LANGSTONE LEISURE LIMITED
MANCHESTER TOTAL FITNESS UK LIMITED

Hellopages » Greater Manchester » Salford » M28 5BB

Company number 03037436
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address C/O THE MANAGEMENT OFFICE, WALKDEN TOWN CENTRE, WALKDEN, MANCHESTER, M28 5BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016. The most likely internet sites of LANGSTONE LEISURE LIMITED are www.langstoneleisure.co.uk, and www.langstone-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Langstone Leisure Limited is a Private Limited Company. The company registration number is 03037436. Langstone Leisure Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Langstone Leisure Limited is C O The Management Office Walkden Town Centre Walkden Manchester M28 5bb. . QUAYLE, Martyn Edward is a Secretary of the company. LYONS, David John is a Director of the company. QUAYLE, Martyn Edward is a Director of the company. SUTTON, John Maurice is a Director of the company. Secretary BARR, Christopher Stewart has been resigned. Secretary HARVEY, Ben Desmond has been resigned. Secretary NEOH, Christopher has been resigned. Secretary PEERS, John Brian has been resigned. Secretary SPENCE, Susan Marilyn has been resigned. Secretary WILLERS, Peter Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALKIN, Lawrence Michael has been resigned. Director BARR, Christopher Stewart has been resigned. Director BATH, Alan William has been resigned. Director CARNEY, Gerard Paul has been resigned. Director FISHER, Allan Brian Henry has been resigned. Director HERRING, Patrick Richard has been resigned. Director JOHNSON, Robin Gardner has been resigned. Director MASON, Geoffrey Owen has been resigned. Director PEERS, John Brian has been resigned. Director SPENCE, Gary has been resigned. Director SPENCE, Susan Marilyn has been resigned. Director TAYLOR, John Edmund has been resigned. Director TWIZELL, Krystina Louise has been resigned. Director WILLERS, Peter Alan has been resigned. Director WILSON, Trevor Wallace has been resigned. Director WOOLLEY, Ian Lee has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
QUAYLE, Martyn Edward
Appointed Date: 06 September 2016

Director
LYONS, David John
Appointed Date: 07 March 2013
70 years old

Director
QUAYLE, Martyn Edward
Appointed Date: 26 June 2012
67 years old

Director
SUTTON, John Maurice
Appointed Date: 02 December 2014
47 years old

Resigned Directors

Secretary
BARR, Christopher Stewart
Resigned: 06 September 2016
Appointed Date: 27 July 2009

Secretary
HARVEY, Ben Desmond
Resigned: 22 January 1997
Appointed Date: 24 March 1995

Secretary
NEOH, Christopher
Resigned: 28 October 1998
Appointed Date: 08 October 1997

Secretary
PEERS, John Brian
Resigned: 26 July 2004
Appointed Date: 19 October 1998

Secretary
SPENCE, Susan Marilyn
Resigned: 08 October 1997
Appointed Date: 22 January 1997

Secretary
WILLERS, Peter Alan
Resigned: 27 July 2009
Appointed Date: 26 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Director
ALKIN, Lawrence Michael
Resigned: 28 October 1998
Appointed Date: 08 October 1997
86 years old

Director
BARR, Christopher Stewart
Resigned: 06 September 2016
Appointed Date: 27 July 2009
71 years old

Director
BATH, Alan William
Resigned: 08 January 2010
Appointed Date: 11 September 2007
68 years old

Director
CARNEY, Gerard Paul
Resigned: 08 December 2010
Appointed Date: 08 January 2010
58 years old

Director
FISHER, Allan Brian Henry
Resigned: 28 October 1998
Appointed Date: 08 October 1997
83 years old

Director
HERRING, Patrick Richard
Resigned: 13 May 2009
Appointed Date: 10 March 2004
68 years old

Director
JOHNSON, Robin Gardner
Resigned: 26 July 2004
Appointed Date: 17 April 2000
69 years old

Director
MASON, Geoffrey Owen
Resigned: 22 January 1997
Appointed Date: 24 March 1995
85 years old

Director
PEERS, John Brian
Resigned: 26 July 2004
Appointed Date: 08 October 1997
57 years old

Director
SPENCE, Gary
Resigned: 08 October 1997
Appointed Date: 24 March 1995
81 years old

Director
SPENCE, Susan Marilyn
Resigned: 08 October 1997
Appointed Date: 22 January 1997
78 years old

Director
TAYLOR, John Edmund
Resigned: 08 December 2010
Appointed Date: 15 July 2010
69 years old

Director
TWIZELL, Krystina Louise
Resigned: 09 April 2010
Appointed Date: 08 January 2010
63 years old

Director
WILLERS, Peter Alan
Resigned: 16 November 2009
Appointed Date: 08 October 1997
71 years old

Director
WILSON, Trevor Wallace
Resigned: 03 July 2012
Appointed Date: 09 September 2010
85 years old

Director
WOOLLEY, Ian Lee
Resigned: 01 May 2012
Appointed Date: 09 April 2010
54 years old

LANGSTONE LEISURE LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
06 Sep 2016
Termination of appointment of Christopher Stewart Barr as a director on 6 September 2016
06 Sep 2016
Termination of appointment of Christopher Stewart Barr as a secretary on 6 September 2016
06 Sep 2016
Appointment of Mr Martyn Edward Quayle as a secretary on 6 September 2016
...
... and 157 more events
26 Jan 1997
Secretary resigned
26 Jan 1997
New director appointed
02 Jun 1996
Return made up to 24/03/96; full list of members
04 May 1995
Secretary resigned;new secretary appointed
24 Mar 1995
Incorporation

LANGSTONE LEISURE LIMITED Charges

20 December 2001
Legal mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: By way of first legal mortgage 6.3 acres of land being all…
18 September 2001
Legal mortgage
Delivered: 19 September 2001
Status: Satisfied on 12 April 2003
Persons entitled: Celtic Bank Limited
Description: L/H land and buildings on the north side of lloyd street…
18 September 2001
Legal mortgage
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: All that f/h property at prenton way, wirral being the land…
12 September 2001
Legal mortgage
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: The land and/or property being the land lying to the south…
25 April 2001
Legal mortgage
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: 3.987 acres of land being part of the land on and lying to…
8 January 2001
Legal mortgage
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: (1) the land and/or property being part of units 6 and 8…
5 January 2001
Legal charge
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: First legal charge the land between dunnings bridge road…
2 January 2001
Legal mortgage
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: First legal mortgage over land at the leisure centre,edge…
21 September 2000
Legal mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: The land lying to the north of kerfoot street warrington…
21 September 2000
Legal mortgage
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: F/H land at cumbrian works garden road wrexham t/no…
29 August 2000
Legal mortgage
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: The land on the south side of wakefield road, waterloo…
29 August 2000
Legal mortgage
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: The property k/a land on the east side of warrington road…
29 August 2000
Legal mortgage
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: The land on the north east side of parkgate road chester…
29 August 2000
Legal mortgage
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: The property k/a land at parkland industrial, newcastle…
22 December 1999
Legal mortgage
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: Two parcels of lane off dairyhouse lane cheadle hulme…
21 July 1999
Legal mortgage
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Celtic Bank Limited
Description: The leasehold property being 8.326 acres of land at…