CHILSWORTHY LEISURE LIMITED
HOLSWORTHY

Hellopages » Devon » Torridge » EX22 6DY

Company number 05365912
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address 1 FRY STREET, HOLSWORTHY, DEVON, EX22 6DY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of CHILSWORTHY LEISURE LIMITED are www.chilsworthyleisure.co.uk, and www.chilsworthy-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Barnstaple Rail Station is 22.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chilsworthy Leisure Limited is a Private Limited Company. The company registration number is 05365912. Chilsworthy Leisure Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Chilsworthy Leisure Limited is 1 Fry Street Holsworthy Devon Ex22 6dy. . LEONARD, Marilyn is a Secretary of the company. BRADLEY, Linda Anne is a Director of the company. LEONARD, Marilyn is a Director of the company. MILLARD, Morris is a Director of the company. Secretary GUENIGAULT, David John has been resigned. Secretary SMITH, Graham Philip has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director CORNISH, Eric has been resigned. Director MILLARD, Morris has been resigned. Director PHILLIPS, Jacqueline Anne has been resigned. Director ROWLAND, Thomas Iain has been resigned. Director SMITH, Christopher has been resigned. Director SMITH, Graham Philip has been resigned. Director STEWART, Stanley Herbert has been resigned. Director YOUNG, Sheila Mary has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
LEONARD, Marilyn
Appointed Date: 30 November 2013

Director
BRADLEY, Linda Anne
Appointed Date: 01 September 2012
78 years old

Director
LEONARD, Marilyn
Appointed Date: 01 September 2012
83 years old

Director
MILLARD, Morris
Appointed Date: 01 June 2014
84 years old

Resigned Directors

Secretary
GUENIGAULT, David John
Resigned: 30 November 2013
Appointed Date: 01 October 2007

Secretary
SMITH, Graham Philip
Resigned: 20 September 2007
Appointed Date: 17 February 2005

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 17 February 2005
Appointed Date: 16 February 2005

Director
CORNISH, Eric
Resigned: 08 September 2007
Appointed Date: 07 May 2006
98 years old

Director
MILLARD, Morris
Resigned: 20 September 2010
Appointed Date: 07 May 2006
84 years old

Director
PHILLIPS, Jacqueline Anne
Resigned: 31 May 2014
Appointed Date: 01 October 2007
61 years old

Director
ROWLAND, Thomas Iain
Resigned: 26 March 2007
Appointed Date: 17 February 2005
80 years old

Director
SMITH, Christopher
Resigned: 20 March 2007
Appointed Date: 20 June 2005
73 years old

Director
SMITH, Graham Philip
Resigned: 01 October 2007
Appointed Date: 17 February 2005
77 years old

Director
STEWART, Stanley Herbert
Resigned: 03 July 2009
Appointed Date: 11 May 2006
81 years old

Director
YOUNG, Sheila Mary
Resigned: 19 January 2006
Appointed Date: 19 July 2005
80 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 17 February 2005
Appointed Date: 16 February 2005

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 17 February 2005
Appointed Date: 16 February 2005

CHILSWORTHY LEISURE LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 August 2016
04 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 31 August 2015
31 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 53 more events
17 Feb 2005
New secretary appointed
17 Feb 2005
Director resigned
17 Feb 2005
Director resigned
17 Feb 2005
Secretary resigned
16 Feb 2005
Incorporation