WILKIE LEISURE GROUP LIMITED
NEW BRIGHTON WALLASEY SPOTCONDOR LIMITED

Hellopages » Merseyside » Wirral » CH45 2JX

Company number 03494275
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address THE NEW PALACE, MARINE PROMENADE, NEW BRIGHTON WALLASEY, CH45 2JX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 129,074 . The most likely internet sites of WILKIE LEISURE GROUP LIMITED are www.wilkieleisuregroup.co.uk, and www.wilkie-leisure-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Edge Hill Rail Station is 4.7 miles; to Brunswick Rail Station is 4.8 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilkie Leisure Group Limited is a Private Limited Company. The company registration number is 03494275. Wilkie Leisure Group Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Wilkie Leisure Group Limited is The New Palace Marine Promenade New Brighton Wallasey Ch45 2jx. . WILKIE, Janice is a Secretary of the company. WILKIE, David Whilma is a Director of the company. WILKIE, Janice is a Director of the company. Secretary TOPHAM, Philip Allistair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSON, Francis Joseph has been resigned. Director TOPHAM, Philip Allistair has been resigned. Director WILKIE, David Whilma has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
WILKIE, Janice
Appointed Date: 18 November 2002

Director
WILKIE, David Whilma
Appointed Date: 04 December 2002
68 years old

Director
WILKIE, Janice
Appointed Date: 18 November 2002
66 years old

Resigned Directors

Secretary
TOPHAM, Philip Allistair
Resigned: 31 October 2002
Appointed Date: 03 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1998
Appointed Date: 16 January 1998

Director
JOHNSON, Francis Joseph
Resigned: 01 December 2015
Appointed Date: 02 January 2014
48 years old

Director
TOPHAM, Philip Allistair
Resigned: 04 December 2002
Appointed Date: 12 February 1998
95 years old

Director
WILKIE, David Whilma
Resigned: 31 October 2002
Appointed Date: 03 February 1998
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 February 1998
Appointed Date: 16 January 1998

Persons With Significant Control

Mr David Whilma Wilkie
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

WILKIE LEISURE GROUP LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 129,074

17 Dec 2015
Termination of appointment of Francis Joseph Johnson as a director on 1 December 2015
02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
13 Feb 1998
Secretary resigned
13 Feb 1998
New secretary appointed
13 Feb 1998
New director appointed
13 Feb 1998
Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU
16 Jan 1998
Incorporation

WILKIE LEISURE GROUP LIMITED Charges

31 July 2008
Legal charge
Delivered: 2 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: New palace amusement park marine promenade new brighton…
5 February 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1999
Guarantee & debenture
Delivered: 13 August 1999
Status: Satisfied on 2 August 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 March 1998
Legal charge
Delivered: 30 March 1998
Status: Satisfied on 2 August 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a new palace amusement park marine promenade new…