FREE SPIRIT LEISURE VEHICLES LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » North Tyneside » NE12 8EG

Company number 04631588
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE12 8EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Mr Patrick Joseph Doherty on 8 January 2017; Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FREE SPIRIT LEISURE VEHICLES LIMITED are www.freespiritleisurevehicles.co.uk, and www.free-spirit-leisure-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Cramlington Rail Station is 4.9 miles; to Metrocentre Rail Station is 5 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Free Spirit Leisure Vehicles Limited is a Private Limited Company. The company registration number is 04631588. Free Spirit Leisure Vehicles Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Free Spirit Leisure Vehicles Limited is Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne and Wear Ne12 8eg. . DOHERTY, Monica Mary is a Secretary of the company. CARLIN, Patrick Alexious is a Director of the company. DOHERTY, Patrick Joseph is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director KENRICK, Jeffrey has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOHERTY, Monica Mary
Appointed Date: 08 January 2003

Director
CARLIN, Patrick Alexious
Appointed Date: 09 June 2003
77 years old

Director
DOHERTY, Patrick Joseph
Appointed Date: 08 January 2003
70 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Director
KENRICK, Jeffrey
Resigned: 31 May 2006
Appointed Date: 11 June 2003
71 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Patrick Alexious Carlin
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Patrick Joseph Doherty
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FREE SPIRIT LEISURE VEHICLES LIMITED Events

12 Jan 2017
Director's details changed for Mr Patrick Joseph Doherty on 8 January 2017
12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 180,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
28 Jan 2003
Secretary resigned
28 Jan 2003
New secretary appointed
28 Jan 2003
New director appointed
28 Jan 2003
Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
08 Jan 2003
Incorporation

FREE SPIRIT LEISURE VEHICLES LIMITED Charges

31 January 2007
Rent deposit deed
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: White Rose Development Enterprises Limited
Description: A separate interest earning deposit account from time to…
14 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…