APOLLO LEISURE GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7TS
Company number 02129195
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address 2ND FLOOR, REGENT ARCADE HOUSE, 19-25 ARGYLL STREET, LONDON, W1F 7TS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Director's details changed for Mr Stuart Robert Douglas on 15 October 2015. The most likely internet sites of APOLLO LEISURE GROUP LIMITED are www.apolloleisuregroup.co.uk, and www.apollo-leisure-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Apollo Leisure Group Limited is a Private Limited Company. The company registration number is 02129195. Apollo Leisure Group Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of Apollo Leisure Group Limited is 2nd Floor Regent Arcade House 19 25 Argyll Street London W1f 7ts. . EMENY, Selina Holliday is a Secretary of the company. DOUGLAS, Stuart Robert is a Director of the company. DUNPHY, Niall Alphonsus is a Director of the company. LATHAM, Paul Robert is a Director of the company. Secretary ROGERS, David Charles has been resigned. Director BENSON, Thomas Paul has been resigned. Director FERREL, Michael George has been resigned. Director GLYDON, Patrick Richard has been resigned. Director GREGG, Anita Kim has been resigned. Director GREGG, David Clifford has been resigned. Director GREGG, Paul Richard has been resigned. Director JARVIS, John Francis has been resigned. Director LANE, David Ian has been resigned. Director LEWIS, Simon William has been resigned. Director MAYS, Lester Lowry has been resigned. Director MAYS, Mark Pitman has been resigned. Director MAYS, Randall Thomas has been resigned. Director PARRY, Roger George has been resigned. Director RIDGEWAY, Alan Brian has been resigned. Director ROGERS, David Charles has been resigned. Director ROGERS, David Charles has been resigned. Director SHROUDER, Samuel John has been resigned. Director TYTEL, Howard J has been resigned. Director WILKIN, Miles has been resigned. Director WINTON, Steven has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EMENY, Selina Holliday
Appointed Date: 01 March 2001

Director
DOUGLAS, Stuart Robert
Appointed Date: 30 September 2005
58 years old

Director
DUNPHY, Niall Alphonsus
Appointed Date: 11 March 2015
53 years old

Director
LATHAM, Paul Robert
Appointed Date: 12 July 2006
65 years old

Resigned Directors

Secretary
ROGERS, David Charles
Resigned: 01 March 2001

Director
BENSON, Thomas Paul
Resigned: 01 August 2000
Appointed Date: 17 September 1999
63 years old

Director
FERREL, Michael George
Resigned: 01 August 2000
Appointed Date: 17 September 1999
77 years old

Director
GLYDON, Patrick Richard
Resigned: 23 February 2005
Appointed Date: 09 January 2003
61 years old

Director
GREGG, Anita Kim
Resigned: 17 September 1999
82 years old

Director
GREGG, David Clifford
Resigned: 17 September 1999
Appointed Date: 09 December 1995
61 years old

Director
GREGG, Paul Richard
Resigned: 01 March 2001
84 years old

Director
JARVIS, John Francis
Resigned: 17 September 1999
Appointed Date: 11 March 1998
83 years old

Director
LANE, David Ian
Resigned: 12 February 2008
Appointed Date: 02 November 2004
65 years old

Director
LEWIS, Simon William
Resigned: 19 January 2015
Appointed Date: 08 December 2011
62 years old

Director
MAYS, Lester Lowry
Resigned: 21 December 2005
Appointed Date: 01 August 2000
90 years old

Director
MAYS, Mark Pitman
Resigned: 21 December 2005
Appointed Date: 01 August 2000
62 years old

Director
MAYS, Randall Thomas
Resigned: 21 December 2005
Appointed Date: 01 August 2000
60 years old

Director
PARRY, Roger George
Resigned: 13 June 2005
Appointed Date: 09 January 2003
72 years old

Director
RIDGEWAY, Alan Brian
Resigned: 08 December 2011
Appointed Date: 01 April 2008
59 years old

Director
ROGERS, David Charles
Resigned: 30 November 2005
Appointed Date: 06 June 2001
78 years old

Director
ROGERS, David Charles
Resigned: 01 March 2001
78 years old

Director
SHROUDER, Samuel John
Resigned: 17 September 1999
80 years old

Director
TYTEL, Howard J
Resigned: 01 August 2000
Appointed Date: 17 September 1999
79 years old

Director
WILKIN, Miles
Resigned: 30 September 2005
Appointed Date: 09 January 2003
77 years old

Director
WINTON, Steven
Resigned: 16 February 2004
Appointed Date: 09 January 2003
64 years old

APOLLO LEISURE GROUP LIMITED Events

15 Jul 2016
Group of companies' accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

03 Feb 2016
Director's details changed for Mr Stuart Robert Douglas on 15 October 2015
18 Aug 2015
Group of companies' accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 182 more events
13 Oct 1987
Application to commence business

09 Oct 1987
Certificate of authorisation to commence business and borrow

07 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 May 1987
Company type changed from pri to PLC

07 May 1987
Certificate of Incorporation

APOLLO LEISURE GROUP LIMITED Charges

18 December 2008
Deed of affirmation relating to a debenture dated 28 april 2006 and
Delivered: 5 January 2009
Status: Satisfied on 8 December 2010
Persons entitled: J P Morgan Chase Bank N.A., Acting as Security Agent for the Secured Parties Together with Its Successors and Assigns
Description: Fixed and floating charge over the undertaking assets…
28 April 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 8 December 2010
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Trustee, and Its Assignees, Transferees and Successors Jpmorgan Chase Bank, N.A. as Security Trustee, and Its Assignees, Transferees and Successors
Description: Fixed and floating charges over the undertaking and all…