PENINSULAR LEISURE LIMITED
SAFFRON WALDEN LICHFAST COMPUTERS LIMITED

Hellopages » Essex » Uttlesford » CB10 2BP

Company number 03562605
Status Active
Incorporation Date 13 May 1998
Company Type Private Limited Company
Address 9 LIMEFIELDS, SAFFRON WALDEN, ESSEX, LIMEFIELDS, LITTLE WALDEN ROAD, SAFFRON WALDEN, ENGLAND, CB10 2BP
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 February 2017 with updates; Registered office address changed from 413 Lea Bridge Road London E10 7EA to 9 Limefields, Saffron Walden, Essex Limefields, Little Walden Road Saffron Walden CB10 2BP on 18 August 2016. The most likely internet sites of PENINSULAR LEISURE LIMITED are www.peninsularleisure.co.uk, and www.peninsular-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Whittlesford Parkway Rail Station is 6 miles; to Elsenham Rail Station is 7.7 miles; to Shelford (Cambs) Rail Station is 9.2 miles; to Stansted Airport Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peninsular Leisure Limited is a Private Limited Company. The company registration number is 03562605. Peninsular Leisure Limited has been working since 13 May 1998. The present status of the company is Active. The registered address of Peninsular Leisure Limited is 9 Limefields Saffron Walden Essex Limefields Little Walden Road Saffron Walden England Cb10 2bp. . TAN, Evelyn is a Secretary of the company. CAFFERKEY, Michael John is a Director of the company. TAN, Evelyn Demetrio is a Director of the company. Secretary PEARCE, Betty Jane has been resigned. Secretary SUTTON, John Grenville has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEL VAL Y DE PALACIO, Fuencisla has been resigned. Director GORDON, John Francis has been resigned. Director PRISMA HOLDINGS SD has been resigned. Director PRISMA HOLDINGS, SA has been resigned. Director SUTTON, John Grenville has been resigned. Director SUTTON, Thelma Iverine has been resigned. Director WEISER, Brigitta has been resigned. Director CAMCO SOLUTIONS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
TAN, Evelyn
Appointed Date: 15 September 2014

Director
CAFFERKEY, Michael John
Appointed Date: 01 October 2014
79 years old

Director
TAN, Evelyn Demetrio
Appointed Date: 01 October 2014
63 years old

Resigned Directors

Secretary
PEARCE, Betty Jane
Resigned: 18 November 2001
Appointed Date: 31 March 1999

Secretary
SUTTON, John Grenville
Resigned: 01 October 2014
Appointed Date: 18 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 1999
Appointed Date: 13 May 1998

Director
DEL VAL Y DE PALACIO, Fuencisla
Resigned: 18 November 2001
Appointed Date: 09 January 2001
77 years old

Director
GORDON, John Francis
Resigned: 01 June 2005
Appointed Date: 29 August 2002
77 years old

Director
PRISMA HOLDINGS SD
Resigned: 18 November 2001
Appointed Date: 14 April 1999

Director
PRISMA HOLDINGS, SA
Resigned: 01 January 2007
Appointed Date: 17 July 2003

Director
SUTTON, John Grenville
Resigned: 01 October 2014
Appointed Date: 18 November 2001
89 years old

Director
SUTTON, Thelma Iverine
Resigned: 01 May 2006
Appointed Date: 18 November 2001
73 years old

Director
WEISER, Brigitta
Resigned: 09 January 2001
Appointed Date: 31 March 1999
74 years old

Director
CAMCO SOLUTIONS LIMITED
Resigned: 01 October 2014
Appointed Date: 01 January 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 1999
Appointed Date: 13 May 1998

Persons With Significant Control

Ms Ana Maria Cuenco Manguerra
Notified on: 8 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

PENINSULAR LEISURE LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
18 Aug 2016
Registered office address changed from 413 Lea Bridge Road London E10 7EA to 9 Limefields, Saffron Walden, Essex Limefields, Little Walden Road Saffron Walden CB10 2BP on 18 August 2016
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 60,000

29 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 66 more events
01 May 1999
New secretary appointed
01 May 1999
Director resigned
01 May 1999
Secretary resigned
12 Apr 1999
Registered office changed on 12/04/99 from: 6-8 underwood street london N1 7JQ
13 May 1998
Incorporation