WILD LEISURE GROUP LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9LZ

Company number 00286030
Status Active
Incorporation Date 22 March 1934
Company Type Private Limited Company
Address UNIT L/T WESTWOOD INDUSTRIAL ESTATE, ARKWRIGHT STREET, OLDHAM, OL9 9LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 3,922.75 ; Total exemption small company accounts made up to 5 October 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 3,922.75 . The most likely internet sites of WILD LEISURE GROUP LIMITED are www.wildleisuregroup.co.uk, and www.wild-leisure-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. Wild Leisure Group Limited is a Private Limited Company. The company registration number is 00286030. Wild Leisure Group Limited has been working since 22 March 1934. The present status of the company is Active. The registered address of Wild Leisure Group Limited is Unit L T Westwood Industrial Estate Arkwright Street Oldham Ol9 9lz. . WILD, Steven Peter is a Secretary of the company. WILD, Andrew Paul is a Director of the company. WILD, Steven Peter is a Director of the company. Secretary SCHOFIELD, David Kingsley has been resigned. Secretary SCHOFIELD, Judith Ann has been resigned. Director CHAPMAN, Anthony Simon has been resigned. Director SANDOVER, Jane Elizabeth has been resigned. Director SCHOFIELD, David Kingsley has been resigned. Director SCHOFIELD, Judith Ann has been resigned. Director WILD, Ethel has been resigned. Director WILD, Peter Sidney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILD, Steven Peter
Appointed Date: 01 April 2008

Director
WILD, Andrew Paul

63 years old

Director
WILD, Steven Peter

65 years old

Resigned Directors

Secretary
SCHOFIELD, David Kingsley
Resigned: 01 April 2008
Appointed Date: 28 July 2006

Secretary
SCHOFIELD, Judith Ann
Resigned: 28 July 2006

Director
CHAPMAN, Anthony Simon
Resigned: 04 December 1995
68 years old

Director
SANDOVER, Jane Elizabeth
Resigned: 04 December 1995
Appointed Date: 22 January 1993
73 years old

Director
SCHOFIELD, David Kingsley
Resigned: 01 April 2008
Appointed Date: 22 January 1993
66 years old

Director
SCHOFIELD, Judith Ann
Resigned: 28 July 2006
91 years old

Director
WILD, Ethel
Resigned: 28 February 1996
118 years old

Director
WILD, Peter Sidney
Resigned: 19 December 1991
93 years old

WILD LEISURE GROUP LIMITED Events

01 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3,922.75

09 Jun 2016
Total exemption small company accounts made up to 5 October 2015
26 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,922.75

06 May 2015
Total exemption small company accounts made up to 5 October 2014
27 Jun 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3,922.75

...
... and 97 more events
28 Oct 1986
Declaration of satisfaction of mortgage/charge

18 Jun 1986
Full accounts made up to 5 October 1985

18 Jun 1986
Return made up to 01/05/86; full list of members

29 May 1984
Accounts made up to 5 October 1982
22 Mar 1934
Memorandum and Articles of Association

WILD LEISURE GROUP LIMITED Charges

17 October 1997
Legal mortgage
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a major wilds long street middleton…
18 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on the east side of montague road…
18 March 1996
Legal mortgage
Delivered: 26 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the school house restaurant stamford…