TEDDESLEY LEISURE LIMITED
CHURCH STRETTON

Hellopages » Shropshire » Shropshire » SY6 6AQ

Company number 01170049
Status Active
Incorporation Date 13 May 1974
Company Type Private Limited Company
Address 3 GREENMOUNT, CUNNERY ROAD, CHURCH STRETTON, SHROPSHIRE, SY6 6AQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Barbara May Chapman as a secretary on 24 August 2016; Appointment of Mrs Heather Joy Willocks as a secretary on 24 August 2016. The most likely internet sites of TEDDESLEY LEISURE LIMITED are www.teddesleyleisure.co.uk, and www.teddesley-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Teddesley Leisure Limited is a Private Limited Company. The company registration number is 01170049. Teddesley Leisure Limited has been working since 13 May 1974. The present status of the company is Active. The registered address of Teddesley Leisure Limited is 3 Greenmount Cunnery Road Church Stretton Shropshire Sy6 6aq. . WILLOCKS, Heather Joy is a Secretary of the company. CHAPMAN, Barbara May is a Director of the company. CHAPMAN, Lee is a Director of the company. MATHEWS, Roderick John is a Director of the company. MATHEWS, Rosina is a Director of the company. WILLOCKS, Heather Joy is a Director of the company. Secretary CHAPMAN, Barbara May has been resigned. Director CHAPMAN, Charles Thomas has been resigned. Director CHAPMAN, Mary Jane has been resigned. Director CHAPMAN, Max has been resigned. Director CHAPMAN, Neil has been resigned. Director CHAPMAN, Peter, Dr has been resigned. Director JONES, Rowena Gail has been resigned. Director SMITH, Joy Heather has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
WILLOCKS, Heather Joy
Appointed Date: 24 August 2016

Director
CHAPMAN, Barbara May

84 years old

Director
CHAPMAN, Lee
Appointed Date: 01 July 1992
60 years old

Director

Director
MATHEWS, Rosina

80 years old

Director
WILLOCKS, Heather Joy
Appointed Date: 26 May 2008
65 years old

Resigned Directors

Secretary
CHAPMAN, Barbara May
Resigned: 24 August 2016

Director
CHAPMAN, Charles Thomas
Resigned: 23 July 1999
112 years old

Director
CHAPMAN, Mary Jane
Resigned: 10 July 2002
111 years old

Director
CHAPMAN, Max
Resigned: 30 September 2005
Appointed Date: 01 September 1998
55 years old

Director
CHAPMAN, Neil
Resigned: 31 October 1999
Appointed Date: 01 April 1993
58 years old

Director
CHAPMAN, Peter, Dr
Resigned: 31 October 1999
86 years old

Director
JONES, Rowena Gail
Resigned: 20 June 2013
Appointed Date: 01 October 2005
71 years old

Director
SMITH, Joy Heather
Resigned: 01 April 1993
65 years old

TEDDESLEY LEISURE LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 July 2016
31 Aug 2016
Termination of appointment of Barbara May Chapman as a secretary on 24 August 2016
31 Aug 2016
Appointment of Mrs Heather Joy Willocks as a secretary on 24 August 2016
24 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 504

03 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 80 more events
17 Feb 1988
Declaration of satisfaction of mortgage/charge

25 Aug 1987
Full accounts made up to 31 October 1986

25 Aug 1987
Return made up to 19/01/87; full list of members

18 Jan 1978
Company name changed\certificate issued on 18/01/78

13 May 1974
Certificate of incorporation

TEDDESLEY LEISURE LIMITED Charges

30 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Bourton manor much wenlock shropshire.. With the benefit of…
8 January 1992
Fixed and floating charge
Delivered: 13 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over all the and on all book and…
22 November 1982
Legal charge
Delivered: 25 November 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property fronting to gunnery road, church…
22 September 1980
Mortgage
Delivered: 26 September 1980
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/Hold land, hereditaments, & premises being:- green mount…
19 December 1977
Mortgage
Delivered: 3 January 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Freehold lands hereditaments and premises being :- long…
29 September 1977
Floating charge
Delivered: 7 October 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…