NORTHAMPTON LEISURE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 1DL

Company number 02785423
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address 68 NORTHAMPTON ROAD, DENTON, NORTHAMPTON, ENGLAND, NN7 1DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Charles David Hick on 1 October 2016; Director's details changed for Charles David Hick on 1 January 2016. The most likely internet sites of NORTHAMPTON LEISURE LIMITED are www.northamptonleisure.co.uk, and www.northampton-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Northampton Leisure Limited is a Private Limited Company. The company registration number is 02785423. Northampton Leisure Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Northampton Leisure Limited is 68 Northampton Road Denton Northampton England Nn7 1dl. . HICK, Yyvonne Georgette is a Secretary of the company. HICK, Charles David is a Director of the company. Secretary HICK, Charles David has been resigned. Secretary HICK, Yvonne Georgette has been resigned. Secretary FABLEFORCE NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUPOY, Ian has been resigned. Director LATHAM, Amanda Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HICK, Yyvonne Georgette
Appointed Date: 21 April 2016

Director
HICK, Charles David
Appointed Date: 15 February 1993
75 years old

Resigned Directors

Secretary
HICK, Charles David
Resigned: 20 January 1997
Appointed Date: 15 February 1993

Secretary
HICK, Yvonne Georgette
Resigned: 03 June 2009
Appointed Date: 20 January 1997

Secretary
FABLEFORCE NOMINEES LIMITED
Resigned: 21 April 2016
Appointed Date: 03 June 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1993
Appointed Date: 01 February 1993

Director
DUPOY, Ian
Resigned: 29 July 1994
Appointed Date: 01 September 1993
69 years old

Director
LATHAM, Amanda Louise
Resigned: 06 February 1995
Appointed Date: 15 February 1993
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 1993
Appointed Date: 01 February 1993

Persons With Significant Control

Mr Charles David Hick
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

NORTHAMPTON LEISURE LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Oct 2016
Director's details changed for Charles David Hick on 1 October 2016
01 Oct 2016
Director's details changed for Charles David Hick on 1 January 2016
01 Oct 2016
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to 68 Northampton Road Denton Northampton NN7 1DL on 1 October 2016
26 Apr 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 74 more events
11 Mar 1993
Registered office changed on 11/03/93 from: 2 baches street london N1 6UB

11 Mar 1993
Director resigned;new director appointed

11 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

09 Mar 1993
Company name changed issuegrant LIMITED\certificate issued on 10/03/93

01 Feb 1993
Incorporation

NORTHAMPTON LEISURE LIMITED Charges

28 February 2012
Mortgage
Delivered: 1 March 2012
Status: Satisfied on 6 February 2016
Persons entitled: Charles David Hick
Description: The bungalow. Station road. Cogenhoe. Northamptonshire…
9 February 1996
Legal mortgage
Delivered: 15 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a riverview caravan park cogenoe northampton…
27 November 1995
Mortgage debenture
Delivered: 6 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1993
Single debenture
Delivered: 22 April 1993
Status: Satisfied on 10 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…