WESTBOURNE LEISURE LIMITED
COVENTRY WESTBOURNE LEISURE (MIDLANDS) LIMITED

Hellopages » West Midlands » Solihull » CV7 7NF

Company number 06457761
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address WESTBOURNE HEAD OFFICE, STRAWBERRY BANK HOTEL 72 MAIN ROAD, MERIDEN, COVENTRY, CV7 7NF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Purchase of own shares.; Appointment of Mrs Christine Owens as a director on 1 March 2017; Termination of appointment of Mary Owens as a director on 20 February 2017. The most likely internet sites of WESTBOURNE LEISURE LIMITED are www.westbourneleisure.co.uk, and www.westbourne-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Westbourne Leisure Limited is a Private Limited Company. The company registration number is 06457761. Westbourne Leisure Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Westbourne Leisure Limited is Westbourne Head Office Strawberry Bank Hotel 72 Main Road Meriden Coventry Cv7 7nf. . OWENS, Paul Edward is a Secretary of the company. OWENS, Christine is a Director of the company. OWENS, Paul Edward is a Director of the company. Director OWENS, Francis Christopher has been resigned. Director OWENS, Mary has been resigned. Director OWENS, Patrick Joseph has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
OWENS, Paul Edward
Appointed Date: 19 December 2007

Director
OWENS, Christine
Appointed Date: 01 March 2017
59 years old

Director
OWENS, Paul Edward
Appointed Date: 19 December 2007
57 years old

Resigned Directors

Director
OWENS, Francis Christopher
Resigned: 20 February 2017
Appointed Date: 19 December 2007
63 years old

Director
OWENS, Mary
Resigned: 20 February 2017
Appointed Date: 19 December 2007
83 years old

Director
OWENS, Patrick Joseph
Resigned: 20 February 2017
Appointed Date: 19 December 2007
85 years old

Persons With Significant Control

Mr Paul Edward Owens
Notified on: 3 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Francis Christopher Owens
Notified on: 3 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTBOURNE LEISURE LIMITED Events

21 Mar 2017
Purchase of own shares.
01 Mar 2017
Appointment of Mrs Christine Owens as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Mary Owens as a director on 20 February 2017
01 Mar 2017
Termination of appointment of Francis Christopher Owens as a director on 20 February 2017
01 Mar 2017
Termination of appointment of Patrick Joseph Owens as a director on 20 February 2017
...
... and 35 more events
15 Apr 2008
Particulars of a mortgage or charge / charge no: 3
15 Apr 2008
Particulars of a mortgage or charge / charge no: 2
15 Apr 2008
Particulars of a mortgage or charge / charge no: 1
28 Mar 2008
Curr sho from 31/12/2008 to 30/09/2008
19 Dec 2007
Incorporation

WESTBOURNE LEISURE LIMITED Charges

20 February 2017
Charge code 0645 7761 0013
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: 72 main road, meriden, coventry CV7 7NF as the same is…
20 February 2017
Charge code 0645 7761 0012
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Plunkett room, 14-20 high street, deritend, birmingham B12…
20 February 2017
Charge code 0645 7761 0011
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Punch bowl, mill lane, lapworth, solihull B94 6HR as the…
20 February 2017
Charge code 0645 7761 0010
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Maggies, 165 shirley road, hall green, birmingham B28 9LA…
20 February 2017
Charge code 0645 7761 0009
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: North side of kingsbury road, minworth, sutton coldfield…
20 February 2017
Charge code 0645 7761 0008
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 100-102 ravenhurst street, birmingham B12 0HB and 105…
14 May 2012
Charge over deposits
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A first fixed charge over any sums deposited or to be…
23 June 2011
Charge over deposits
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
25 June 2008
Charge over deposits
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge over any sums deposited or to be deposited in any…
14 April 2008
Mortgage debenture
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Legal mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H the talbot hotel high street stourbridge t/ns WM619435…
14 April 2008
Legal mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H the royal hotel high street sutton colidfield t/n…
14 April 2008
Legal mortgage
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H the old royal oak hockley heath t/n WK360377 by way of…