PLEASURE & LEISURE CORPORATION PLC
WEST SUSSEX

Hellopages » West Sussex » Mid Sussex » RH15 8AE

Company number 02543667
Status Active
Incorporation Date 26 September 1990
Company Type Public Limited Company
Address 4-6 CHURCH ROAD, BURGESS HILL, WEST SUSSEX, RH15 8AE
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Satisfaction of charge 19 in full; Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PLEASURE & LEISURE CORPORATION PLC are www.pleasureleisurecorporation.co.uk, and www.pleasure-leisure-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Balcombe Rail Station is 6.3 miles; to Falmer Rail Station is 7.3 miles; to Fishersgate Rail Station is 9.9 miles; to Crawley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pleasure Leisure Corporation Plc is a Public Limited Company. The company registration number is 02543667. Pleasure Leisure Corporation Plc has been working since 26 September 1990. The present status of the company is Active. The registered address of Pleasure Leisure Corporation Plc is 4 6 Church Road Burgess Hill West Sussex Rh15 8ae. . JONES, Kelly Amanda is a Secretary of the company. JONES, Aaron Jay is a Director of the company. JONES, Albert Thomas Botton is a Director of the company. JONES, Jamie John is a Director of the company. JONES, Jane Elizabeth is a Director of the company. JONES, Kelly Amanda is a Director of the company. PEAK, Elizabeth Jane is a Director of the company. PEAK, George Wayne is a Director of the company. Secretary ASHTON, Ernest John Linton has been resigned. Secretary JONES, Albert Thomas Botton has been resigned. Director JONES, James Albert Claude has been resigned. The company operates in "Activities of amusement parks and theme parks".


Current Directors

Secretary
JONES, Kelly Amanda
Appointed Date: 31 March 2001

Director
JONES, Aaron Jay
Appointed Date: 12 March 2012
31 years old

Director

Director
JONES, Jamie John
Appointed Date: 01 November 2011
35 years old

Director

Director
JONES, Kelly Amanda
Appointed Date: 31 January 1995
62 years old

Director
PEAK, Elizabeth Jane

63 years old

Director
PEAK, George Wayne
Appointed Date: 31 January 1995
62 years old

Resigned Directors

Secretary
ASHTON, Ernest John Linton
Resigned: 31 March 2001
Appointed Date: 09 November 1993

Secretary
JONES, Albert Thomas Botton
Resigned: 09 November 1993

Director
JONES, James Albert Claude
Resigned: 27 March 2012
87 years old

Persons With Significant Control

Mr Albert Thomas Botton Jones
Notified on: 26 September 2016
61 years old
Nature of control: Has significant influence or control

PLEASURE & LEISURE CORPORATION PLC Events

18 Feb 2017
Satisfaction of charge 19 in full
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
13 Sep 2016
Full accounts made up to 31 March 2016
01 Sep 2016
Director's details changed for Mr Jamie John Jones on 31 August 2016
02 Oct 2015
Full accounts made up to 31 March 2015
...
... and 116 more events
08 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1991
Certificate of authorisation to commence business and borrow

13 Mar 1991
Company name changed widland PUBLIC LIMITED COMPANY\certificate issued on 14/03/91

27 Feb 1991
Application to commence business

26 Sep 1990
Incorporation

PLEASURE & LEISURE CORPORATION PLC Charges

16 February 2009
Chattel mortgage
Delivered: 18 February 2009
Status: Satisfied on 5 November 2009
Persons entitled: Eastern Credit LTD
Description: Antonio zamperla sky drop amusement ride serial number…
3 May 2006
Chattels mortgage
Delivered: 4 May 2006
Status: Satisfied on 18 February 2017
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
23 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 6 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a emerald park, woodfarm lane, gorleston, great…
16 March 2005
Debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 March 2004
Chattel mortgage
Delivered: 31 March 2004
Status: Satisfied on 5 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company warrants that it is the absolute beneficial…
29 January 2004
Chattel mortgage
Delivered: 5 February 2004
Status: Satisfied on 5 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Disko' ride (trailer model) serial number GFB24R03241GB…
20 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 28 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The new 3.54 acre site, south beach parade, great yarmouth…
15 November 2001
Legal charge
Delivered: 28 November 2001
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: 75 prince of wales road norwich norfolk.
14 April 1998
Guarantee & debenture
Delivered: 20 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1997
Legal charge
Delivered: 10 September 1997
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: Premises at woodfarm road, gorleston, great yarmouth…
25 March 1997
Guarantee and debenture
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1996
Legal charge
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: South boating lake & yachting pond, south beach parade…
19 September 1994
Legal charge
Delivered: 27 September 1994
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the conge great yarmouth norfolk.
30 August 1994
Legal charge
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 marine parade great yarmouth norfolk.
30 August 1994
Legal charge
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 63 anson road and adjoining land great yarmouth norfolk.
30 August 1994
Legal charge
Delivered: 1 September 1994
Status: Satisfied on 5 November 2009
Persons entitled: Norfolk & Suffolk Finance Limited
Description: F/H property k/a 24 perebrown avenue great yarmouth norfolk…
22 December 1993
Legal charge
Delivered: 6 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at marine parade,great yarmouth and k/as the…
22 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 20 May 1998
Persons entitled: Great Yarmouth Borough Council
Description: The pleasure beach,south beach parade,gt.yarmouth,norfolk.
7 January 1993
A credit agreement entitled"prompt credit application"
Delivered: 13 January 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
1 October 1991
Guarantee & debenture
Delivered: 8 October 1991
Status: Satisfied on 22 October 1994
Persons entitled: Barclays Bank PLC
Description: (See doc M695C for full details). Fixed and floating…