ARCHANT LEISURE LIMITED
NORFOLK PILOT PUBLISHING COMPANY LIMITED

Hellopages » Norfolk » Norwich » NR1 1RE

Company number 00915840
Status Active
Incorporation Date 20 September 1967
Company Type Private Limited Company
Address PROSPECT HOUSE, ROUEN ROAD NORWICH, NORFOLK, NR1 1RE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of ARCHANT LEISURE LIMITED are www.archantleisure.co.uk, and www.archant-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Archant Leisure Limited is a Private Limited Company. The company registration number is 00915840. Archant Leisure Limited has been working since 20 September 1967. The present status of the company is Active. The registered address of Archant Leisure Limited is Prospect House Rouen Road Norwich Norfolk Nr1 1re. . CROSS, Tara is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. Secretary ELLISON, John Oliver has been resigned. Secretary STOCK, Anna Catherine has been resigned. Director CLARKE, Farine Anna, Dr has been resigned. Director DAVIES, Ian Alexander has been resigned. Director FRY, John Anthony has been resigned. Director GILBERT, James Campion has been resigned. Director ILLSTON, Susan has been resigned. Director JEAKINGS, Adrian Dion has been resigned. Director LAWRENCE, Christopher has been resigned. Director LEWIS, Alan Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CROSS, Tara
Appointed Date: 24 November 2014
53 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 01 November 2008
62 years old

Resigned Directors

Secretary
ELLISON, John Oliver
Resigned: 30 April 2014
Appointed Date: 25 August 2000

Secretary
STOCK, Anna Catherine
Resigned: 25 August 2000

Director
CLARKE, Farine Anna, Dr
Resigned: 27 June 2005
Appointed Date: 22 May 2003
63 years old

Director
DAVIES, Ian Alexander
Resigned: 27 June 2005
Appointed Date: 25 August 2000
66 years old

Director
FRY, John Anthony
Resigned: 01 November 2008
Appointed Date: 27 June 2005
68 years old

Director
GILBERT, James Campion
Resigned: 25 August 2000
90 years old

Director
ILLSTON, Susan
Resigned: 27 June 2005
Appointed Date: 25 August 2000
58 years old

Director
JEAKINGS, Adrian Dion
Resigned: 31 July 2014
Appointed Date: 04 October 2002
66 years old

Director
LAWRENCE, Christopher
Resigned: 28 November 2002
Appointed Date: 25 August 2000
64 years old

Director
LEWIS, Alan Richard
Resigned: 22 November 2002
Appointed Date: 25 August 2000
77 years old

Persons With Significant Control

Archant (Dormants) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARCHANT LEISURE LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
23 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
29 Jul 2015
Satisfaction of charge 1 in full
...
... and 117 more events
06 Nov 1987
Full accounts made up to 31 December 1986

08 May 1987
Return made up to 05/05/87; full list of members

28 Jun 1986
Full accounts made up to 31 December 1985

28 Jun 1986
Return made up to 26/06/86; full list of members

20 Sep 1967
Certificate of incorporation

ARCHANT LEISURE LIMITED Charges

4 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 29 July 2015
Persons entitled: Archant Pension and Life Assurance Scheme Trustee Limited (As “Security Agent”)
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 11 December 2009
Status: Satisfied on 29 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…