SOUTH WEST LEISURE (SWINDON) LIMITED
HUNGERFORD BARCLUB (SWINDON) LIMITED BARVEST (SWINDON) LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0NE

Company number 04964723
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address ORWELL HOUSE, 50 HIGH STREET, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registered office address changed from Foxies Theatre Square Swindon Wiltshire SN1 1QN to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 29 March 2017; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of SOUTH WEST LEISURE (SWINDON) LIMITED are www.southwestleisureswindon.co.uk, and www.south-west-leisure-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Kintbury Rail Station is 3.1 miles; to Bedwyn Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South West Leisure Swindon Limited is a Private Limited Company. The company registration number is 04964723. South West Leisure Swindon Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of South West Leisure Swindon Limited is Orwell House 50 High Street Hungerford Berkshire United Kingdom Rg17 0ne. . BROOME, David Roy is a Director of the company. Secretary AHMAD, Saadia has been resigned. Secretary LEACH, Peter Andrew has been resigned. Secretary SIMONS, Linda has been resigned. Secretary E L SERVICES LIMITED has been resigned. Director CRAMER, Stephen John has been resigned. Director DYER, Roger Norman has been resigned. Director GARROD, Anna Blaise has been resigned. Director HARLEY, Reuben Jonathan has been resigned. Director NORRIS, Patricia Pamela has been resigned. Director PHELPS, David Simon has been resigned. Director SMITH, John Anthony has been resigned. The company operates in "Dormant Company".


south west leisure (swindon) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROOME, David Roy
Appointed Date: 25 October 2006
55 years old

Resigned Directors

Secretary
AHMAD, Saadia
Resigned: 25 October 2006
Appointed Date: 14 July 2006

Secretary
LEACH, Peter Andrew
Resigned: 24 October 2013
Appointed Date: 25 October 2006

Secretary
SIMONS, Linda
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Secretary
E L SERVICES LIMITED
Resigned: 14 July 2006
Appointed Date: 14 November 2003

Director
CRAMER, Stephen John
Resigned: 28 February 2006
Appointed Date: 21 January 2004
59 years old

Director
DYER, Roger Norman
Resigned: 25 October 2006
Appointed Date: 14 July 2006
64 years old

Director
GARROD, Anna Blaise
Resigned: 25 October 2006
Appointed Date: 04 March 2005
55 years old

Director
HARLEY, Reuben Jonathan
Resigned: 25 October 2006
Appointed Date: 14 July 2006
55 years old

Director
NORRIS, Patricia Pamela
Resigned: 14 November 2003
Appointed Date: 14 November 2003
92 years old

Director
PHELPS, David Simon
Resigned: 04 March 2005
Appointed Date: 14 November 2003
60 years old

Director
SMITH, John Anthony
Resigned: 25 October 2006
Appointed Date: 14 July 2006
67 years old

Persons With Significant Control

Ms Jodie Faye Bishop
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

SOUTH WEST LEISURE (SWINDON) LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
29 Mar 2017
Registered office address changed from Foxies Theatre Square Swindon Wiltshire SN1 1QN to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 29 March 2017
25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1

...
... and 64 more events
01 Dec 2003
New secretary appointed
01 Dec 2003
New director appointed
01 Dec 2003
Secretary resigned
01 Dec 2003
Director resigned
14 Nov 2003
Incorporation

SOUTH WEST LEISURE (SWINDON) LIMITED Charges

7 June 2004
Variation agreement
Delivered: 12 June 2004
Status: Satisfied on 5 October 2006
Persons entitled: Barclays Bank PLC
Description: Barvest (swindon) limited, part of the basement, lower…
26 April 2004
Composite guarantee and debenture
Delivered: 6 May 2004
Status: Satisfied on 5 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Rent deposit deed
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Greene King Leasing No.1 Limited
Description: £12,732.51 to be held of premises at theatre square civic…