SKIDZ LEISURE LIMITED
SOUTHAMPTON MARQUIS LEISURE LIMITED

Hellopages » Hampshire » Southampton » SO19 8NH

Company number 01408362
Status Active
Incorporation Date 10 January 1979
Company Type Private Limited Company
Address 478 BURSLEDON ROAD, SOUTHAMPTON, HAMPSHIRE, SO19 8NH
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Statement of company's objects. The most likely internet sites of SKIDZ LEISURE LIMITED are www.skidzleisure.co.uk, and www.skidz-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Swanwick Rail Station is 3.3 miles; to Redbridge Rail Station is 6.3 miles; to Fareham Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skidz Leisure Limited is a Private Limited Company. The company registration number is 01408362. Skidz Leisure Limited has been working since 10 January 1979. The present status of the company is Active. The registered address of Skidz Leisure Limited is 478 Bursledon Road Southampton Hampshire So19 8nh. . WILLIS, David Harry is a Director of the company. WILLIS, Jonathan Michael is a Director of the company. WILLIS, Robert David is a Director of the company. WILLIS, Thomas Martin is a Director of the company. Secretary DAVY, Eileen Joyce has been resigned. Secretary WILLOUGHBY, Thomas Dennis has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
WILLIS, David Harry

75 years old

Director
WILLIS, Jonathan Michael
Appointed Date: 01 January 2001
45 years old

Director
WILLIS, Robert David
Appointed Date: 01 January 2001
48 years old

Director
WILLIS, Thomas Martin
Appointed Date: 31 August 2004
39 years old

Resigned Directors

Secretary
DAVY, Eileen Joyce
Resigned: 20 March 1997

Secretary
WILLOUGHBY, Thomas Dennis
Resigned: 10 July 2008
Appointed Date: 20 March 1997

Persons With Significant Control

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

SKIDZ LEISURE LIMITED Events

24 Jan 2017
Change of share class name or designation
24 Jan 2017
Particulars of variation of rights attached to shares
23 Jan 2017
Statement of company's objects
23 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 05/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
...
... and 119 more events
24 Mar 1988
Dissolution

23 Oct 1987
First gazette

04 Aug 1987
Particulars of mortgage/charge

02 May 1987
Secretary resigned;new secretary appointed

29 Jan 1987
Director resigned

SKIDZ LEISURE LIMITED Charges

31 January 2013
Legal charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Kenneth Eric Saunders
Description: Premises at hampshire & dorset motor caravans oak avenue…
31 January 2013
Legal charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Kenneth Eric Saunders
Description: Premises at lower upham garage upham hampshire as more…
30 September 2005
Rent deposit deed
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Mdl Estates Limited
Description: The amount from time to time standing to the credit of the…
16 May 2000
Legal charge
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H penfolds golden cross chiddingly east sussex.
30 April 1999
Legal charge
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at oxford road chieveley newbury west…
22 August 1996
Guarantee and debenture
Delivered: 2 September 1996
Status: Satisfied on 11 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1987
Debenture
Delivered: 4 August 1987
Status: Satisfied on 21 July 2000
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
27 September 1985
Legal charge
Delivered: 4 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining lower upham garage, lower upham, hamps.
27 September 1985
Legal charge
Delivered: 4 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lower upham garage,lower upham,hants.
11 June 1984
Letter of set off
Delivered: 14 June 1984
Status: Satisfied on 21 July 2000
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
21 July 1980
Legal charge
Delivered: 24 July 1980
Status: Satisfied on 21 July 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining lower upham garage lower upham hampshire.
2 April 1979
Legal charge
Delivered: 23 April 1979
Status: Satisfied on 21 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property:- lower upham garage lower upham hampshire…