CENTRAL CORPORATION LEISURE LIMITED
HENLEY ON THAMES HOTLINE ENTERPRISES LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1RY

Company number 03400556
Status Active
Incorporation Date 8 July 1997
Company Type Private Limited Company
Address SOUTHFIELD HOUSE, 24 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1RY
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 fifty-seven events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Mr Peter James Webb as a director on 12 April 2016. The most likely internet sites of CENTRAL CORPORATION LEISURE LIMITED are www.centralcorporationleisure.co.uk, and www.central-corporation-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Central Corporation Leisure Limited is a Private Limited Company. The company registration number is 03400556. Central Corporation Leisure Limited has been working since 08 July 1997. The present status of the company is Active. The registered address of Central Corporation Leisure Limited is Southfield House 24 Greys Road Henley On Thames Oxfordshire Rg9 1ry. . BAGGA, Chandrakant Khimji is a Secretary of the company. MCPHAIL, Malcolm Mcleod Scott is a Director of the company. STURDY, Roger Beresford is a Director of the company. WEBB, Peter James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAGGA, Chandrakant Khimji
Appointed Date: 04 September 1997

Director
MCPHAIL, Malcolm Mcleod Scott
Appointed Date: 04 September 1997
71 years old

Director
STURDY, Roger Beresford
Appointed Date: 04 September 1997
85 years old

Director
WEBB, Peter James
Appointed Date: 12 April 2016
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 04 September 1997
Appointed Date: 08 July 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 04 September 1997
Appointed Date: 08 July 1997
73 years old

Persons With Significant Control

Central Corporation Developments Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

CENTRAL CORPORATION LEISURE LIMITED Events

18 Jul 2016
Confirmation statement made on 8 July 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
20 Apr 2016
Appointment of Mr Peter James Webb as a director on 12 April 2016
02 Sep 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

03 Jul 2015
Full accounts made up to 30 September 2014
...
... and 47 more events
11 Sep 1997
Director resigned
11 Sep 1997
Registered office changed on 11/09/97 from: kemp house 152-160 city road london EC1V 2HH
11 Sep 1997
Secretary resigned
11 Sep 1997
Ad 04/09/97--------- £ si 1@1=1 £ ic 1/2
08 Jul 1997
Incorporation

CENTRAL CORPORATION LEISURE LIMITED Charges

16 October 1998
Deed of charge
Delivered: 27 October 1998
Status: Outstanding
Persons entitled: The Canada Life Assurance Company
Description: All that f/h property k/a 29/33 winchester street…
12 June 1998
Legal mortgage
Delivered: 26 June 1998
Status: Satisfied on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H 29/33 winchester street basingstoke hampshire.. With…
12 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 16 January 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…