RANK LEISURE HOLDINGS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1AY

Company number 01841255
Status Active
Incorporation Date 15 August 1984
Company Type Private Limited Company
Address STATESMAN HOUSE, STAFFERTON WAY, MAIDENHEAD, BERKSHIRE, SL6 1AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000,000 USD 1,799 . The most likely internet sites of RANK LEISURE HOLDINGS LIMITED are www.rankleisureholdings.co.uk, and www.rank-leisure-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Rank Leisure Holdings Limited is a Private Limited Company. The company registration number is 01841255. Rank Leisure Holdings Limited has been working since 15 August 1984. The present status of the company is Active. The registered address of Rank Leisure Holdings Limited is Statesman House Stafferton Way Maidenhead Berkshire Sl6 1ay. . BINGHAM, Frances is a Secretary of the company. BIRCH, Henry Benedict is a Director of the company. JENNINGS, Clive Adrian Roynon is a Director of the company. WALDOCK, Susan, Doctor is a Director of the company. Secretary COLES, Pamela Mary has been resigned. Secretary COLES, Pamela Mary has been resigned. Secretary CORMICK, Charles Bruce Arthur has been resigned. Secretary DUFFILL, Clare Marianne has been resigned. Secretary DUFFILL, Clare Marianne has been resigned. Secretary OWERS, Brian Charles has been resigned. Secretary THOMAS, Francis George Northcott has been resigned. Secretary THOMAS, Francis George Northcott has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director BERK, James has been resigned. Director BLAXTAN, Peter William has been resigned. Director BODEN, David has been resigned. Director BURKE, Michael Ian has been resigned. Director CLEMENT, Philip Alan has been resigned. Director COLES, Pamela Mary has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director CRICHTON-MILLER, Hugh Angus has been resigned. Director DALY, James has been resigned. Director DYSON, Ian has been resigned. Director FOWDEN, Jeremy Stephen Gary has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GARRETT, John Francis has been resigned. Director GIFFORD, Michael Brian has been resigned. Director GILL, Peter Richard has been resigned. Director LAVINGTON, Michael John has been resigned. Director MAY, Stuart Alexander has been resigned. Director MCCARTHY, John Ennis has been resigned. Director NORTH, Terence Henry has been resigned. Director OWERS, Brian Charles has been resigned. Director PENFOLD, Brian Terry has been resigned. Director PICKERSGILL, John Barry has been resigned. Director RAY, Christine has been resigned. Director SEGAL, Richard Lawrence has been resigned. Director SMITH, Michael Edward has been resigned. Director TEARE, Andrew Hubert has been resigned. Director TURNBULL, Nigel Victor has been resigned. Director YATES, Douglas Martin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BINGHAM, Frances
Appointed Date: 09 May 2008

Director
BIRCH, Henry Benedict
Appointed Date: 06 May 2014
56 years old

Director
JENNINGS, Clive Adrian Roynon
Appointed Date: 31 August 2011
65 years old

Director
WALDOCK, Susan, Doctor
Appointed Date: 09 May 2008
72 years old

Resigned Directors

Secretary
COLES, Pamela Mary
Resigned: 09 May 2008
Appointed Date: 24 October 2006

Secretary
COLES, Pamela Mary
Resigned: 20 December 2005
Appointed Date: 07 December 2005

Secretary
CORMICK, Charles Bruce Arthur
Resigned: 27 July 1995
Appointed Date: 04 July 1995

Secretary
DUFFILL, Clare Marianne
Resigned: 24 October 2006
Appointed Date: 20 December 2005

Secretary
DUFFILL, Clare Marianne
Resigned: 07 December 2005
Appointed Date: 18 December 2000

Secretary
OWERS, Brian Charles
Resigned: 21 April 1995

Secretary
THOMAS, Francis George Northcott
Resigned: 07 January 1998
Appointed Date: 27 July 1995

Secretary
THOMAS, Francis George Northcott
Resigned: 04 July 1995

Secretary
WATKINS, Simon Andrew
Resigned: 18 December 2000
Appointed Date: 07 January 1998

Director
BERK, James
Resigned: 20 October 1999
Appointed Date: 15 October 1996
65 years old

Director
BLAXTAN, Peter William
Resigned: 22 July 1992
94 years old

Director
BODEN, David
Resigned: 11 May 2006
Appointed Date: 29 March 1999
68 years old

Director
BURKE, Michael Ian
Resigned: 06 May 2014
Appointed Date: 06 March 2006
69 years old

Director
CLEMENT, Philip Alan
Resigned: 31 March 2001
Appointed Date: 30 April 1996
81 years old

Director
COLES, Pamela Mary
Resigned: 20 December 2005
Appointed Date: 01 November 2005
64 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 31 October 2005
Appointed Date: 21 April 1995
74 years old

Director
CRICHTON-MILLER, Hugh Angus
Resigned: 11 July 1996
86 years old

Director
DALY, James
Resigned: 10 April 1996
87 years old

Director
DYSON, Ian
Resigned: 24 June 2005
Appointed Date: 20 October 1999
63 years old

Director
FOWDEN, Jeremy Stephen Gary
Resigned: 26 April 2001
Appointed Date: 15 May 1997
69 years old

Director
GALLAGHER, Patrick James
Resigned: 31 August 2011
Appointed Date: 02 June 2008
62 years old

Director
GARRETT, John Francis
Resigned: 02 February 1998
80 years old

Director
GIFFORD, Michael Brian
Resigned: 10 April 1996
89 years old

Director
GILL, Peter Richard
Resigned: 02 June 2008
Appointed Date: 11 July 2005
69 years old

Director
LAVINGTON, Michael John
Resigned: 02 November 1998
Appointed Date: 22 July 1992
79 years old

Director
MAY, Stuart Alexander
Resigned: 22 July 1992
81 years old

Director
MCCARTHY, John Ennis
Resigned: 08 December 1999
Appointed Date: 11 May 1998
70 years old

Director
NORTH, Terence Henry
Resigned: 31 December 1996
89 years old

Director
OWERS, Brian Charles
Resigned: 21 April 1995
91 years old

Director
PENFOLD, Brian Terry
Resigned: 22 July 1992
90 years old

Director
PICKERSGILL, John Barry
Resigned: 15 October 1999
Appointed Date: 04 February 1998
80 years old

Director
RAY, Christine
Resigned: 30 September 2006
Appointed Date: 25 May 2001
78 years old

Director
SEGAL, Richard Lawrence
Resigned: 19 February 2000
Appointed Date: 29 March 1999
62 years old

Director
SMITH, Michael Edward
Resigned: 06 March 2006
Appointed Date: 01 April 1999
78 years old

Director
TEARE, Andrew Hubert
Resigned: 28 October 1998
Appointed Date: 10 April 1996
83 years old

Director
TURNBULL, Nigel Victor
Resigned: 31 December 1999
83 years old

Director
YATES, Douglas Martin
Resigned: 31 December 1999
82 years old

Persons With Significant Control

Rank Nemo (Twenty-Five) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RANK LEISURE HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
29 Dec 2016
Full accounts made up to 30 June 2016
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000,000
  • USD 1,799

09 Jan 2016
Full accounts made up to 30 June 2015
13 Apr 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000,000
  • USD 1,799

...
... and 218 more events
16 Sep 1986
New director appointed

01 Aug 1986
Full accounts made up to 31 October 1985
17 May 1986
New director appointed

05 Mar 1985
Company name changed\certificate issued on 05/03/85
15 Aug 1984
Incorporation

RANK LEISURE HOLDINGS LIMITED Charges

31 January 2008
Assignment of account
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Rank Pension Plan Trustee Limited, as Trustee for the Rank Pension Plan
Description: All present and future right, title and interest in and to…