LEISUREWORLD (GB) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 2UL

Company number 02663024
Status Active
Incorporation Date 14 November 1991
Company Type Private Limited Company
Address 1422/24 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LEISUREWORLD (GB) LIMITED are www.leisureworldgb.co.uk, and www.leisureworld-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Leisureworld Gb Limited is a Private Limited Company. The company registration number is 02663024. Leisureworld Gb Limited has been working since 14 November 1991. The present status of the company is Active. The registered address of Leisureworld Gb Limited is 1422 24 London Road Leigh On Sea Essex Ss9 2ul. . COLLINS, Eveline Teresa is a Secretary of the company. COLLINS, Eveline Teresa is a Director of the company. COLLINS, Peter David is a Director of the company. Secretary LESIUK, Nicholas Harold has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director LESIUK, Nicholas Harold has been resigned. Director LEWIS, Lynne has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
COLLINS, Eveline Teresa
Appointed Date: 26 January 1995

Director
COLLINS, Eveline Teresa
Appointed Date: 14 November 1991
69 years old

Director
COLLINS, Peter David
Appointed Date: 26 January 1995
73 years old

Resigned Directors

Secretary
LESIUK, Nicholas Harold
Resigned: 26 January 1995
Appointed Date: 14 November 1991

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Director
LESIUK, Nicholas Harold
Resigned: 26 January 1995
Appointed Date: 14 November 1991
71 years old

Director
LEWIS, Lynne
Resigned: 26 January 1995
70 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 14 November 1991
Appointed Date: 14 November 1991

Persons With Significant Control

Mr Peter David Collins
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Eveline Teresa Collins
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEISUREWORLD (GB) LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 999

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 58 more events
08 Jan 1992
Registered office changed on 08/01/92 from: 67 aylesford ave beckenham kent BR3 3RZ

11 Dec 1991
Registered office changed on 11/12/91 from: 372 old street london EC1V 9LT

11 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

11 Dec 1991
Director resigned;new director appointed

14 Nov 1991
Incorporation