SKILLS LEISURE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 02125100
Status Active
Incorporation Date 22 April 1987
Company Type Private Limited Company
Address WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NG1 5GF
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10,000 ; Group of companies' accounts made up to 31 October 2014. The most likely internet sites of SKILLS LEISURE LIMITED are www.skillsleisure.co.uk, and www.skills-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Skills Leisure Limited is a Private Limited Company. The company registration number is 02125100. Skills Leisure Limited has been working since 22 April 1987. The present status of the company is Active. The registered address of Skills Leisure Limited is White House Clarendon Street Nottingham Ng1 5gf. . SKILL, Simon Christopher Robert is a Secretary of the company. HALLAM, Peter Roy is a Director of the company. SKILL, Nigel Stuart Arthur is a Director of the company. SKILL, Simon Christopher Robert is a Director of the company. Director SKILL, Christopher Norton has been resigned. The company operates in "Travel agency activities".


Current Directors


Director
HALLAM, Peter Roy
Appointed Date: 02 March 2015
62 years old

Director

Director

Resigned Directors

Director
SKILL, Christopher Norton
Resigned: 01 June 2001
59 years old

SKILLS LEISURE LIMITED Events

05 Aug 2016
Group of companies' accounts made up to 31 October 2015
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000

21 May 2015
Group of companies' accounts made up to 31 October 2014
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000

13 Mar 2015
Appointment of Mr Peter Roy Hallam as a director on 2 March 2015
...
... and 88 more events
25 Jun 1987
Particulars of mortgage/charge

08 Jun 1987
Particulars of mortgage/charge

21 May 1987
Accounting reference date notified as 30/04

22 Apr 1987
Certificate of Incorporation
22 Apr 1987
Incorporation

SKILLS LEISURE LIMITED Charges

7 June 2006
Legal mortgage
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at amber drive and on the south east side of amber…
9 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 2006
Legal mortgage
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 104 chilwell road beeston broxtowe nottinghamshire t/no…
23 March 2001
Legal charge
Delivered: 10 April 2001
Status: Satisfied on 17 May 2013
Persons entitled: Barclays Bank PLC
Description: Land at amber drive and on the south east of amber drive…
17 February 2000
Legal charge
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 104 chilwell road beeston broxtowe nottinghamshire t/no…
12 October 1999
Debenture
Delivered: 18 October 1999
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1998
Debenture
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1994
Legal charge
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-104 chilwell road beeston nottingham t/n-nt 207021…
6 April 1994
Legal charge
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-1 st peters street nottingham t/n-nt. Together with all…
4 March 1994
Fixed and floating charge
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 31 May 2013
Persons entitled: Barclays Bank PLC
Description: 1 st. Peters street radford nottingham.
15 June 1987
Legal charge
Delivered: 25 June 1987
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: F/H, 104 chilwell road, beeston, nottingham. All insurance…
2 June 1987
Debenture
Delivered: 8 June 1987
Status: Satisfied on 17 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…