MATCHAMS LEISURE LIMITED
COVENTRY EAGLEBEAM LIMITED

Hellopages » West Midlands » Solihull » CV7 7LJ

Company number 04513531
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address STONEBRIDGE HOUSE KENILWORTH ROAD, MERIDEN, COVENTRY, WEST MIDLANDS, ENGLAND, CV7 7LJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Arden Court Coventry Road Bickenhill Solihull West Midlands B92 0DY to Stonebridge House Kenilworth Road Meriden Coventry West Midlands CV7 7LJ on 26 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of MATCHAMS LEISURE LIMITED are www.matchamsleisure.co.uk, and www.matchams-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Matchams Leisure Limited is a Private Limited Company. The company registration number is 04513531. Matchams Leisure Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Matchams Leisure Limited is Stonebridge House Kenilworth Road Meriden Coventry West Midlands England Cv7 7lj. . MCLEAN, Charles Noel is a Secretary of the company. MCLEAN, Charles Noel is a Director of the company. MCLEAN, Charles Noel is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director ROAT, Martin Arthur has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCLEAN, Charles Noel
Appointed Date: 01 December 2010

Director
MCLEAN, Charles Noel
Appointed Date: 01 December 2010
78 years old

Director
MCLEAN, Charles Noel
Appointed Date: 01 December 2010
50 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 01 December 2010
Appointed Date: 19 August 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 August 2002
Appointed Date: 16 August 2002

Director
CONWAY, Stephen Stuart Solomon
Resigned: 01 December 2010
Appointed Date: 19 August 2002
77 years old

Director
ROAT, Martin Arthur
Resigned: 01 December 2010
Appointed Date: 28 July 2008
80 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 August 2002
Appointed Date: 16 August 2002

MATCHAMS LEISURE LIMITED Events

26 Jan 2017
Registered office address changed from Arden Court Coventry Road Bickenhill Solihull West Midlands B92 0DY to Stonebridge House Kenilworth Road Meriden Coventry West Midlands CV7 7LJ on 26 January 2017
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

02 Mar 2016
Satisfaction of charge 4 in full
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
23 Aug 2002
Registered office changed on 23/08/02 from: stanley davis group LIMITED, 120 east road, london, N1 6AA
23 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Aug 2002
Incorporation

MATCHAMS LEISURE LIMITED Charges

10 November 2010
Debenture
Delivered: 27 November 2010
Status: Satisfied on 2 March 2016
Persons entitled: Galliard Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
12 October 2009
Second legal mortgage
Delivered: 16 October 2009
Status: Satisfied on 27 November 2010
Persons entitled: Galliard Homes Limited
Description: Matchams ringwood hampshire t/no DT306137.
19 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 27 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H matchams leisure park hurn road ringwood hants tn…
13 May 2003
Debenture
Delivered: 23 May 2003
Status: Satisfied on 27 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…