LIONS OF LONGLEAT LIMITED
WARMINSTER ARIANWOOD LIMITED

Hellopages » Wiltshire » Wiltshire » BA12 7NW

Company number 04337267
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address ESTATE OFFICE, LONGLEAT, WARMINSTER, WILTSHIRE, BA12 7NW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LIONS OF LONGLEAT LIMITED are www.lionsoflongleat.co.uk, and www.lions-of-longleat.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 Warminster Rail Station is 4.5 miles; to Dilton Marsh Rail Station is 5.2 miles; to Westbury (Wilts) Rail Station is 6.5 miles; to Trowbridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lions of Longleat Limited is a Private Limited Company. The company registration number is 04337267. Lions of Longleat Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Lions of Longleat Limited is Estate Office Longleat Warminster Wiltshire Ba12 7nw. . CATOR, Albemarle John is a Director of the company. PARRY, Richard William James is a Director of the company. Secretary HINES, David has been resigned. Secretary MOORE, Timothy Roger William has been resigned. Secretary ROWAN, Reena has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEVAS, James Campbell has been resigned. Director STANLEY, Oliver Hugh has been resigned. Director STANLEY, Richard Morgan Oliver, The Honourable has been resigned. Director THYNN, Alexander George, The Most Honourable has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


lions of longleat Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CATOR, Albemarle John
Appointed Date: 01 December 2008
72 years old

Director
PARRY, Richard William James
Appointed Date: 06 October 2011
73 years old

Resigned Directors

Secretary
HINES, David
Resigned: 13 September 2011
Appointed Date: 24 February 2011

Secretary
MOORE, Timothy Roger William
Resigned: 24 February 2011
Appointed Date: 11 December 2001

Secretary
ROWAN, Reena
Resigned: 18 September 2012
Appointed Date: 13 September 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 2001
Appointed Date: 10 December 2001

Director
DEVAS, James Campbell
Resigned: 27 January 2015
Appointed Date: 12 May 2010
70 years old

Director
STANLEY, Oliver Hugh
Resigned: 06 October 2011
Appointed Date: 12 May 2010
66 years old

Director
STANLEY, Richard Morgan Oliver, The Honourable
Resigned: 21 October 2010
Appointed Date: 01 December 2008
94 years old

Director
THYNN, Alexander George, The Most Honourable
Resigned: 01 June 2010
Appointed Date: 11 December 2001
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 2001
Appointed Date: 10 December 2001

Persons With Significant Control

Mr Albemarle John Cator
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LIONS OF LONGLEAT LIMITED Events

24 Dec 2016
Compulsory strike-off action has been discontinued
23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
23 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2

...
... and 46 more events
09 Jan 2002
New secretary appointed
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned
19 Dec 2001
Registered office changed on 19/12/01 from: 6-8 underwood street london N1 7JQ
10 Dec 2001
Incorporation