MELTON LEISURE SERVICES LIMITED
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE14 2LJ

Company number 02769600
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address BROOKSBY MELTON COLLEGE, BROOKSBY, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2LJ
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs, 85590 - Other education n.e.c., 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of David Malcolm Irving as a director on 31 December 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of MELTON LEISURE SERVICES LIMITED are www.meltonleisureservices.co.uk, and www.melton-leisure-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Syston Rail Station is 4.4 miles; to Melton Mowbray Rail Station is 5.3 miles; to Barrow upon Soar Rail Station is 5.8 miles; to Leicester Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melton Leisure Services Limited is a Private Limited Company. The company registration number is 02769600. Melton Leisure Services Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Melton Leisure Services Limited is Brooksby Melton College Brooksby Melton Mowbray Leicestershire Le14 2lj. . COATES, Lesley Karen is a Secretary of the company. BALL, Christopher is a Director of the company. JAMIESON, Bruce is a Director of the company. JONES, Trevor is a Director of the company. MARKS, Ron is a Director of the company. Secretary BALL, Christopher Melvyn has been resigned. Secretary COATES, David Mark has been resigned. Secretary DUNN, Jeremy Charles has been resigned. Secretary EVELING, Christopher Michael has been resigned. Secretary GRANT, Kim Marie has been resigned. Secretary HODGES, Stephen Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DUNN, Jeremy Charles has been resigned. Director FLUDE, Raymond Alfred, Dr has been resigned. Director GRANT, Kim Marie has been resigned. Director GRAY, Tony John has been resigned. Director HODGES, Stephen Robert has been resigned. Director IRVING, David Malcolm has been resigned. Director IRVING, David Malcolm has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACHIN, John Patrick has been resigned. Director MASTERS, Kenneth Arthur William has been resigned. Director MUMBY, Christopher John has been resigned. Director ROBINSON, Christopher James has been resigned. Director RUDDLE, Ivor has been resigned. Director WALKER, Jacqueline Ann has been resigned. Director WHITE, Anne Elizabeth has been resigned. The company operates in "Licensed clubs".


Current Directors

Secretary
COATES, Lesley Karen
Appointed Date: 23 November 2011

Director
BALL, Christopher
Appointed Date: 10 October 2008
68 years old

Director
JAMIESON, Bruce
Appointed Date: 15 December 2010
78 years old

Director
JONES, Trevor
Appointed Date: 08 July 2015
68 years old

Director
MARKS, Ron
Appointed Date: 16 July 2008
90 years old

Resigned Directors

Secretary
BALL, Christopher Melvyn
Resigned: 23 November 2011
Appointed Date: 30 June 2010

Secretary
COATES, David Mark
Resigned: 28 June 2010
Appointed Date: 12 December 2008

Secretary
DUNN, Jeremy Charles
Resigned: 31 August 2001
Appointed Date: 01 September 2000

Secretary
EVELING, Christopher Michael
Resigned: 31 July 2000
Appointed Date: 30 June 1998

Secretary
GRANT, Kim Marie
Resigned: 30 June 1998
Appointed Date: 16 December 1992

Secretary
HODGES, Stephen Robert
Resigned: 28 November 2008
Appointed Date: 18 September 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1992
Appointed Date: 01 December 1992

Director
DUNN, Jeremy Charles
Resigned: 31 August 2001
Appointed Date: 01 September 2000
69 years old

Director
FLUDE, Raymond Alfred, Dr
Resigned: 31 July 2000
Appointed Date: 22 March 2000
79 years old

Director
GRANT, Kim Marie
Resigned: 30 June 1998
Appointed Date: 16 December 1992
62 years old

Director
GRAY, Tony John
Resigned: 06 January 2003
Appointed Date: 01 August 2000
66 years old

Director
HODGES, Stephen Robert
Resigned: 28 November 2008
Appointed Date: 18 September 2001
69 years old

Director
IRVING, David Malcolm
Resigned: 31 December 2016
Appointed Date: 01 April 2012
82 years old

Director
IRVING, David Malcolm
Resigned: 23 July 2008
Appointed Date: 01 January 2007
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1992
Appointed Date: 01 December 1992

Director
MACHIN, John Patrick
Resigned: 31 August 2000
Appointed Date: 22 March 2000
81 years old

Director
MASTERS, Kenneth Arthur William
Resigned: 31 July 2000
Appointed Date: 16 December 1992
81 years old

Director
MUMBY, Christopher John
Resigned: 31 August 2006
Appointed Date: 16 March 2005
75 years old

Director
ROBINSON, Christopher James
Resigned: 08 May 2008
Appointed Date: 16 March 2005
76 years old

Director
RUDDLE, Ivor
Resigned: 30 March 2004
Appointed Date: 01 August 2000
81 years old

Director
WALKER, Jacqueline Ann
Resigned: 16 August 2002
Appointed Date: 18 September 2001
61 years old

Director
WHITE, Anne Elizabeth
Resigned: 30 November 2007
Appointed Date: 06 January 2003
73 years old

Persons With Significant Control

Brooksby Melton College
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

MELTON LEISURE SERVICES LIMITED Events

04 Jan 2017
Full accounts made up to 31 July 2016
03 Jan 2017
Termination of appointment of David Malcolm Irving as a director on 31 December 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
14 Jan 2016
Full accounts made up to 31 July 2015
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

...
... and 84 more events
17 Aug 1993
Memorandum and Articles of Association

08 Mar 1993
Accounting reference date notified as 31/07

05 Jan 1993
Registered office changed on 05/01/93 from: 84 temple chambers temple ave london EC4Y 0HP

05 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1992
Incorporation