D.T.R. LEISURE LTD
BURNTWOOD D.T.R. LCISURE LTD MANTRAD LIMITED

Hellopages » Staffordshire » Lichfield » WS7 9HF

Company number 04115494
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address SPIRES VIEW, 262 RUGELEY ROAD, BURNTWOOD, STAFFORDSHIRE, WS7 9HF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of D.T.R. LEISURE LTD are www.dtrleisure.co.uk, and www.d-t-r-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. D T R Leisure Ltd is a Private Limited Company. The company registration number is 04115494. D T R Leisure Ltd has been working since 28 November 2000. The present status of the company is Active. The registered address of D T R Leisure Ltd is Spires View 262 Rugeley Road Burntwood Staffordshire Ws7 9hf. . NIX, Holly is a Secretary of the company. NIX, Holly Joanne is a Director of the company. ROBINSON, Dale is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary ROBINSON, Arthur Franklyn has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director ROBINSON, Arthur Franklyn has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NIX, Holly
Appointed Date: 13 January 2015

Director
NIX, Holly Joanne
Appointed Date: 01 July 2014
49 years old

Director
ROBINSON, Dale
Appointed Date: 05 December 2000
52 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 05 December 2000
Appointed Date: 28 November 2000

Secretary
ROBINSON, Arthur Franklyn
Resigned: 13 February 2015
Appointed Date: 05 December 2000

Nominee Director
CREDITREFORM LIMITED
Resigned: 05 December 2000
Appointed Date: 28 November 2000

Director
ROBINSON, Arthur Franklyn
Resigned: 01 June 2015
Appointed Date: 01 April 2010
83 years old

Persons With Significant Control

Mr Dale Robinson
Notified on: 2 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Holly Joanne Nix
Notified on: 2 December 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.T.R. LEISURE LTD Events

06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
18 Nov 2016
Micro company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3

15 Dec 2015
Registered office address changed from Spires View Rugeley Road Burntwood Staffordshire WS7 9HF England to Spires View 262 Rugeley Road Burntwood Staffordshire WS7 9HF on 15 December 2015
...
... and 45 more events
03 Jan 2001
New secretary appointed
11 Dec 2000
Company name changed mantrad LIMITED\certificate issued on 12/12/00
07 Dec 2000
Secretary resigned
07 Dec 2000
Director resigned
28 Nov 2000
Incorporation