LEGER AIR HOLIDAYS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2XR
Company number 02993529
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address SUNWAY HOUSE, CANKLOW MEADOWS, ROTHERHAM, YORKSHIRE, S60 2XR
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Andrew Oldfield as a director on 24 January 2017; Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LEGER AIR HOLIDAYS LIMITED are www.legerairholidays.co.uk, and www.leger-air-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Leger Air Holidays Limited is a Private Limited Company. The company registration number is 02993529. Leger Air Holidays Limited has been working since 23 November 1994. The present status of the company is Active. The registered address of Leger Air Holidays Limited is Sunway House Canklow Meadows Rotherham Yorkshire S60 2xr. . OLDFIELD, Andrew is a Secretary of the company. HENRY, Ian Duncan is a Director of the company. HENRY, Kathleen is a Director of the company. MCTIERNAN, Paul is a Director of the company. OLDFIELD, Andrew is a Director of the company. Secretary HENRY, Ian Duncan has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Secretary NEWTON, Nicholas Howard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHEETHAM, Matthew James has been resigned. Director MCCABE, Owen Christopher has been resigned. Director NEWCOMBE, Philip has been resigned. Director NEWTON, Nicholas Howard has been resigned. Director RAYNOR, Peter has been resigned. Director SLACK, Bryn has been resigned. Director WILLIAMS, Huw David has been resigned. Director PARKWAY MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
OLDFIELD, Andrew
Appointed Date: 13 November 2015

Director
HENRY, Ian Duncan
Appointed Date: 24 November 1994
62 years old

Director
HENRY, Kathleen
Appointed Date: 13 November 2015
60 years old

Director
MCTIERNAN, Paul
Appointed Date: 17 December 2002
72 years old

Director
OLDFIELD, Andrew
Appointed Date: 24 January 2017
55 years old

Resigned Directors

Secretary
HENRY, Ian Duncan
Resigned: 29 March 2000
Appointed Date: 24 November 1994

Secretary
MCMAHON, Gregory Joseph
Resigned: 17 December 2002
Appointed Date: 29 March 2000

Secretary
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 17 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 November 1994
Appointed Date: 23 November 1994

Director
CHEETHAM, Matthew James
Resigned: 17 December 2002
Appointed Date: 29 March 2000
64 years old

Director
MCCABE, Owen Christopher
Resigned: 09 February 2007
Appointed Date: 08 May 2006
57 years old

Director
NEWCOMBE, Philip
Resigned: 31 July 2004
Appointed Date: 17 December 2002
62 years old

Director
NEWTON, Nicholas Howard
Resigned: 13 November 2015
Appointed Date: 15 April 1996
60 years old

Director
RAYNOR, Peter
Resigned: 29 August 2008
Appointed Date: 17 December 2002
79 years old

Director
SLACK, Bryn
Resigned: 21 February 1997
Appointed Date: 24 November 1994
63 years old

Director
WILLIAMS, Huw David
Resigned: 13 November 2015
Appointed Date: 17 December 2002
66 years old

Director
PARKWAY MANAGEMENT SERVICES LIMITED
Resigned: 17 December 2002
Appointed Date: 02 June 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 November 1994
Appointed Date: 23 November 1994

Persons With Significant Control

Sunway Travel (Coaching) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGER AIR HOLIDAYS LIMITED Events

26 Jan 2017
Appointment of Mr Andrew Oldfield as a director on 24 January 2017
06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000

04 Dec 2015
Appointment of Mrs Kathleen Henry as a director on 13 November 2015
...
... and 106 more events
06 Jan 1995
Director resigned;new director appointed

06 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

14 Dec 1994
Company name changed archchoice LIMITED\certificate issued on 15/12/94
02 Dec 1994
Registered office changed on 02/12/94 from: classic house 174-180 old street london EC1V 9BP

23 Nov 1994
Incorporation

LEGER AIR HOLIDAYS LIMITED Charges

1 October 2009
Legal charge
Delivered: 8 October 2009
Status: Satisfied on 27 March 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £134,375 credited to account…