CFG LEISURE 7 LIMITED
STALYBRIDGE ORELLE LIMITED

Hellopages » Greater Manchester » Tameside » SK15 2AG

Company number 07610978
Status Active - Proposal to Strike off
Incorporation Date 20 April 2011
Company Type Private Limited Company
Address THE BRIDGE INN, 19 SHEPLEY STREET, STALYBRIDGE, CHESHIRE, SK15 2AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Annual return made up to 20 April 2015 with full list of shareholders Statement of capital on 2015-05-14 GBP 1 ; Termination of appointment of Chambery Limited as a director on 19 December 2014; Termination of appointment of Rjp Secretaries Limited as a secretary on 19 December 2014. The most likely internet sites of CFG LEISURE 7 LIMITED are www.cfgleisure7.co.uk, and www.cfg-leisure-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Guide Bridge Rail Station is 2.3 miles; to Fairfield Rail Station is 3.6 miles; to Greenfield Rail Station is 4.2 miles; to Belle Vue Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cfg Leisure 7 Limited is a Private Limited Company. The company registration number is 07610978. Cfg Leisure 7 Limited has been working since 20 April 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Cfg Leisure 7 Limited is The Bridge Inn 19 Shepley Street Stalybridge Cheshire Sk15 2ag. . GAINE, David Andrew Thomas is a Director of the company. Secretary CONSTABLE, Jamie Christopher has been resigned. Secretary WARD, Peter Martin has been resigned. Secretary LPE SERVICES LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director ROBB, Martin William has been resigned. Director STALEY, Sarah Marie has been resigned. Director WARD, Peter Martin has been resigned. Director CHAMBERY LIMITED has been resigned. Director THREEV DIRECTORS LLP has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GAINE, David Andrew Thomas
Appointed Date: 19 December 2014
58 years old

Resigned Directors

Secretary
CONSTABLE, Jamie Christopher
Resigned: 22 July 2014
Appointed Date: 16 June 2011

Secretary
WARD, Peter Martin
Resigned: 22 July 2014
Appointed Date: 16 June 2011

Secretary
LPE SERVICES LIMITED
Resigned: 22 July 2014
Appointed Date: 20 April 2011

Secretary
RJP SECRETARIES LIMITED
Resigned: 19 December 2014
Appointed Date: 20 April 2011

Director
CONSTABLE, Jamie Christopher
Resigned: 16 June 2011
Appointed Date: 11 May 2011
60 years old

Director
ROBB, Martin William
Resigned: 19 December 2014
Appointed Date: 16 June 2011
59 years old

Director
STALEY, Sarah Marie
Resigned: 11 May 2011
Appointed Date: 20 April 2011
45 years old

Director
WARD, Peter Martin
Resigned: 16 June 2011
Appointed Date: 11 May 2011
65 years old

Director
CHAMBERY LIMITED
Resigned: 19 December 2014
Appointed Date: 22 July 2014

Director
THREEV DIRECTORS LLP
Resigned: 22 July 2014
Appointed Date: 20 April 2011

CFG LEISURE 7 LIMITED Events

14 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1

28 Jan 2015
Termination of appointment of Chambery Limited as a director on 19 December 2014
28 Jan 2015
Termination of appointment of Rjp Secretaries Limited as a secretary on 19 December 2014
28 Jan 2015
Termination of appointment of Martin William Robb as a director on 19 December 2014
28 Jan 2015
Appointment of Mr David Andrew Thomas Gaine as a director on 19 December 2014
...
... and 21 more events
23 May 2011
Appointment of Jamie Christopher Constable as a director
23 May 2011
Termination of appointment of Sarah Staley as a director
11 May 2011
Company name changed orelle LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11

11 May 2011
Change of name notice
20 Apr 2011
Incorporation

CFG LEISURE 7 LIMITED Charges

17 May 2011
Debenture
Delivered: 27 May 2011
Status: Satisfied on 14 January 2015
Persons entitled: Sofiya Limited
Description: Fixed and floating charge over the undertaking and all…