SUMMIT LEISURE INVESTMENTS LIMITED
MANCHESTER SUMMIT LEISURE (STOCKPORT) LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 02581187
Status Active
Incorporation Date 8 February 1991
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SUMMIT LEISURE INVESTMENTS LIMITED are www.summitleisureinvestments.co.uk, and www.summit-leisure-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Summit Leisure Investments Limited is a Private Limited Company. The company registration number is 02581187. Summit Leisure Investments Limited has been working since 08 February 1991. The present status of the company is Active. The registered address of Summit Leisure Investments Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . WHITE, Glennys Ann is a Secretary of the company. WHITE, David James is a Director of the company. WHITE, Glennys Ann is a Director of the company. Secretary GREATRIX, Jenny has been resigned. Secretary JOBSON, Timothy Akers has been resigned. Secretary WEBB, Michael John has been resigned. Director DICK, Nigel Alan has been resigned. Director FAIRLESS, Edward has been resigned. Director FAIRLESS, Edward has been resigned. Director GOLESTANI, Kian has been resigned. Director KERR, John Graham has been resigned. Director PEMBERTON, Lynne has been resigned. Director WEBB, Michael John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
WHITE, Glennys Ann
Appointed Date: 16 February 1996

Director
WHITE, David James
Appointed Date: 16 February 1996
70 years old

Director
WHITE, Glennys Ann
Appointed Date: 16 February 1996
69 years old

Resigned Directors

Secretary
GREATRIX, Jenny
Resigned: 01 March 1991
Appointed Date: 08 February 1991

Secretary
JOBSON, Timothy Akers
Resigned: 16 February 1996
Appointed Date: 11 February 1993

Secretary
WEBB, Michael John
Resigned: 11 February 1993
Appointed Date: 01 March 1991

Director
DICK, Nigel Alan
Resigned: 15 October 1993
Appointed Date: 01 March 1991
75 years old

Director
FAIRLESS, Edward
Resigned: 02 April 1992
Appointed Date: 01 March 1991
82 years old

Director
FAIRLESS, Edward
Resigned: 02 April 1992
82 years old

Director
GOLESTANI, Kian
Resigned: 01 March 1991
Appointed Date: 08 February 1991
62 years old

Director
KERR, John Graham
Resigned: 31 October 1994
Appointed Date: 11 February 1993
79 years old

Director
PEMBERTON, Lynne
Resigned: 16 February 1996
Appointed Date: 31 October 1994
74 years old

Director
WEBB, Michael John
Resigned: 11 February 1993
Appointed Date: 01 March 1991
81 years old

Persons With Significant Control

David White Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMMIT LEISURE INVESTMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 8 February 2017 with updates
05 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
17 Mar 2016
Total exemption small company accounts made up to 31 July 2015
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

27 Jan 2016
Secretary's details changed for Mrs Glennys Ann White on 15 January 2016
...
... and 101 more events
03 Apr 1991
Director resigned;new director appointed

03 Apr 1991
New director appointed

14 Mar 1991
Ad 01/03/91--------- £ si 2@1=2 £ ic 2/4
14 Mar 1991
Accounting reference date notified as 31/07

08 Feb 1991
Incorporation

SUMMIT LEISURE INVESTMENTS LIMITED Charges

1 August 2007
Mortgage
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages
Description: 15 bridge st rishton.
23 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 essex avenue droylesden manchester.
7 February 2007
Legal charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 princess street stockport. By way of fixed charge the…
10 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 54 station road accrington lancashire. The rental income by…
13 June 2003
Debenture
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 102 princes street stockport greater…
27 May 2003
Legal charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 princes street stockport greater manchester t/n…
16 February 1996
Legal mortgage
Delivered: 24 February 1996
Status: Satisfied on 6 April 2002
Persons entitled: Midland Bank PLC
Description: 102 princes street stockport with the benefit of all rights…
16 February 1996
Fixed and floating charge
Delivered: 27 February 1996
Status: Satisfied on 17 April 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1996
Legal mortgage
Delivered: 24 February 1996
Status: Satisfied on 17 April 2002
Persons entitled: Midland Bank PLC
Description: 102 princes st,stockport (f/hold) with all…
16 February 1996
Legal mortgage
Delivered: 23 February 1996
Status: Satisfied on 17 April 2002
Persons entitled: Midland Bank PLC
Description: 102 princess street stockport with the benefit of all…
10 December 1991
Legal mortgage
Delivered: 18 December 1991
Status: Satisfied on 11 July 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property being or k/a 102 princes street stockport…
10 December 1991
Legal mortgage
Delivered: 18 December 1991
Status: Satisfied on 11 July 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 100 princes street stockport and land at…
18 November 1991
Mortgage debenture
Delivered: 25 November 1991
Status: Satisfied on 11 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…