HOLME PARK SPORTS AND LEISURE LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5AH

Company number 03229829
Status Active
Incorporation Date 26 July 1996
Company Type Private Limited Company
Address THEALE COURT 11-13 HIGH STREET, THEALE, READING, RG7 5AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HOLME PARK SPORTS AND LEISURE LIMITED are www.holmeparksportsandleisure.co.uk, and www.holme-park-sports-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Holme Park Sports and Leisure Limited is a Private Limited Company. The company registration number is 03229829. Holme Park Sports and Leisure Limited has been working since 26 July 1996. The present status of the company is Active. The registered address of Holme Park Sports and Leisure Limited is Theale Court 11 13 High Street Theale Reading Rg7 5ah. . FISHER, John Hubert is a Secretary of the company. FISHER, James Thomas is a Director of the company. FISHER, John Hubert is a Director of the company. Secretary STEWART, Miriam Rhoda has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director FISHER, Keith Hubert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FISHER, John Hubert
Appointed Date: 05 April 2006

Director
FISHER, James Thomas
Appointed Date: 01 August 2002
63 years old

Director
FISHER, John Hubert
Appointed Date: 03 October 1996
67 years old

Resigned Directors

Secretary
STEWART, Miriam Rhoda
Resigned: 05 April 2006
Appointed Date: 30 April 1997

Nominee Secretary
PITSEC LIMITED
Resigned: 03 October 1996
Appointed Date: 26 July 1996

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 03 October 1996
Appointed Date: 26 July 1996

Director
FISHER, Keith Hubert
Resigned: 25 July 2002
Appointed Date: 03 October 1996
100 years old

Persons With Significant Control

Mr John Hubert Fisher
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Hubert Fisher
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLME PARK SPORTS AND LEISURE LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

12 May 2015
Registered office address changed from Windmill House Victoria Road Mortimer Common Reading Berkshire RG7 3DF to Theale Court 11-13 High Street Theale Reading RG7 5AH on 12 May 2015
...
... and 47 more events
11 Oct 1996
Secretary resigned
11 Oct 1996
New director appointed
11 Oct 1996
New director appointed
11 Oct 1996
Ad 03/10/96--------- £ si 1@1=1 £ ic 1/2
26 Jul 1996
Incorporation