SAGA LEISURE LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 3SE

Company number 02421829
Status Active
Incorporation Date 12 September 1989
Company Type Private Limited Company
Address ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Satisfaction of charge 024218290008 in full; Confirmation statement made on 21 July 2016 with updates; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of SAGA LEISURE LIMITED are www.sagaleisure.co.uk, and www.saga-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saga Leisure Limited is a Private Limited Company. The company registration number is 02421829. Saga Leisure Limited has been working since 12 September 1989. The present status of the company is Active. The registered address of Saga Leisure Limited is Enbrook Park Sandgate Folkestone Kent Ct20 3se. . HAYNES, Victoria is a Secretary of the company. BATCHELOR, Lance Henry Lowe, Commander is a Director of the company. HILL, Jonathan Stanley is a Director of the company. Secretary DAVIES, John has been resigned. Secretary DE HAAN, Peter Charles has been resigned. Secretary FRASER, Richard John has been resigned. Secretary HOWARD, Stuart Michael has been resigned. Secretary NGONDONGA, Taguma has been resigned. Director BULL, Timothy Bruce has been resigned. Director DE HAAN, Peter Charles has been resigned. Director DE HAAN, Roger Michael has been resigned. Director DEACON, Andrew Robert has been resigned. Director GOODSELL, John Andrew has been resigned. Director HATCH, Maurice Edward has been resigned. Director HOWARD, Stuart Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAYNES, Victoria
Appointed Date: 28 November 2013

Director
BATCHELOR, Lance Henry Lowe, Commander
Appointed Date: 23 April 2014
61 years old

Director
HILL, Jonathan Stanley
Appointed Date: 23 June 2015
57 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 11 December 2006

Secretary
DE HAAN, Peter Charles
Resigned: 18 August 1999
Appointed Date: 15 July 1991

Secretary
FRASER, Richard John
Resigned: 26 October 2004

Secretary
HOWARD, Stuart Michael
Resigned: 13 December 2006
Appointed Date: 22 May 2000

Secretary
NGONDONGA, Taguma
Resigned: 28 November 2013
Appointed Date: 17 August 2012

Director
BULL, Timothy Bruce
Resigned: 19 December 2007
Appointed Date: 27 October 2004
67 years old

Director
DE HAAN, Peter Charles
Resigned: 18 August 1999
73 years old

Director
DE HAAN, Roger Michael
Resigned: 27 October 2004
77 years old

Director
DEACON, Andrew Robert
Resigned: 27 October 2004
77 years old

Director
GOODSELL, John Andrew
Resigned: 24 September 2015
Appointed Date: 27 October 2004
66 years old

Director
HATCH, Maurice Edward
Resigned: 27 October 2004
103 years old

Director
HOWARD, Stuart Michael
Resigned: 23 June 2015
Appointed Date: 27 October 2004
63 years old

Persons With Significant Control

Saga Mid Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAGA LEISURE LIMITED Events

20 May 2017
Satisfaction of charge 024218290008 in full
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 31 January 2016
17 Oct 2015
Accounts for a dormant company made up to 31 January 2015
06 Oct 2015
Termination of appointment of John Andrew Goodsell as a director on 24 September 2015
...
... and 175 more events
10 Jan 1990
Accounting reference date notified as 31/01

24 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1989
Registered office changed on 24/10/89 from: classic house 174-180 old street london EC1V 9BP

12 Sep 1989
Certificate of incorporation
12 Sep 1989
Incorporation

SAGA LEISURE LIMITED Charges

23 May 2014
Charge code 0242 1829 0008
Delivered: 31 May 2014
Status: Satisfied on 20 May 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Trademarks. Mark text territory no. Classes. Saga (series…
7 December 2007
Security accession deed
Delivered: 19 December 2007
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over all property and assets…
25 September 2006
Confirmatory debenture
Delivered: 6 October 2006
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Security accession deed
Delivered: 10 November 2004
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for Itself and the Othersecured Parties
Description: Fixed and floating charges over all property and assets…
12 January 1998
Inter group debenture
Delivered: 21 January 1998
Status: Satisfied on 13 October 2004
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Debenture
Delivered: 16 April 1997
Status: Satisfied on 13 October 2004
Persons entitled: N M Rothschild & Sons Limited(As Security Trustee for Itself and the Lenders(as Therein Defined) Under the Security Deed (as Therein Defined))
Description: Fixed charge over the f/h and l/h property together with…
31 January 1994
Debenture
Delivered: 15 February 1994
Status: Satisfied on 13 October 2004
Persons entitled: N M Rothschild & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 1990
Debenture
Delivered: 13 March 1990
Status: Satisfied on 23 February 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…