THE COMPLETE LEISURE GROUP LIMITED
LONDON THE COMPLETE SPORTS COMPANY LIMITED BERKELEY SERVICES (NO. 4) LIMITED

Hellopages » Greater London » Wandsworth » SW1P 9ZP
Company number 05516278
Status Active
Incorporation Date 22 July 2005
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Appointment of Mr Roopesh Prashar as a director on 3 May 2016. The most likely internet sites of THE COMPLETE LEISURE GROUP LIMITED are www.thecompleteleisuregroup.co.uk, and www.the-complete-leisure-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Complete Leisure Group Limited is a Private Limited Company. The company registration number is 05516278. The Complete Leisure Group Limited has been working since 22 July 2005. The present status of the company is Active. The registered address of The Complete Leisure Group Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert is a Secretary of the company. COE, Sebastian Newbold is a Director of the company. PRASHAR, Roopesh is a Director of the company. Secretary SUMNER, Bernard Michael has been resigned. Director DIX, Anthony Stanley has been resigned. Director EVE, Julie Anne has been resigned. Director HOWLAND, Timothy Steven has been resigned. Director LEASK, Edward Peter Shephard has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. Director MILLER, Robin William, Sir has been resigned. Director SLY, Wendy has been resigned. Director TILLMAN, Harold Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVISON, Robert
Appointed Date: 30 January 2013

Director
COE, Sebastian Newbold
Appointed Date: 19 October 2005
69 years old

Director
PRASHAR, Roopesh
Appointed Date: 03 May 2016
51 years old

Resigned Directors

Secretary
SUMNER, Bernard Michael
Resigned: 30 January 2013
Appointed Date: 22 July 2005

Director
DIX, Anthony Stanley
Resigned: 21 March 2007
Appointed Date: 19 October 2005
82 years old

Director
EVE, Julie Anne
Resigned: 19 October 2005
Appointed Date: 22 July 2005
64 years old

Director
HOWLAND, Timothy Steven
Resigned: 01 June 2007
Appointed Date: 19 October 2005
62 years old

Director
LEASK, Edward Peter Shephard
Resigned: 03 May 2016
Appointed Date: 30 January 2013
78 years old

Director
MACKENZIE, Andrew Macgregor
Resigned: 26 April 2010
Appointed Date: 16 August 2007
66 years old

Director
MILLER, Robin William, Sir
Resigned: 07 December 2007
Appointed Date: 01 March 2006
85 years old

Director
SLY, Wendy
Resigned: 14 April 2010
Appointed Date: 16 October 2007
66 years old

Director
TILLMAN, Harold Peter
Resigned: 26 April 2010
Appointed Date: 05 June 2007
80 years old

Persons With Significant Control

Csm Sport And Entertainment International
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE COMPLETE LEISURE GROUP LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
03 May 2016
Appointment of Mr Roopesh Prashar as a director on 3 May 2016
03 May 2016
Termination of appointment of Edward Peter Shephard Leask as a director on 3 May 2016
05 Jan 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016
...
... and 91 more events
03 Nov 2005
New director appointed
03 Nov 2005
New director appointed
03 Nov 2005
Director resigned
19 Oct 2005
Company name changed berkeley services (no. 4) limite d\certificate issued on 19/10/05
22 Jul 2005
Incorporation

THE COMPLETE LEISURE GROUP LIMITED Charges

1 November 2007
Debenture
Delivered: 13 November 2007
Status: Satisfied on 22 April 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…