NATIONAL LEISURE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6EW
Company number 02878868
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address BIRCH HOUSE WOODLANDS BUSINESS PARK, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6EW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 11 June 2016; Confirmation statement made on 31 December 2016 with updates; Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY. The most likely internet sites of NATIONAL LEISURE LIMITED are www.nationalleisure.co.uk, and www.national-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Milton Keynes Central Rail Station is 1.5 miles; to Bletchley Rail Station is 4.5 miles; to Fenny Stratford Rail Station is 4.5 miles; to Bow Brickhill Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.National Leisure Limited is a Private Limited Company. The company registration number is 02878868. National Leisure Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of National Leisure Limited is Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire Mk14 6ew. . PARAMORE, Neil is a Secretary of the company. MERSICH, Zane Cedomir is a Director of the company. PARAMORE, Neil is a Director of the company. Secretary HARVEY, Peter has been resigned. Secretary SHIPLEY, Jonathan has been resigned. Secretary SHIPLEY, Lavinia Ann has been resigned. Secretary WILSON, Karen has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HARVEY, Peter James has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director REDMOND, Brendan Patrick has been resigned. Director SHIPLEY, Harry James has been resigned. Director SHIPLEY, Harry James has been resigned. Director SHIPLEY, Jonathan has been resigned. Director SHIPLEY, William has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARAMORE, Neil
Appointed Date: 24 June 2016

Director
MERSICH, Zane Cedomir
Appointed Date: 24 June 2016
53 years old

Director
PARAMORE, Neil
Appointed Date: 24 June 2016
63 years old

Resigned Directors

Secretary
HARVEY, Peter
Resigned: 31 May 2010
Appointed Date: 09 June 2009

Secretary
SHIPLEY, Jonathan
Resigned: 31 March 1994
Appointed Date: 11 March 1994

Secretary
SHIPLEY, Lavinia Ann
Resigned: 09 June 2009

Secretary
WILSON, Karen
Resigned: 02 April 2014
Appointed Date: 31 May 2010

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 March 1994
Appointed Date: 08 December 1993

Director
HARVEY, Peter James
Resigned: 24 June 2016
Appointed Date: 28 April 2010
61 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 11 March 1994
Appointed Date: 08 December 1993

Director
REDMOND, Brendan Patrick
Resigned: 31 May 2010
Appointed Date: 09 June 2009
66 years old

Director
SHIPLEY, Harry James
Resigned: 09 June 2009
Appointed Date: 26 August 1998
46 years old

Director
SHIPLEY, Harry James
Resigned: 09 June 2009
Appointed Date: 11 March 1994
75 years old

Director
SHIPLEY, Jonathan
Resigned: 31 March 1994
Appointed Date: 11 March 1994
73 years old

Director
SHIPLEY, William
Resigned: 09 June 2009
Appointed Date: 10 December 2007
38 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 11 March 1994
Appointed Date: 08 December 1993

Persons With Significant Control

Talarius Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL LEISURE LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 11 June 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY
17 Nov 2016
Confirmation statement made on 12 November 2016 with updates
17 Nov 2016
Register(s) moved to registered office address Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW
...
... and 99 more events
20 Apr 1994
Particulars of mortgage/charge

31 Mar 1994
New secretary appointed;director resigned;new director appointed
31 Mar 1994
Secretary resigned;director resigned;new director appointed

08 Mar 1994
Company name changed feckencrest LIMITED\certificate issued on 09/03/94

08 Dec 1993
Incorporation

NATIONAL LEISURE LIMITED Charges

10 December 2004
Mortgage
Delivered: 22 December 2004
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23/25 parliament row hanley stoke on trent. Together…
22 July 1999
Legal charge
Delivered: 24 July 1999
Status: Satisfied on 3 June 2009
Persons entitled: Girobank PLC
Description: The f/h/l/h property situate and k/a 17 gaolgate…
28 April 1994
Mortgage
Delivered: 29 April 1994
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 8 ironmarket newcastle under lyme staffs…
26 April 1994
Mortgage
Delivered: 27 April 1994
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being tudor house 13 bridge street…
19 April 1994
Mortgage
Delivered: 20 April 1994
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 57 high street newcastle under lyme stoke…
19 April 1994
Mortgage
Delivered: 20 April 1994
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11A/15 piccadilly & 1 cheapside stoke on…
19 April 1994
Mortgage
Delivered: 20 April 1994
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 72 piccadily hanley t/no SF159370 with the…
19 April 1994
Mortgage
Delivered: 20 April 1994
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: 13 percy street hanley stoke on trent with the goodwill of…
19 April 1994
Mortgage
Delivered: 20 April 1994
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: 81-83 stafford street hanley t/no SF120942 with the…