DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9AX

Company number 06589483
Status Active
Incorporation Date 9 May 2008
Company Type Private Limited Company
Address THE HANGAR MOSQUITO WAY, HATFIELD BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Satisfaction of charge 065894830005 in full; Satisfaction of charge 065894830004 in full. The most likely internet sites of DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED are www.davidlloydleisurenomineeno2.co.uk, and www.david-lloyd-leisure-nominee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Gordon Hill Rail Station is 9.5 miles; to Stevenage Rail Station is 9.6 miles; to Bushey Rail Station is 10.3 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Lloyd Leisure Nominee No 2 Limited is a Private Limited Company. The company registration number is 06589483. David Lloyd Leisure Nominee No 2 Limited has been working since 09 May 2008. The present status of the company is Active. The registered address of David Lloyd Leisure Nominee No 2 Limited is The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire Al10 9ax. . HARRIS, Ian Michael Brian is a Secretary of the company. GUYER, Paul John is a Director of the company. HARRIS, Ian Michael Brian is a Director of the company. LLOYD, Scott Anthony is a Director of the company. Director KING, Christopher has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LUCK, Richard Nigel has been resigned. Director MEANOCK, Timothy James Ian has been resigned. Director NICHOLSON, Stuart has been resigned. Director POWELL, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Ian Michael Brian
Appointed Date: 09 May 2008

Director
GUYER, Paul John
Appointed Date: 28 May 2010
59 years old

Director
HARRIS, Ian Michael Brian
Appointed Date: 28 May 2010
63 years old

Director
LLOYD, Scott Anthony
Appointed Date: 28 May 2010
50 years old

Resigned Directors

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 09 May 2008
59 years old

Director
LIVINGSTONE, Richard John
Resigned: 24 September 2013
Appointed Date: 21 August 2009
60 years old

Director
LUCK, Richard Nigel
Resigned: 01 November 2013
Appointed Date: 09 May 2008
65 years old

Director
MEANOCK, Timothy James Ian
Resigned: 01 November 2013
Appointed Date: 09 December 2008
46 years old

Director
NICHOLSON, Stuart
Resigned: 09 December 2008
Appointed Date: 16 July 2008
57 years old

Director
POWELL, Andrew John
Resigned: 01 November 2013
Appointed Date: 16 July 2008
61 years old

Persons With Significant Control

David Lloyd Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED Events

18 May 2017
Confirmation statement made on 9 May 2017 with updates
27 Mar 2017
Satisfaction of charge 065894830005 in full
27 Mar 2017
Satisfaction of charge 065894830004 in full
02 Dec 2016
Director's details changed for Paul Guyer on 8 November 2016
27 Sep 2016
Accounts for a dormant company made up to 3 January 2016
...
... and 50 more events
11 Oct 2008
Particulars of a mortgage or charge / charge no: 1
17 Jul 2008
Director appointed andrew john powell
17 Jul 2008
Director appointed stuart nicholson
21 May 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
09 May 2008
Incorporation

DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED Charges

8 December 2015
Charge code 0658 9483 0006
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London, EC2R 7AF as Security Agent (as Trustee for Each of the Secured Parties)
Description: N/A…
1 November 2013
Charge code 0658 9483 0005
Delivered: 13 November 2013
Status: Satisfied on 27 March 2017
Persons entitled: Trimont Real Estate Advisors B.V. the "Security Agent")
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code 0658 9483 0004
Delivered: 13 November 2013
Status: Satisfied on 27 March 2017
Persons entitled: Trimont Real Estate Advisors B.V.,(The " Security Agent")
Description: Notification of addition to or amendment of charge…
3 November 2008
Amendment deed relating to a debenture originally dated 03 june 2007 and
Delivered: 19 November 2008
Status: Satisfied on 12 November 2013
Persons entitled: Bank of Scotland PLC
Description: For properties charged please refer to form 395 fixed and…
3 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 12 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 October 2008
Accession deed
Delivered: 11 October 2008
Status: Satisfied on 12 November 2013
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…