PRESTBURY GROUP
LONDON PRESTBURY LEISURE GROUP PLC PRESTBURY LEISURE GROUP PLC

Hellopages » Greater London » Westminster » W1G 0PJ

Company number 03326825
Status Active
Incorporation Date 3 March 1997
Company Type Private Unlimited Company
Address CAVENDISH HOUSE, 18 CAVENDISH SQUARE, LONDON, W1G 0PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of PRESTBURY GROUP are www.prestbury.co.uk, and www.prestbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Prestbury Group is a Private Unlimited Company. The company registration number is 03326825. Prestbury Group has been working since 03 March 1997. The present status of the company is Active. The registered address of Prestbury Group is Cavendish House 18 Cavendish Square London W1g 0pj. . GUMM, Sandra Louise is a Secretary of the company. GUMM, Sandra Louise is a Director of the company. LESLAU, Nicholas Mark is a Director of the company. Secretary MARSHALL, Nicholas Geoffrey has been resigned. Secretary WING, Clifford Donald has been resigned. Director ASTOR, William Waldorf, Viscount has been resigned. Director EDELSON, John Michael has been resigned. Director HODSON, John has been resigned. Director LEON, Anthony Jack has been resigned. Director LYONS, Jonathan Howard has been resigned. Director BONUSWORTH LIMITED has been resigned. Nominee Director RWL REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GUMM, Sandra Louise
Appointed Date: 02 December 1997

Director
GUMM, Sandra Louise
Appointed Date: 02 December 1997
59 years old

Director
LESLAU, Nicholas Mark
Appointed Date: 02 December 1997
66 years old

Resigned Directors

Secretary
MARSHALL, Nicholas Geoffrey
Resigned: 03 December 1997
Appointed Date: 03 March 1997

Secretary
WING, Clifford Donald
Resigned: 03 March 1997
Appointed Date: 03 March 1997

Director
ASTOR, William Waldorf, Viscount
Resigned: 31 March 2015
Appointed Date: 02 December 1997
73 years old

Director
EDELSON, John Michael
Resigned: 12 September 2001
Appointed Date: 03 March 1997
81 years old

Director
HODSON, John
Resigned: 31 March 2015
Appointed Date: 02 December 1997
79 years old

Director
LEON, Anthony Jack
Resigned: 03 December 1997
Appointed Date: 03 March 1997
87 years old

Director
LYONS, Jonathan Howard
Resigned: 03 December 1997
Appointed Date: 03 March 1997
72 years old

Director
BONUSWORTH LIMITED
Resigned: 03 March 1997
Appointed Date: 03 March 1997

Nominee Director
RWL REGISTRARS LIMITED
Resigned: 03 March 1997
Appointed Date: 03 March 1997

Persons With Significant Control

Prestbury Residual Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESTBURY GROUP Events

20 Feb 2017
Confirmation statement made on 4 February 2017 with updates
09 Feb 2017
Auditor's resignation
08 Feb 2017
Auditor's resignation
09 Jan 2017
Auditor's resignation
04 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 120

...
... and 136 more events
14 Mar 1997
Director resigned
11 Mar 1997
Certificate of authorisation to commence business and borrow
11 Mar 1997
Application to commence business
10 Mar 1997
Company name changed prestbury leisure PLC\certificate issued on 11/03/97
03 Mar 1997
Incorporation

PRESTBURY GROUP Charges

25 February 1999
Mortgage of shares
Delivered: 10 March 1999
Status: Satisfied on 15 December 2000
Persons entitled: Hvb Real Estate Capital Limitedas Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties (Each as Defined)
Description: By way of first equitable mortgage all shares held by it…
13 June 1997
Debenture
Delivered: 27 June 1997
Status: Satisfied on 3 December 1997
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over all undertaking property and…