ACTIONLEISURE PLC
CAVERDALE GROUP PLC

Hellopages » Greater London » Southwark » SE1 2AF

Company number 00331803
Status Active
Incorporation Date 22 September 1937
Company Type Public Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Administrator's abstract of receipts and payments to 21 April 2010; Notice of discharge of Administration Order; Administrator's abstract of receipts and payments to 10 April 2010. The most likely internet sites of ACTIONLEISURE PLC are www.actionleisure.co.uk, and www.actionleisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and twelve months. Actionleisure Plc is a Public Limited Company. The company registration number is 00331803. Actionleisure Plc has been working since 22 September 1937. The present status of the company is Active. The registered address of Actionleisure Plc is 1 More London Place London Se1 2af. . EMPTAGE, Christopher is a Director of the company. OUTRAM, Christopher David is a Director of the company. Secretary DANNHAUSER, David Stephen has been resigned. Secretary ELLISON, Martin Edward has been resigned. Secretary LINTOTT, Graham Gordon has been resigned. Secretary WARWICK, Michael has been resigned. Director ADLER, Alan William has been resigned. Director AL ROSTAMANI, Abdullah Hassan has been resigned. Director ANDREWS, Giles Edward Charles has been resigned. Director ASPINALL, John Damian Androcles has been resigned. Director BARBER, Richard Charles has been resigned. Director BOLTE, Gunter has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director DUDGEON, James Alexander has been resigned. Director ELLISON, Martin Edward has been resigned. Director HARTILL, Stanley James has been resigned. Director LAKMAKER, Gerard has been resigned. Director LEADLEY, Jeffrey John has been resigned. Director LINTOTT, Graham Gordon has been resigned. Director NERDRUM, Arild has been resigned. Director PACKER, James Douglas has been resigned. Director SMITH, Rodney Philip has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
EMPTAGE, Christopher
Appointed Date: 01 August 2000
75 years old

Director
OUTRAM, Christopher David
Appointed Date: 15 April 1999
76 years old

Resigned Directors

Secretary
DANNHAUSER, David Stephen
Resigned: 04 February 1994

Secretary
ELLISON, Martin Edward
Resigned: 28 February 2002
Appointed Date: 17 December 1996

Secretary
LINTOTT, Graham Gordon
Resigned: 18 March 1994
Appointed Date: 04 February 1994

Secretary
WARWICK, Michael
Resigned: 17 December 1996
Appointed Date: 18 March 1994

Director
ADLER, Alan William
Resigned: 29 April 1993
84 years old

Director
AL ROSTAMANI, Abdullah Hassan
Resigned: 28 September 2001
Appointed Date: 01 January 1996
94 years old

Director
ANDREWS, Giles Edward Charles
Resigned: 28 September 2001
Appointed Date: 15 January 1998
59 years old

Director
ASPINALL, John Damian Androcles
Resigned: 20 May 1999
65 years old

Director
BARBER, Richard Charles
Resigned: 17 November 1997
Appointed Date: 06 January 1997
73 years old

Director
BOLTE, Gunter
Resigned: 28 September 2001
Appointed Date: 20 May 1999
88 years old

Director
DANNHAUSER, David Stephen
Resigned: 04 February 1994
70 years old

Director
DUDGEON, James Alexander
Resigned: 26 March 1993
78 years old

Director
ELLISON, Martin Edward
Resigned: 28 February 2002
Appointed Date: 01 August 1994
71 years old

Director
HARTILL, Stanley James
Resigned: 21 December 2001
Appointed Date: 14 March 2000
78 years old

Director
LAKMAKER, Gerard
Resigned: 04 October 1991
91 years old

Director
LEADLEY, Jeffrey John
Resigned: 13 October 1995
Appointed Date: 04 January 1994
71 years old

Director
LINTOTT, Graham Gordon
Resigned: 04 March 1997
Appointed Date: 05 August 1992
82 years old

Director
NERDRUM, Arild
Resigned: 20 October 2004
78 years old

Director
PACKER, James Douglas
Resigned: 14 April 1999
Appointed Date: 02 December 1991
58 years old

Director
SMITH, Rodney Philip
Resigned: 01 August 1994
Appointed Date: 12 May 1993
83 years old

ACTIONLEISURE PLC Events

26 May 2010
Administrator's abstract of receipts and payments to 21 April 2010
26 May 2010
Notice of discharge of Administration Order
06 May 2010
Administrator's abstract of receipts and payments to 10 April 2010
13 Nov 2009
Administrator's abstract of receipts and payments to 10 October 2009
13 Nov 2009
Administrator's abstract of receipts and payments to 10 April 2009
...
... and 240 more events
12 Jul 1988
Wd 27/05/88 ad 27/05/88--------- £ si [email protected]

08 Jul 1988
Certificate of reduction of issued capital and share premium

08 Jul 1988
Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital

05 Jul 1988
Reduction of iss capital and minute (oc)

09 Jun 1988
Director resigned

ACTIONLEISURE PLC Charges

22 November 2000
Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
Delivered: 1 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank
Delivered: 30 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1997
Mortgage deed
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being unit 2 hospital road garngoch…
21 January 1997
Mortgage
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a land and premises in hatfield road st. Albans…
21 January 1997
Mortgage
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property at 38 stamford road kettering northampton t/n:…
16 June 1995
Mortgage
Delivered: 22 June 1995
Status: Satisfied on 3 August 2000
Persons entitled: Lloyds Bank PLC
Description: 64 luton road dunstable beds and all buildings fixtures and…
16 June 1995
Mortgage
Delivered: 22 June 1995
Status: Satisfied on 3 August 2000
Persons entitled: Lloyds Bank PLC
Description: Former british telecom depot ashley road st albans herts…
10 April 1995
Debenture
Delivered: 20 April 1995
Status: Satisfied on 20 November 1995
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
28 April 1994
Legal mortgage
Delivered: 3 May 1994
Status: Satisfied on 23 July 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 27 seymour road nuneaton…
12 January 1993
Deposit agreement
Delivered: 16 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit with the…
28 April 1992
Mortgage
Delivered: 8 May 1992
Status: Satisfied on 23 July 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land and buildings on the north…
9 September 1991
Mortgage
Delivered: 16 September 1991
Status: Satisfied on 3 October 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises k/a carrington works fulwich road…
13 December 1988
Mortgage
Delivered: 16 December 1988
Status: Satisfied on 26 June 1991
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a land at newman lane, alton, hants.
26 February 1985
Debenture
Delivered: 1 March 1985
Status: Satisfied on 22 July 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1984
Legal charge
Delivered: 26 June 1984
Status: Satisfied on 26 June 1991
Persons entitled: City of Westminster Assurance Company Limited
Description: Land and buildings on the north side of gorton road…
20 March 1984
Legal mortgage
Delivered: 10 April 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H - truro works, matilda street, sheffield T.N. - ywe…
30 November 1982
Mortgage
Delivered: 14 December 1982
Status: Satisfied on 26 June 1991
Persons entitled: National Westminster Bank PLC
Description: 32 parsonage road, englefield green, egham T.N. SY413161…
30 November 1982
Mortgage
Delivered: 14 December 1982
Status: Satisfied
Persons entitled: Eagle Star Insurance Company Limited
Description: 32 parsonage road, englefied green, egham sy 413161.