PP LEISURE HOLDINGS PLC
CAMBRIDGESHIRE PETERBOROUGH PIRATES PLC

Hellopages » Cambridgeshire » Peterborough » PE7 8HP

Company number 03700292
Status Active
Incorporation Date 19 January 1999
Company Type Public Limited Company
Address 4 CYRUS WAY, CYGNET PARK,, HAMPTON, PETERBOROUGH, CAMBRIDGESHIRE, PE7 8HP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 221,379.1 . The most likely internet sites of PP LEISURE HOLDINGS PLC are www.ppleisureholdings.co.uk, and www.pp-leisure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Pp Leisure Holdings Plc is a Public Limited Company. The company registration number is 03700292. Pp Leisure Holdings Plc has been working since 19 January 1999. The present status of the company is Active. The registered address of Pp Leisure Holdings Plc is 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire Pe7 8hp. . THORNBURN, David is a Secretary of the company. BREWSTER, Paul Andrew is a Director of the company. TATAM, Kevin Ian is a Director of the company. WINTERS, Ian is a Director of the company. Secretary PAUL, Dane Wesley has been resigned. Secretary PICKERING, Duncan Anthony has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director PAUL, Dane Wesley has been resigned. Director PICKERING, Duncan Anthony has been resigned. Director ROYCE, Timothy John Crispin has been resigned. Director RM COMPANY SERVICES LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
THORNBURN, David
Appointed Date: 31 January 2000

Director
BREWSTER, Paul Andrew
Appointed Date: 31 January 2000
62 years old

Director
TATAM, Kevin Ian
Appointed Date: 19 January 1999
65 years old

Director
WINTERS, Ian
Appointed Date: 31 January 2000
59 years old

Resigned Directors

Secretary
PAUL, Dane Wesley
Resigned: 13 July 1999
Appointed Date: 19 January 1999

Secretary
PICKERING, Duncan Anthony
Resigned: 15 December 1999
Appointed Date: 13 July 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Director
PAUL, Dane Wesley
Resigned: 20 December 1999
Appointed Date: 19 January 1999
66 years old

Director
PICKERING, Duncan Anthony
Resigned: 25 November 1999
Appointed Date: 16 July 1999
59 years old

Director
ROYCE, Timothy John Crispin
Resigned: 15 April 2008
Appointed Date: 04 October 2000
55 years old

Director
RM COMPANY SERVICES LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Mr Kevin Ian Tatam
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

PP LEISURE HOLDINGS PLC Events

13 Feb 2017
Confirmation statement made on 19 January 2017 with updates
07 Dec 2016
Full accounts made up to 31 May 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 221,379.1

06 Dec 2015
Full accounts made up to 31 May 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 221,379.1

...
... and 69 more events
24 Jan 1999
Certificate of authorisation to commence business and borrow
24 Jan 1999
Ad 20/01/99--------- £ si [email protected]=60999 £ ic 2/61001
24 Jan 1999
Registered office changed on 24/01/99 from: c/o rm company services LIMITED, second floor, 80 great eastern street, london EC2A 3JL
22 Jan 1999
Application to commence business
19 Jan 1999
Incorporation