Company number 04424007
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017; Appointment of Mrs Barbara Gibbes as a director on 16 January 2017; Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016. The most likely internet sites of INTU BRAEHEAD LEISURE LIMITED are www.intubraeheadleisure.co.uk, and www.intu-braehead-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intu Braehead Leisure Limited is a Private Limited Company.
The company registration number is 04424007. Intu Braehead Leisure Limited has been working since 24 April 2002.
The present status of the company is Active. The registered address of Intu Braehead Leisure Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FISCHEL, David Andrew is a Director of the company. GIBBES, Barbara is a Director of the company. GRANT, Kathryn Anne is a Director of the company. WILKINSON, Julian Nicholas is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ABEL, John George has been resigned. Director BADCOCK, Peter Colin has been resigned. Director BARTON, Peter Charles has been resigned. Director BOWYER, Katharine Ann has been resigned. Director BUTTERWORTH, Michael George has been resigned. Director CABLE, Richard Malcolm has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director ELLIS, Martin David has been resigned. Director KIRBY, Caroline has been resigned. Director PEREIRA, Trevor has been resigned. Director SMITH, Aidan Christopher has been resigned. Director WEIR, Peter has been resigned. Director WOODHOUSE, Loraine has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 24 April 2002
Director
ABEL, John George
Resigned: 30 September 2005
Appointed Date: 19 February 2003
81 years old
Director
KIRBY, Caroline
Resigned: 11 March 2011
Appointed Date: 11 October 2005
57 years old
Director
PEREIRA, Trevor
Resigned: 31 March 2009
Appointed Date: 13 November 2007
60 years old
Director
WEIR, Peter
Resigned: 17 September 2014
Appointed Date: 21 December 2012
60 years old
Nominee Director
MIKJON LIMITED
Resigned: 19 February 2003
Appointed Date: 24 April 2002
INTU BRAEHEAD LEISURE LIMITED Events
09 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
20 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
10 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
01 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
...
... and 85 more events
06 Mar 2003
Secretary resigned
25 Feb 2003
Memorandum and Articles of Association
25 Feb 2003
Registered office changed on 25/02/03 from: lacon house theobalds road london WC1X 8RW
19 Feb 2003
Company name changed shelfco (no 2717) LIMITED\certificate issued on 19/02/03
24 Apr 2002
Incorporation
2 December 2014
Charge code 0442 4007 0006
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Subjects on the north side of kings inch road, renfrew t/no…
30 April 2010
Confirmatory security agreement
Delivered: 6 May 2010
Status: Satisfied
on 27 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over all property and assets…
24 September 2004
Assignation of rents intimation dated 8 november 2004
Delivered: 17 November 2004
Status: Satisfied
on 25 October 2014
Persons entitled: Hsbc Bank PLC
Description: All right title and interest of the company in and to all…
24 September 2004
A standard security which was presented for registration in scotland on 30 september 2004 and
Delivered: 16 October 2004
Status: Satisfied
on 4 October 2014
Persons entitled: Hsbc Bank PLC
Description: Xscape site kings inch road braehead renfrew.
24 September 2004
Security agreement
Delivered: 6 October 2004
Status: Satisfied
on 27 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over all property and assets…