NORTH COUNTRY LEISURE (TRADING) LIMITED
KENDAL LEISURE TYNEDALE (TRADING) LIMITED CROSSCO (375) LIMITED

Hellopages » Cumbria » South Lakeland » LA9 7HX

Company number 03660222
Status Active
Incorporation Date 2 November 1998
Company Type Private Limited Company
Address KENDAL LEISURE CENTRE, BURTON ROAD, KENDAL, CUMBRIA, ENGLAND, LA9 7HX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56102 - Unlicensed restaurants and cafes, 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Auditor's resignation; Appointment of Mr Paul Andrew Robinson as a secretary on 12 January 2017; Termination of appointment of David Anthony Weakley as a secretary on 12 January 2017. The most likely internet sites of NORTH COUNTRY LEISURE (TRADING) LIMITED are www.northcountryleisuretrading.co.uk, and www.north-country-leisure-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. North Country Leisure Trading Limited is a Private Limited Company. The company registration number is 03660222. North Country Leisure Trading Limited has been working since 02 November 1998. The present status of the company is Active. The registered address of North Country Leisure Trading Limited is Kendal Leisure Centre Burton Road Kendal Cumbria England La9 7hx. . ROBINSON, Paul Andrew is a Secretary of the company. ARGENT, Jonathan David is a Director of the company. HORNER, Christopher is a Director of the company. JOHNSTONE, Peter Frederic is a Director of the company. KENYON, Ronald James is a Director of the company. SCORER, Gordon Dixon is a Director of the company. WHEAT, Ann Slater is a Director of the company. WHITE, Nicholas Paul is a Director of the company. Secretary JAMES, Graeme Martin has been resigned. Secretary MAUDE, John Edward has been resigned. Secretary WEAKLEY, David Anthony has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BRADBURY, Neil John, Councillor has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CORBETT, Brian Hall, Councillor has been resigned. Director DONALDSON, Karen has been resigned. Director HALLIWELL, Peter Robert has been resigned. Director LAMB, Darren has been resigned. Director LEWIS, Robert Alan has been resigned. Director MAUDE, John Edward has been resigned. Director OLDHAM, Nicholas has been resigned. Director PARKER, John Richard has been resigned. Director PARKER, John Richard has been resigned. Director PHILLIPS, Anton Maurice has been resigned. Director RANDELL, Graham Charles has been resigned. Director REED, Margaret Patricia has been resigned. Director STYRING, Roger has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ROBINSON, Paul Andrew
Appointed Date: 12 January 2017

Director
ARGENT, Jonathan David
Appointed Date: 15 September 2015
62 years old

Director
HORNER, Christopher
Appointed Date: 13 May 2008
80 years old

Director
JOHNSTONE, Peter Frederic
Appointed Date: 23 July 2007
82 years old

Director
KENYON, Ronald James
Appointed Date: 15 November 2012
74 years old

Director
SCORER, Gordon Dixon
Appointed Date: 26 January 2010
79 years old

Director
WHEAT, Ann Slater
Appointed Date: 26 January 2010
66 years old

Director
WHITE, Nicholas Paul
Appointed Date: 12 June 2006
61 years old

Resigned Directors

Secretary
JAMES, Graeme Martin
Resigned: 17 November 2015
Appointed Date: 01 November 2014

Secretary
MAUDE, John Edward
Resigned: 31 October 2014
Appointed Date: 20 April 1999

Secretary
WEAKLEY, David Anthony
Resigned: 12 January 2017
Appointed Date: 17 November 2015

Nominee Secretary
DICKINSON DEES
Resigned: 20 April 1999
Appointed Date: 02 November 1998

Director
BRADBURY, Neil John, Councillor
Resigned: 22 May 2007
Appointed Date: 23 March 2004
49 years old

Nominee Director
CARE, Timothy James
Resigned: 20 April 1999
Appointed Date: 02 November 1998
64 years old

Director
CORBETT, Brian Hall, Councillor
Resigned: 03 June 2003
Appointed Date: 12 October 2000
71 years old

Director
DONALDSON, Karen
Resigned: 16 September 2013
Appointed Date: 19 July 2012
56 years old

Director
HALLIWELL, Peter Robert
Resigned: 30 April 2002
Appointed Date: 22 February 1999
67 years old

Director
LAMB, Darren
Resigned: 15 September 2015
Appointed Date: 12 November 2002
59 years old

Director
LEWIS, Robert Alan
Resigned: 08 December 2010
Appointed Date: 20 April 1999
74 years old

Director
MAUDE, John Edward
Resigned: 31 October 2014
Appointed Date: 20 April 1999
70 years old

Director
OLDHAM, Nicholas
Resigned: 18 December 2000
Appointed Date: 22 February 1999
54 years old

Director
PARKER, John Richard
Resigned: 19 September 2005
Appointed Date: 14 December 2004
62 years old

Director
PARKER, John Richard
Resigned: 09 December 2003
Appointed Date: 12 March 2003
62 years old

Director
PHILLIPS, Anton Maurice
Resigned: 20 September 2005
Appointed Date: 18 December 2000
67 years old

Director
RANDELL, Graham Charles
Resigned: 17 May 2016
Appointed Date: 15 March 2012
81 years old

Director
REED, Margaret Patricia
Resigned: 17 May 2016
Appointed Date: 07 September 2006
72 years old

Director
STYRING, Roger
Resigned: 01 October 2009
Appointed Date: 22 July 2009
80 years old

Persons With Significant Control

North Country Leisure
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH COUNTRY LEISURE (TRADING) LIMITED Events

09 Mar 2017
Auditor's resignation
16 Jan 2017
Appointment of Mr Paul Andrew Robinson as a secretary on 12 January 2017
16 Jan 2017
Termination of appointment of David Anthony Weakley as a secretary on 12 January 2017
23 Nov 2016
Confirmation statement made on 2 November 2016 with updates
05 Oct 2016
Satisfaction of charge 1 in full
...
... and 95 more events
26 Apr 1999
New director appointed
11 Mar 1999
Registered office changed on 11/03/99 from: st anne's wharf 112 quayside newcastle upon tyne NE99 1SB
09 Mar 1999
Accounting reference date extended from 30/11/99 to 31/12/99
26 Feb 1999
Company name changed crossco (375) LIMITED\certificate issued on 01/03/99
02 Nov 1998
Incorporation

NORTH COUNTRY LEISURE (TRADING) LIMITED Charges

26 November 2014
Charge code 0366 0222 0002
Delivered: 10 December 2014
Status: Satisfied on 5 October 2016
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of General Manager Tvupb Limited, Acting by Fw Capital Limited
Description: Contains fixed charge…
7 December 2000
Debenture
Delivered: 19 December 2000
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…