INTERNATIONAL LIFE LEISURE LTD
BARNOLDSWICK FRENCH LIFE HOLIDAYS LIMITED

Hellopages » Lancashire » Pendle » BB94 0AA

Company number 02074477
Status Active
Incorporation Date 17 November 1986
Company Type Private Limited Company
Address SPRING MILL, EARBY, BARNOLDSWICK, LANCASHIRE, BB94 0AA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Termination of appointment of Sean Joseph Lowe as a director on 21 March 2017; Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of INTERNATIONAL LIFE LEISURE LTD are www.internationallifeleisure.co.uk, and www.international-life-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Hellifield Rail Station is 7.6 miles; to Burnley Central Rail Station is 9.5 miles; to Burnley Barracks Rail Station is 9.9 miles; to Burnley Manchester Road Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Life Leisure Ltd is a Private Limited Company. The company registration number is 02074477. International Life Leisure Ltd has been working since 17 November 1986. The present status of the company is Active. The registered address of International Life Leisure Ltd is Spring Mill Earby Barnoldswick Lancashire Bb94 0aa. . BANKES, Henry Francis John is a Secretary of the company. LIGGINS, Andrew is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BANKES, Henry Francis John has been resigned. Secretary BILLINGHAM, Frank has been resigned. Secretary HARMAN, Gordon has been resigned. Secretary NASTA, Marius Ion has been resigned. Secretary NASTA, Marius Ion has been resigned. Secretary PRAJAPATI, Minixi has been resigned. Secretary REGAN, Sally Ann has been resigned. Secretary WESTWOOD, Geoffrey has been resigned. Director AILLES, Ian Simon has been resigned. Director BACK, Jonathan David has been resigned. Director BRENNAN, William Joseph has been resigned. Director DEUTSCH, Franz Markus has been resigned. Director GIAMALVA, Frank Peter has been resigned. Director HARMAN, Gordon has been resigned. Director HUGHES, Andrew Lawrence has been resigned. Director KELLY, Lynn Catherine has been resigned. Director LEPPARD, Martin Neal has been resigned. Director LIGGINS, Andrew has been resigned. Director LOWE, Sean Joseph has been resigned. Director MOSELEY, Rodney Ernest has been resigned. Director NICHOLS, John Paul has been resigned. Director POTACZEK, Mirjana has been resigned. Director REGAN, Frank has been resigned. Director ROGERSON, Ian Fraser has been resigned. Director SIMMS, Barrie has been resigned. Director STAMP, David Anthony has been resigned. Director HOSEASONS HOLIDAYS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
BANKES, Henry Francis John
Appointed Date: 15 May 2006

Director
LIGGINS, Andrew
Appointed Date: 26 September 2016
63 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 30 April 2001
Appointed Date: 30 April 2001

Secretary
BANKES, Henry Francis John
Resigned: 08 November 2005
Appointed Date: 11 January 2005

Secretary
BILLINGHAM, Frank
Resigned: 30 April 2001
Appointed Date: 18 February 1998

Secretary
HARMAN, Gordon
Resigned: 15 October 2002
Appointed Date: 30 April 2001

Secretary
NASTA, Marius Ion
Resigned: 15 May 2006
Appointed Date: 02 November 2005

Secretary
NASTA, Marius Ion
Resigned: 11 January 2005
Appointed Date: 15 October 2002

Secretary
PRAJAPATI, Minixi
Resigned: 30 November 1994
Appointed Date: 07 October 1992

Secretary
REGAN, Sally Ann
Resigned: 07 October 1992

Secretary
WESTWOOD, Geoffrey
Resigned: 17 February 1998
Appointed Date: 30 November 1994

Director
AILLES, Ian Simon
Resigned: 17 December 2010
Appointed Date: 12 September 2008
59 years old

Director
BACK, Jonathan David
Resigned: 12 September 2008
Appointed Date: 01 August 2008
62 years old

Director
BRENNAN, William Joseph
Resigned: 12 September 2008
Appointed Date: 20 September 2006
64 years old

Director
DEUTSCH, Franz Markus
Resigned: 26 October 2006
Appointed Date: 15 October 2002
58 years old

Director
GIAMALVA, Frank Peter
Resigned: 08 January 2007
Appointed Date: 01 March 2006
71 years old

Director
HARMAN, Gordon
Resigned: 15 October 2002
Appointed Date: 30 April 2001
77 years old

Director
HUGHES, Andrew Lawrence
Resigned: 20 September 2006
Appointed Date: 01 March 2006
58 years old

Director
KELLY, Lynn Catherine
Resigned: 26 September 2016
Appointed Date: 01 February 2011
55 years old

Director
LEPPARD, Martin Neal
Resigned: 30 November 2005
Appointed Date: 30 April 2001
68 years old

Director
LIGGINS, Andrew
Resigned: 20 October 2010
Appointed Date: 31 August 2007
63 years old

Director
LOWE, Sean Joseph
Resigned: 21 March 2017
Appointed Date: 26 September 2016
53 years old

Director
MOSELEY, Rodney Ernest
Resigned: 30 April 2001
Appointed Date: 01 December 1993
76 years old

Director
NICHOLS, John Paul
Resigned: 01 August 2008
Appointed Date: 08 January 2007
72 years old

Director
POTACZEK, Mirjana
Resigned: 29 April 2001
Appointed Date: 07 October 1992
85 years old

Director
REGAN, Frank
Resigned: 07 October 1992
75 years old

Director
ROGERSON, Ian Fraser
Resigned: 28 February 2011
Appointed Date: 17 December 2010
63 years old

Director
SIMMS, Barrie
Resigned: 15 October 2002
Appointed Date: 01 February 2002
63 years old

Director
STAMP, David Anthony
Resigned: 15 October 2002
Appointed Date: 11 October 2001
64 years old

Director
HOSEASONS HOLIDAYS LIMITED
Resigned: 26 September 2016
Appointed Date: 20 October 2010

Persons With Significant Control

Wic (1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL LIFE LEISURE LTD Events

21 Mar 2017
Termination of appointment of Sean Joseph Lowe as a director on 21 March 2017
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Termination of appointment of Lynn Catherine Kelly as a director on 26 September 2016
29 Sep 2016
Termination of appointment of Hoseasons Holidays Limited as a director on 26 September 2016
...
... and 167 more events
07 Mar 1987
Gazettable document

25 Feb 1987
Company name changed grantsurge LIMITED\certificate issued on 25/02/87

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Registered office changed on 05/02/87 from: epworth house 25/35 city road london EC1Y 1AA

17 Nov 1986
Certificate of Incorporation

INTERNATIONAL LIFE LEISURE LTD Charges

30 April 2001
Debenture
Delivered: 8 May 2001
Status: Satisfied on 7 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1996
Memorandum of cash deposit
Delivered: 5 April 1996
Status: Satisfied on 10 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £250,000 credited to acount no…
7 March 1988
Debenture
Delivered: 24 March 1988
Status: Satisfied on 10 May 2001
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…