LEGER HOLIDAYS LIMITED
ROTHERHAM LEGER TRAVEL LIMITED

Hellopages » South Yorkshire » Rotherham » S60 2XR
Company number 01442476
Status Active
Incorporation Date 8 August 1979
Company Type Private Limited Company
Address SUNWAY HOUSE, CANKLOW MEADOWS, ROTHERHAM, SOUTH YORKSHIRE, S60 2XR
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Appointment of Mr Andrew Oldfield as a director on 24 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 90,000 . The most likely internet sites of LEGER HOLIDAYS LIMITED are www.legerholidays.co.uk, and www.leger-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. Leger Holidays Limited is a Private Limited Company. The company registration number is 01442476. Leger Holidays Limited has been working since 08 August 1979. The present status of the company is Active. The registered address of Leger Holidays Limited is Sunway House Canklow Meadows Rotherham South 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. Secretary TURNER, Raymond has been resigned. Director CHEETHAM, Matthew James has been resigned. Director GROUT, Malcolm has been resigned. Director HENRY, Cynthia 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 TANKARD, Geraldine Lucy has been resigned. Director WILLIAMS, Huw David has been resigned. Director PARKWAY MANAGEMENT SERVICES 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: 03 August 1992
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: 01 June 1992

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

Secretary
TURNER, Raymond
Resigned: 01 June 1992

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

Director
GROUT, Malcolm
Resigned: 25 October 1996
Appointed Date: 01 July 1993
74 years old

Director
HENRY, Cynthia
Resigned: 27 March 2000
85 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: 15 August 1997
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: 09 May 1997
79 years old

Director
SLACK, Bryn
Resigned: 21 February 1997
Appointed Date: 16 April 1996
63 years old

Director
TANKARD, Geraldine Lucy
Resigned: 08 December 1993
92 years old

Director
WILLIAMS, Huw David
Resigned: 13 November 2015
Appointed Date: 09 May 1997
66 years old

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

LEGER HOLIDAYS LIMITED Events

26 Jan 2017
Appointment of Mr Andrew Oldfield as a director on 24 January 2017
19 Sep 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90,000

04 Dec 2015
Appointment of Mrs Kathleen Henry as a director on 13 November 2015
13 Nov 2015
Appointment of Mr Andrew Oldfield as a secretary on 13 November 2015
...
... and 133 more events
20 Apr 1988
Particulars of mortgage/charge

09 Jul 1987
Full accounts made up to 31 August 1986

09 Jul 1987
Return made up to 11/03/87; full list of members

30 Dec 1986
Full accounts made up to 31 August 1985

30 Dec 1986
Return made up to 05/03/86; full list of members

LEGER HOLIDAYS LIMITED Charges

10 December 1993
Collateral debenture
Delivered: 14 December 1993
Status: Satisfied on 3 December 2002
Persons entitled: 3IGROUP PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1990
Mortgage debenture
Delivered: 18 December 1990
Status: Satisfied on 5 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 April 1988
Letter of charge
Delivered: 20 April 1988
Status: Satisfied on 5 July 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…