KNIGHTWOOD LEISURE LIMITED
SALISBURY TACTLESS LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2AP

Company number 03247286
Status Active
Incorporation Date 9 September 1996
Company Type Private Limited Company
Address 34 MILFORD STREET, SALISBURY, WILTSHIRE, SP1 2AP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 818,652 . The most likely internet sites of KNIGHTWOOD LEISURE LIMITED are www.knightwoodleisure.co.uk, and www.knightwood-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Knightwood Leisure Limited is a Private Limited Company. The company registration number is 03247286. Knightwood Leisure Limited has been working since 09 September 1996. The present status of the company is Active. The registered address of Knightwood Leisure Limited is 34 Milford Street Salisbury Wiltshire Sp1 2ap. . NEWBERY, Jonathan David is a Secretary of the company. NEWBERY, Amanda Jane is a Director of the company. Secretary GATES, Jonathan Walter has been resigned. Secretary NEWBERY, Johneen has been resigned. Secretary NEWBERY, Peter John Edwin has been resigned. Secretary WINDEBANK, Richard Mcmaster has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GATES, Jonathan Walter has been resigned. Director GATES, Jonathan Walter has been resigned. Director LAMBERT, Michael John has been resigned. Director NEWBERY, Johneen has been resigned. Director NEWBERY, Jonathan David has been resigned. Director NEWBERY, Jonathan David has been resigned. Director NEWBERY, Peter John Edwin has been resigned. Director NEWBERY MAGUIRE, Amanda has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
NEWBERY, Jonathan David
Appointed Date: 31 December 2001

Director
NEWBERY, Amanda Jane
Appointed Date: 15 March 2006
62 years old

Resigned Directors

Secretary
GATES, Jonathan Walter
Resigned: 31 December 2001
Appointed Date: 01 January 2001

Secretary
NEWBERY, Johneen
Resigned: 06 May 1997
Appointed Date: 09 September 1996

Secretary
NEWBERY, Peter John Edwin
Resigned: 01 January 2001
Appointed Date: 07 July 1998

Secretary
WINDEBANK, Richard Mcmaster
Resigned: 07 July 1998
Appointed Date: 06 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 September 1996
Appointed Date: 09 September 1996

Director
GATES, Jonathan Walter
Resigned: 31 December 2001
Appointed Date: 01 January 2001
61 years old

Director
GATES, Jonathan Walter
Resigned: 10 October 1997
Appointed Date: 06 May 1997
61 years old

Director
LAMBERT, Michael John
Resigned: 31 March 2007
Appointed Date: 15 March 2006
65 years old

Director
NEWBERY, Johneen
Resigned: 23 May 1997
Appointed Date: 09 September 1996
85 years old

Director
NEWBERY, Jonathan David
Resigned: 02 October 2015
Appointed Date: 10 September 2010
61 years old

Director
NEWBERY, Jonathan David
Resigned: 20 July 2010
Appointed Date: 09 September 1996
61 years old

Director
NEWBERY, Peter John Edwin
Resigned: 27 December 2008
Appointed Date: 23 May 1997
86 years old

Director
NEWBERY MAGUIRE, Amanda
Resigned: 17 October 2003
Appointed Date: 11 March 2003
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 September 1996
Appointed Date: 09 September 1996

Persons With Significant Control

Ms Amanda Jane Newbery
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jonathan David Newbery
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KNIGHTWOOD LEISURE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 9 September 2016 with updates
09 Nov 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 818,652

05 Oct 2015
Termination of appointment of Jonathan David Newbery as a director on 2 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
13 Nov 1996
Director resigned
13 Nov 1996
New secretary appointed;new director appointed
13 Nov 1996
New director appointed
06 Nov 1996
Company name changed the italian marble company limit ed\certificate issued on 07/11/96
09 Sep 1996
Incorporation

KNIGHTWOOD LEISURE LIMITED Charges

17 September 2003
Marine mortgage
Delivered: 20 September 2003
Status: Satisfied on 8 June 2006
Persons entitled: Barclays Bank PLC
Description: The motorship: tactless of salisbury, official…
17 September 2001
Mortgage
Delivered: 29 September 2001
Status: Satisfied on 16 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Mortgage
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the jewellery workshop 34 milford street…
10 March 1999
Mortgage deed
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: William iv public house milford st,salisbury wiltshire…
10 October 1997
Mortgage
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The chapel milford street salisbury wiltshire. Together…
6 June 1997
Debenture
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…