COURTESY LEISURE LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 0BH

Company number 02593059
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address THE FLINTSTONES, THE STREET DODDINGTON, SITTINGBOURNE, KENT, ME9 0BH
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of COURTESY LEISURE LIMITED are www.courtesyleisure.co.uk, and www.courtesy-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Courtesy Leisure Limited is a Private Limited Company. The company registration number is 02593059. Courtesy Leisure Limited has been working since 19 March 1991. The present status of the company is Active. The registered address of Courtesy Leisure Limited is The Flintstones The Street Doddington Sittingbourne Kent Me9 0bh. . MURPHY, Colin Victor is a Secretary of the company. HARKUS, Roger Leigh is a Director of the company. MURPHY, Colin Victor is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DODGE, Ronald Alfred has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JOHNSTON, James Tait has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
MURPHY, Colin Victor
Appointed Date: 19 March 1991

Director
HARKUS, Roger Leigh
Appointed Date: 19 March 1992
67 years old

Director
MURPHY, Colin Victor
Appointed Date: 19 March 1991
67 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 March 1991
Appointed Date: 19 March 1991

Director
DODGE, Ronald Alfred
Resigned: 31 March 2004
Appointed Date: 01 January 1993
87 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 March 1991
Appointed Date: 19 March 1991
71 years old

Director
JOHNSTON, James Tait
Resigned: 31 March 2004
Appointed Date: 19 March 1991
77 years old

Persons With Significant Control

Mr Colin Victor Murphy
Notified on: 1 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTESY LEISURE LIMITED Events

05 May 2017
Confirmation statement made on 19 March 2017 with updates
10 Sep 2016
Compulsory strike-off action has been discontinued
08 Sep 2016
Total exemption full accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
26 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000

...
... and 72 more events
04 Nov 1991
Accounting reference date notified as 31/03

04 Apr 1991
Director resigned;new director appointed

04 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

04 Apr 1991
Registered office changed on 04/04/91 from: 61 fairview ave wigmore gillingham kent ME8 0QP

19 Mar 1991
Incorporation

COURTESY LEISURE LIMITED Charges

4 May 1995
Mortgage debenture
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 January 1994
Charge over credit balances
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £32,000 together with interest accrued now or to…
6 November 1992
Charge over credit balances
Delivered: 11 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £6,000 together with interest accrued now or to…