHORNE SQUASH CLUB LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 01387912
Status Active
Incorporation Date 11 September 1978
Company Type Private Limited Company
Address C/O PURE GYM LIMITED, TOWN CENTRE HOUSE, LEEDS, UNITED KINGDOM, LS2 8LY
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 93,750 ; Previous accounting period extended from 31 October 2015 to 31 December 2015. The most likely internet sites of DRAGONS (GATWICK) LIMITED are www.dragonsgatwick.co.uk, and www.dragons-gatwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Dragons Gatwick Limited is a Private Limited Company. The company registration number is 01387912. Dragons Gatwick Limited has been working since 11 September 1978. The present status of the company is Active. The registered address of Dragons Gatwick Limited is C O Pure Gym Limited Town Centre House Leeds United Kingdom Ls2 8ly. . BELLAMY, Adam John Gordon is a Secretary of the company. BELLAMY, Adam John Gordon is a Director of the company. BRUIN, Jacques De is a Director of the company. COBBOLD, Humphrey Michael is a Director of the company. ROBERTS, Peter William Denby is a Director of the company. Secretary CHATFIELD, James Holman Thomas has been resigned. Secretary DAVIES, Raymond Alan has been resigned. Secretary GOSLING, Steven Paul has been resigned. Secretary JARVIS, Diane has been resigned. Secretary STORR, Christopher James has been resigned. Secretary STORR, Christopher James has been resigned. Secretary TAYLOR, Graham has been resigned. Secretary TAYLOR, Richard has been resigned. Director BORRESEN, Paul has been resigned. Director BROSTER, Stuart Paul has been resigned. Director BRUNNING, Charles Bruce has been resigned. Director CHATFIELD, James Holman Thomas has been resigned. Director CHESTER, Ross Steven has been resigned. Director CLIFFORD, William John Lewis has been resigned. Director DAVIES, Raymond Alan has been resigned. Director GLANCY, Michael Joseph has been resigned. Director GOSLING, Steven Paul has been resigned. Director GREALEY, Martyn has been resigned. Director HANCOCK COOK, David Alan has been resigned. Director JARVIS, Diane has been resigned. Director LONG, Martin has been resigned. Director MCCOLL, Arthur has been resigned. Director PURSLOW, Christian Mark Cecil has been resigned. Director SADKA, Timothy David has been resigned. Director SAMES, Barry Kent has been resigned. Director STORR, Christopher James has been resigned. Director STORR, Christopher James has been resigned. Director TAYLOR, Richard has been resigned. Director TREHARNE, John Robert has been resigned. Director TUROK, Frederick Oliver has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
BELLAMY, Adam John Gordon
Appointed Date: 28 May 2015

Director
BELLAMY, Adam John Gordon
Appointed Date: 28 May 2015
56 years old

Director
BRUIN, Jacques De
Appointed Date: 28 May 2015
51 years old

Director
COBBOLD, Humphrey Michael
Appointed Date: 28 May 2015
60 years old

Director
ROBERTS, Peter William Denby
Appointed Date: 28 May 2015
80 years old

Resigned Directors

Secretary
CHATFIELD, James Holman Thomas
Resigned: 26 June 1998

Secretary
DAVIES, Raymond Alan
Resigned: 06 September 2002
Appointed Date: 26 June 1998

Secretary
GOSLING, Steven Paul
Resigned: 24 March 2009
Appointed Date: 05 September 2007

Secretary
JARVIS, Diane
Resigned: 28 January 2005
Appointed Date: 06 September 2002

Secretary
STORR, Christopher James
Resigned: 05 September 2007
Appointed Date: 30 November 2006

Secretary
STORR, Christopher James
Resigned: 28 February 2006
Appointed Date: 28 January 2005

Secretary
TAYLOR, Graham
Resigned: 30 November 2006
Appointed Date: 31 July 2006

Secretary
TAYLOR, Richard
Resigned: 31 July 2006
Appointed Date: 28 February 2006

Director
BORRESEN, Paul
Resigned: 24 October 1995
Appointed Date: 01 June 1993
78 years old

Director
BROSTER, Stuart Paul
Resigned: 21 November 2007
Appointed Date: 31 July 2006
64 years old

Director
BRUNNING, Charles Bruce
Resigned: 26 June 1998
74 years old

Director
CHATFIELD, James Holman Thomas
Resigned: 26 June 1998
73 years old

Director
CHESTER, Ross Steven
Resigned: 28 May 2015
Appointed Date: 24 March 2009
58 years old

Director
CLIFFORD, William John Lewis
Resigned: 26 June 1998
Appointed Date: 24 October 1995
69 years old

Director
DAVIES, Raymond Alan
Resigned: 06 September 2002
Appointed Date: 26 June 1998
68 years old

Director
GLANCY, Michael Joseph
Resigned: 01 June 1993
77 years old

Director
GOSLING, Steven Paul
Resigned: 24 March 2009
Appointed Date: 05 September 2007
58 years old

Director
GREALEY, Martyn
Resigned: 28 February 2006
Appointed Date: 25 March 2002
67 years old

Director
HANCOCK COOK, David Alan
Resigned: 26 June 1998
78 years old

Director
JARVIS, Diane
Resigned: 28 January 2005
Appointed Date: 04 April 2002
61 years old

Director
LONG, Martin
Resigned: 28 May 2015
Appointed Date: 14 November 2007
58 years old

Director
MCCOLL, Arthur
Resigned: 28 May 2015
Appointed Date: 01 April 2009
62 years old

Director
PURSLOW, Christian Mark Cecil
Resigned: 17 March 2006
Appointed Date: 28 February 2006
61 years old

Director
SADKA, Timothy David
Resigned: 26 June 1998
64 years old

Director
SAMES, Barry Kent
Resigned: 12 July 1996
77 years old

Director
STORR, Christopher James
Resigned: 05 September 2007
Appointed Date: 31 July 2006
66 years old

Director
STORR, Christopher James
Resigned: 28 February 2006
Appointed Date: 28 January 2005
66 years old

Director
TAYLOR, Richard
Resigned: 31 July 2006
Appointed Date: 28 February 2006
70 years old

Director
TREHARNE, John Robert
Resigned: 25 March 2002
Appointed Date: 12 July 1996
71 years old

Director
TUROK, Frederick Oliver
Resigned: 31 July 2006
Appointed Date: 28 February 2006
70 years old

DRAGONS (GATWICK) LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 93,750

08 Jan 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015
Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015
08 Oct 2015
Director's details changed for Mr Peter William Denby Roberts on 8 October 2015
...
... and 145 more events
12 Nov 1986
Director resigned;new director appointed

22 Sep 1986
Director's particulars changed

30 Jul 1986
Full accounts made up to 30 September 1985

10 Jan 1979
Company name changed\certificate issued on 10/01/79

11 Sep 1978
Certificate of incorporation

DRAGONS (GATWICK) LIMITED Charges

26 April 2002
Composite debenture
Delivered: 9 May 2002
Status: Satisfied on 30 March 2006
Persons entitled: Hsbc Investment Bank PLC
Description: Including (I) the f/hold property known as northwood squash…
16 September 1983
Legal charge
Delivered: 20 September 1983
Status: Satisfied
Persons entitled: Phoenix Brewery Company Limited
Description: L/H land at copthorne worth west sussex together west…
15 March 1982
Legal charge
Delivered: 22 March 1982
Status: Satisfied on 16 September 1999
Persons entitled: Barclays Bank PLC
Description: L/H copthorne squash club, copthorne road, copthorne…
31 May 1980
Legal charge
Delivered: 5 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that l/h piece of land situate at copthorne in the…
3 May 1979
Debenture
Delivered: 9 May 1979
Status: Satisfied on 16 September 1999
Persons entitled: Barclays Bank PLC
Description: Goodwill and book debts with all bldgs. Fixtures fixed…