M. AND M. LEISURE CENTRE LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6JY

Company number 01286511
Status Active
Incorporation Date 16 November 1976
Company Type Private Limited Company
Address SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST. EDMUNDS, SUFFOLK, IP28 6JY
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-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of M. AND M. LEISURE CENTRE LIMITED are www.mandmleisurecentre.co.uk, and www.m-and-m-leisure-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Thurston Rail Station is 5.3 miles; to Thetford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M and M Leisure Centre Limited is a Private Limited Company. The company registration number is 01286511. M and M Leisure Centre Limited has been working since 16 November 1976. The present status of the company is Active. The registered address of M and M Leisure Centre Limited is Saxon House Moseley S Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk Ip28 6jy. . BASHFORD, Suzanne is a Secretary of the company. BASHFORD, Suzanne is a Director of the company. Secretary BASHFORD, Maureen has been resigned. Director BASHFORD, Dean Leslie has been resigned. Director BASHFORD, Graham Mark has been resigned. Director BASHFORD, Maureen has been resigned. Director BASHFORD, Maurice Claude has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BASHFORD, Suzanne
Appointed Date: 31 October 2008

Director
BASHFORD, Suzanne
Appointed Date: 31 October 2008
56 years old

Resigned Directors

Secretary
BASHFORD, Maureen
Resigned: 31 October 2008

Director
BASHFORD, Dean Leslie
Resigned: 11 April 2013
Appointed Date: 26 March 1998
58 years old

Director
BASHFORD, Graham Mark
Resigned: 27 September 2001
Appointed Date: 02 April 1998
64 years old

Director
BASHFORD, Maureen
Resigned: 31 October 2008
88 years old

Director
BASHFORD, Maurice Claude
Resigned: 20 February 1998
92 years old

Persons With Significant Control

Mrs Suzanne Bashford
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

M. AND M. LEISURE CENTRE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
01 Sep 2016
Confirmation statement made on 4 August 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000

17 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
27 Oct 1989
Particulars of mortgage/charge

10 Oct 1988
Return made up to 12/05/88; full list of members

15 Jun 1988
Particulars of mortgage/charge

11 Jun 1986
Full accounts made up to 30 September 1984

11 Jun 1986
Return made up to 31/12/85; full list of members

M. AND M. LEISURE CENTRE LIMITED Charges

28 July 1993
Mortgage
Delivered: 2 August 1993
Status: Satisfied on 23 August 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a sturmer road haverhill suffolk t/n's…
11 October 1989
Charge
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of caravans supplied on consignment to the…
27 May 1988
Mortgage
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 64 lark road, mildenhall, suffolk title no. Sk 66314…
16 May 1986
Mortgage
Delivered: 21 May 1986
Status: Satisfied on 24 August 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a plot 48, leyton avenue mildenhall bury st…
18 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied on 1 September 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land situate at haverhill suffolk having a frontage to…
13 February 1984
Legal mortgage
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land atfield rd mildenhall suffolk & buildings.
22 January 1980
Legal mortgage
Delivered: 1 February 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Lease of land at field road mildenham suffolk.
23 November 1979
Legal charge
Delivered: 3 December 1979
Status: Satisfied on 24 August 2000
Persons entitled: Lloyds Bank PLC
Description: Leyton avenue middenham suffolk.
26 August 1979
Legal charge
Delivered: 3 September 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 & 13 high street mildenham, suffolk.
29 November 1978
Legal charge
Delivered: 1 December 1978
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: All the stock of new caravans manufactured by ace belmont…