CC LEISURE PARKS LTD
ESSEX

Hellopages » Essex » Maldon » CM0 7PP

Company number 04411306
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address EASTLAND MEADOWS COUNTRY PARK, EAST ROAD, BRADWELL ON SEA, ESSEX, CM0 7PP
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 160,000 . The most likely internet sites of CC LEISURE PARKS LTD are www.ccleisureparks.co.uk, and www.cc-leisure-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Cc Leisure Parks Ltd is a Private Limited Company. The company registration number is 04411306. Cc Leisure Parks Ltd has been working since 08 April 2002. The present status of the company is Active. The registered address of Cc Leisure Parks Ltd is Eastland Meadows Country Park East Road Bradwell On Sea Essex Cm0 7pp. . GLEDHILL, Janice Irena is a Secretary of the company. GLEDHILL, Janice Irena is a Director of the company. HARVARD, James is a Director of the company. Secretary LACY, Teresa Jean has been resigned. Director LACY, Teresa Jean has been resigned. Director SHARLOTT, Philip Martin has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
GLEDHILL, Janice Irena
Appointed Date: 09 April 2002

Director
GLEDHILL, Janice Irena
Appointed Date: 08 April 2002
73 years old

Director
HARVARD, James
Appointed Date: 08 April 2002
67 years old

Resigned Directors

Secretary
LACY, Teresa Jean
Resigned: 09 April 2002
Appointed Date: 08 April 2002

Director
LACY, Teresa Jean
Resigned: 09 April 2002
Appointed Date: 08 April 2002
55 years old

Director
SHARLOTT, Philip Martin
Resigned: 09 April 2002
Appointed Date: 08 April 2002
64 years old

Persons With Significant Control

Mr James Harvard
Notified on: 8 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Janice Irena Gledhill
Notified on: 8 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CC LEISURE PARKS LTD Events

17 Apr 2017
Confirmation statement made on 8 April 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
03 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 160,000

29 Jan 2016
Total exemption full accounts made up to 30 April 2015
01 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 160,000

...
... and 33 more events
07 Jun 2002
Particulars of mortgage/charge
16 May 2002
Particulars of mortgage/charge
22 Apr 2002
Director resigned
22 Apr 2002
New secretary appointed
08 Apr 2002
Incorporation

CC LEISURE PARKS LTD Charges

30 May 2002
Legal charge
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Joseph Lee
Description: Eastland caravan park,east end road,bradwell-on-sea,essex…
30 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property known as eastland caravan park…
10 May 2002
Debenture
Delivered: 16 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…