LEISURESEC PUBLIC LIMITED COMPANY
HENLEY IN ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5GF

Company number 03819295
Status Active
Incorporation Date 30 July 1999
Company Type Public Limited Company
Address UNIT 1 ARDENT COURT, WILLIAM JAMES WAY, HENLEY IN ARDEN, WARWICKSHIRE, B95 5GF
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of LEISURESEC PUBLIC LIMITED COMPANY are www.leisuresecpubliclimited.co.uk, and www.leisuresec-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Leisuresec Public Limited Company is a Public Limited Company. The company registration number is 03819295. Leisuresec Public Limited Company has been working since 30 July 1999. The present status of the company is Active. The registered address of Leisuresec Public Limited Company is Unit 1 Ardent Court William James Way Henley in Arden Warwickshire B95 5gf. . GORDON, Donna Theresa is a Secretary of the company. GORDON, Cusack Arthur is a Director of the company. GORDON, Donna is a Director of the company. Secretary GORDON, Cusack has been resigned. Secretary SCOTT, Stephen John has been resigned. Director GORDON, Donna Theresa has been resigned. Director GORDON, Donna Theresa has been resigned. Director GORDON, Donna Theresa has been resigned. Director HIGGINS, Mark Anthony has been resigned. Director MATTHOLIE, Darren Robert has been resigned. Director SCOTT, Jacqueline has been resigned. Director SCOTT, Stephen John has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
GORDON, Donna Theresa
Appointed Date: 12 April 2002

Director
GORDON, Cusack Arthur
Appointed Date: 09 August 1999
65 years old

Director
GORDON, Donna
Appointed Date: 15 March 2016
62 years old

Resigned Directors

Secretary
GORDON, Cusack
Resigned: 12 April 2002
Appointed Date: 09 August 1999

Secretary
SCOTT, Stephen John
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Director
GORDON, Donna Theresa
Resigned: 29 February 2016
Appointed Date: 29 July 2014
62 years old

Director
GORDON, Donna Theresa
Resigned: 28 July 2014
Appointed Date: 07 October 2013
62 years old

Director
GORDON, Donna Theresa
Resigned: 01 March 2009
Appointed Date: 22 December 2004
62 years old

Director
HIGGINS, Mark Anthony
Resigned: 12 April 2002
Appointed Date: 10 August 1999
62 years old

Director
MATTHOLIE, Darren Robert
Resigned: 10 October 2013
Appointed Date: 28 February 2002
65 years old

Director
SCOTT, Jacqueline
Resigned: 30 July 1999
Appointed Date: 30 July 1999
74 years old

Director
SCOTT, Stephen John
Resigned: 30 July 1999
Appointed Date: 30 July 1999
75 years old

Persons With Significant Control

Mr Cusack Arthur Gordon
Notified on: 30 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LEISURESEC PUBLIC LIMITED COMPANY Events

06 Feb 2017
Full accounts made up to 31 July 2016
23 Jan 2017
Confirmation statement made on 31 July 2016 with updates
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
20 Apr 2016
Appointment of Mrs Donna Gordon as a director on 15 March 2016
15 Mar 2016
Termination of appointment of a director
...
... and 55 more events
17 Aug 1999
New director appointed
17 Aug 1999
New secretary appointed;new director appointed
05 Aug 1999
Director resigned
05 Aug 1999
Secretary resigned;director resigned
30 Jul 1999
Incorporation

LEISURESEC PUBLIC LIMITED COMPANY Charges

14 February 2008
Legal charge
Delivered: 20 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 ardent court, henley in arden, warwickshire. By way…
18 July 2006
Fixed and floating charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Debenture
Delivered: 26 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 4 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 33 mary street hockley birmingham. By way of fixed…