BENDALLS LEISURE LIMITED
TOTNES

Hellopages » Devon » South Hams » TQ9 7BN

Company number 03349017
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address RUBY FARM, BLACKAWTON, TOTNES, DEVON, TQ9 7BN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Accounts for a medium company made up to 31 January 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 . The most likely internet sites of BENDALLS LEISURE LIMITED are www.bendallsleisure.co.uk, and www.bendalls-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Bendalls Leisure Limited is a Private Limited Company. The company registration number is 03349017. Bendalls Leisure Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Bendalls Leisure Limited is Ruby Farm Blackawton Totnes Devon Tq9 7bn. . BENDALL, Patricia Norah is a Secretary of the company. BENDALL, Christopher Paul is a Director of the company. BENDALL, Graham Wilfred is a Director of the company. BENDALL, Michael Andrew is a Director of the company. BENDALL, Patricia Norah is a Director of the company. BENDALL, Philip Graham Nicholas is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BENDALL, Patricia Norah
Appointed Date: 10 April 1997

Director
BENDALL, Christopher Paul
Appointed Date: 10 April 1997
66 years old

Director
BENDALL, Graham Wilfred
Appointed Date: 10 April 1997
93 years old

Director
BENDALL, Michael Andrew
Appointed Date: 10 April 1997
63 years old

Director
BENDALL, Patricia Norah
Appointed Date: 10 April 1997
89 years old

Director
BENDALL, Philip Graham Nicholas
Appointed Date: 10 April 1997
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Nominee Director
DOYLE, Betty June
Resigned: 10 April 1997
Appointed Date: 10 April 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 10 April 1997
Appointed Date: 10 April 1997
84 years old

Persons With Significant Control

Mr Christopher Paul Bendall
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Patricia Norah Bendall
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Wilfred Bendall
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Andrew Bendall
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Philip Graham Nicholas Bendall
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

BENDALLS LEISURE LIMITED Events

20 Apr 2017
Confirmation statement made on 10 April 2017 with updates
08 Nov 2016
Accounts for a medium company made up to 31 January 2016
18 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

16 May 2016
Director's details changed for Patricia Norah Bendall on 10 April 2016
27 Oct 2015
Accounts for a medium company made up to 31 January 2015
...
... and 52 more events
06 May 1997
New director appointed
06 May 1997
New director appointed
06 May 1997
New secretary appointed;new director appointed
06 May 1997
Registered office changed on 06/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
10 Apr 1997
Incorporation

BENDALLS LEISURE LIMITED Charges

13 August 2010
Chattels mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Metallbau emmein type santa maria swing boat ride with…
13 May 1997
Debenture
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…