ANGLIAN LEISURE AND DEVELOPMENTS LIMITED
NORWICH ANGLIAN LEISURE LIMITED

Hellopages » Norfolk » Norwich » NR3 1RB

Company number 03233923
Status Liquidation
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 25 March 2016; Registered office address changed from The Old Rectory Watton Road Little Melton Norwich Norfolk NR9 3PB to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 13 April 2015. The most likely internet sites of ANGLIAN LEISURE AND DEVELOPMENTS LIMITED are www.anglianleisureanddevelopments.co.uk, and www.anglian-leisure-and-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Anglian Leisure and Developments Limited is a Private Limited Company. The company registration number is 03233923. Anglian Leisure and Developments Limited has been working since 05 August 1996. The present status of the company is Liquidation. The registered address of Anglian Leisure and Developments Limited is King Street House 15 Upper King Street Norwich Norfolk Nr3 1rb. . SMITH, Richard Robert is a Secretary of the company. BRIGGS, James Andrew Sinclair is a Director of the company. BRIGGS, Jonathan David Sinclair is a Director of the company. BRIGGS, Nicholas John Sinclair is a Director of the company. BRIGGS, Peter David Sinclair is a Director of the company. BRIGGS, Timothy Peter Sinclair is a Director of the company. SMITH, Richard Robert is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKBURN, Ian Daniel has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PAYNE, Andrew Norman has been resigned. Director SMITH, Richard Robert has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SMITH, Richard Robert
Appointed Date: 05 August 1996

Director
BRIGGS, James Andrew Sinclair
Appointed Date: 16 April 2007
50 years old

Director
BRIGGS, Jonathan David Sinclair
Appointed Date: 05 August 1996
53 years old

Director
BRIGGS, Nicholas John Sinclair
Appointed Date: 16 April 2007
48 years old

Director
BRIGGS, Peter David Sinclair
Appointed Date: 05 August 1996
80 years old

Director
BRIGGS, Timothy Peter Sinclair
Appointed Date: 16 April 2007
51 years old

Director
SMITH, Richard Robert
Appointed Date: 16 August 2006
72 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Director
BLACKBURN, Ian Daniel
Resigned: 31 August 2001
Appointed Date: 01 September 1999
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996
35 years old

Director
PAYNE, Andrew Norman
Resigned: 08 November 2006
Appointed Date: 24 May 2002
68 years old

Director
SMITH, Richard Robert
Resigned: 31 July 2006
Appointed Date: 05 August 1996
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

ANGLIAN LEISURE AND DEVELOPMENTS LIMITED Events

16 Mar 2017
Return of final meeting in a members' voluntary winding up
22 Apr 2016
Liquidators' statement of receipts and payments to 25 March 2016
13 Apr 2015
Registered office address changed from The Old Rectory Watton Road Little Melton Norwich Norfolk NR9 3PB to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 13 April 2015
10 Apr 2015
Appointment of a voluntary liquidator
10 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
  • LRESSP ‐ Special resolution to wind up on 2015-03-26

...
... and 74 more events
05 Sep 1996
New director appointed
05 Sep 1996
New director appointed
05 Sep 1996
New secretary appointed;new director appointed
05 Sep 1996
Registered office changed on 05/09/96 from: crwys house 33 crwys road cardiff CF2 4YF
05 Aug 1996
Incorporation

ANGLIAN LEISURE AND DEVELOPMENTS LIMITED Charges

15 August 2012
Charge of deposit
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
12 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: Plot 10 the village main road, fleggburgh, norfolk t/no:…