PEARMAN BRIGGS LEISURE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 0UX

Company number 01738638
Status Active
Incorporation Date 12 July 1983
Company Type Private Limited Company
Address STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 500 . The most likely internet sites of PEARMAN BRIGGS LEISURE LIMITED are www.pearmanbriggsleisure.co.uk, and www.pearman-briggs-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Gloucester Rail Station is 4.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pearman Briggs Leisure Limited is a Private Limited Company. The company registration number is 01738638. Pearman Briggs Leisure Limited has been working since 12 July 1983. The present status of the company is Active. The registered address of Pearman Briggs Leisure Limited is Staverton Court Staverton Cheltenham Gloucestershire Gl51 0ux. . BAKER, Andrew John is a Director of the company. Secretary BAKER, Andrew John has been resigned. Secretary BAKER, Roger has been resigned. Secretary HENDRY, Colin has been resigned. Secretary MEADOWS, Barbara May has been resigned. Director MEADOWS, Barbara May has been resigned. Director MEADOWS, Vernon has been resigned. Director THOMPSON, Neville has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
BAKER, Andrew John
Appointed Date: 01 August 1994
58 years old

Resigned Directors

Secretary
BAKER, Andrew John
Resigned: 28 November 2002
Appointed Date: 01 August 1994

Secretary
BAKER, Roger
Resigned: 07 October 2014
Appointed Date: 30 July 2003

Secretary
HENDRY, Colin
Resigned: 30 July 2003
Appointed Date: 28 November 2002

Secretary
MEADOWS, Barbara May
Resigned: 27 September 1994

Director
MEADOWS, Barbara May
Resigned: 27 September 1994
93 years old

Director
MEADOWS, Vernon
Resigned: 27 September 1994
96 years old

Director
THOMPSON, Neville
Resigned: 28 November 2002
Appointed Date: 01 August 1994
88 years old

Persons With Significant Control

Mr Andrew John Baker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PEARMAN BRIGGS LEISURE LIMITED Events

11 Nov 2016
Confirmation statement made on 24 October 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 July 2016
19 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 500

12 Nov 2015
Total exemption small company accounts made up to 31 July 2015
23 Oct 2015
Registered office address changed from Windsor House Barnett Way, Barnwood Gloucester Gloucestershire GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 23 October 2015
...
... and 74 more events
08 Dec 1987
Return made up to 07/10/87; full list of members

03 Dec 1986
Accounts for a small company made up to 31 July 1986

03 Dec 1986
Return made up to 26/11/86; full list of members

16 Aug 1983
Company name changed\certificate issued on 16/08/83
12 Jul 1983
Certificate of incorporation

PEARMAN BRIGGS LEISURE LIMITED Charges

1 August 1994
Single debenture
Delivered: 5 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
12 September 1983
Debenture
Delivered: 28 September 1983
Status: Satisfied on 29 July 1994
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
17 August 1983
Mortgage debenture
Delivered: 18 August 1983
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…