LEIGH SPORTS VILLAGE LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 1YN

Company number 05374768
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address C/O WIGAN BOROUGH COUNCIL, TOWN, HALL, LIBRARY STREET, WIGAN, WN1 1YN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Stephen Morris Jones as a director on 30 November 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 . The most likely internet sites of LEIGH SPORTS VILLAGE LIMITED are www.leighsportsvillage.co.uk, and www.leigh-sports-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Leigh Sports Village Limited is a Private Limited Company. The company registration number is 05374768. Leigh Sports Village Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Leigh Sports Village Limited is C O Wigan Borough Council Town Hall Library Street Wigan Wn1 1yn. . MCGINTY, Penny is a Director of the company. MCKEVITT, Paul Nicholas is a Director of the company. MOLYNEUX, David Trevor, Councillor is a Director of the company. TOON, Simon Stephen is a Director of the company. Secretary HARDY, Adrian Paul has been resigned. Secretary SMITH, David James, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BISHOP, Gillian has been resigned. Director GAMBLES, Susan has been resigned. Director HARDY, Adrian Paul has been resigned. Director JONES, Stephen Morris has been resigned. Director SMITH, David James, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
MCGINTY, Penny
Appointed Date: 23 May 2015
59 years old

Director
MCKEVITT, Paul Nicholas
Appointed Date: 05 September 2012
57 years old

Director
MOLYNEUX, David Trevor, Councillor
Appointed Date: 20 May 2009
71 years old

Director
TOON, Simon Stephen
Appointed Date: 03 September 2014
59 years old

Resigned Directors

Secretary
HARDY, Adrian Paul
Resigned: 31 January 2008
Appointed Date: 24 February 2005

Secretary
SMITH, David James, Dr
Resigned: 31 March 2011
Appointed Date: 01 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Director
BISHOP, Gillian
Resigned: 20 February 2013
Appointed Date: 05 September 2012
53 years old

Director
GAMBLES, Susan
Resigned: 28 February 2015
Appointed Date: 20 May 2009
60 years old

Director
HARDY, Adrian Paul
Resigned: 25 November 2009
Appointed Date: 24 February 2005
75 years old

Director
JONES, Stephen Morris
Resigned: 30 November 2016
Appointed Date: 24 February 2005
77 years old

Director
SMITH, David James, Dr
Resigned: 31 March 2011
Appointed Date: 22 October 2007
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

LEIGH SPORTS VILLAGE LIMITED Events

06 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Dec 2016
Termination of appointment of Stephen Morris Jones as a director on 30 November 2016
12 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

17 Dec 2015
Accounts for a small company made up to 31 March 2015
17 Jun 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

...
... and 37 more events
01 Apr 2005
New director appointed
01 Apr 2005
New secretary appointed;new director appointed
01 Apr 2005
Secretary resigned
01 Apr 2005
Director resigned
24 Feb 2005
Incorporation

LEIGH SPORTS VILLAGE LIMITED Charges

16 January 2009
Grant agreement
Delivered: 24 January 2009
Status: Satisfied on 24 June 2014
Persons entitled: Wigan Borough Council
Description: All that property together with all additions thereon…
30 June 2008
Loan agreement
Delivered: 19 July 2008
Status: Satisfied on 24 June 2014
Persons entitled: Wigan Borough Council
Description: First floating charge all undertaking property and assets…