QUEENS STAITH LEISURE LIMITED
YORK GEDIYAT THIRTY SIXTH PROPERTY LIMITED

Hellopages » North Yorkshire » York » YO32 5XF

Company number 02700420
Status Active
Incorporation Date 25 March 1992
Company Type Private Limited Company
Address MOORSIDE FARM LORDSMOOR LANE, STRENSALL, YORK, NORTH YORKSHIRE, YO32 5XF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 15,150 . The most likely internet sites of QUEENS STAITH LEISURE LIMITED are www.queensstaithleisure.co.uk, and www.queens-staith-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Poppleton Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Staith Leisure Limited is a Private Limited Company. The company registration number is 02700420. Queens Staith Leisure Limited has been working since 25 March 1992. The present status of the company is Active. The registered address of Queens Staith Leisure Limited is Moorside Farm Lordsmoor Lane Strensall York North Yorkshire Yo32 5xf. . SMITH, Craig Vincent is a Secretary of the company. SMITH, Craig Vincent is a Director of the company. SMITH, Lee Allen is a Director of the company. SMITH, Philip David is a Director of the company. Secretary BENSON, Richard Turner has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACKHOUSE, Michael has been resigned. Director ELLIOTT, Robert Alan has been resigned. Director MAGEE, Ralph Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SMITH, Craig Vincent
Appointed Date: 31 July 1998

Director
SMITH, Craig Vincent
Appointed Date: 31 July 1998
55 years old

Director
SMITH, Lee Allen
Appointed Date: 31 July 1998
50 years old

Director
SMITH, Philip David
Appointed Date: 31 July 1998
76 years old

Resigned Directors

Secretary
BENSON, Richard Turner
Resigned: 31 July 1998
Appointed Date: 25 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1992
Appointed Date: 25 March 1992

Director
BACKHOUSE, Michael
Resigned: 31 July 1998
Appointed Date: 25 March 1992
68 years old

Director
ELLIOTT, Robert Alan
Resigned: 31 July 1998
Appointed Date: 25 March 1992
85 years old

Director
MAGEE, Ralph Thomas
Resigned: 15 May 1998
Appointed Date: 05 April 1993
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1992
Appointed Date: 25 March 1992

Persons With Significant Control

Mr Philip David Smith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUEENS STAITH LEISURE LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
25 Oct 2016
Group of companies' accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 15,150

17 Mar 2016
Memorandum and Articles of Association
04 Mar 2016
Change of share class name or designation
...
... and 89 more events
30 Mar 1992
Registered office changed on 30/03/92 from: 21 st thomas st bristol BS1 6JS

30 Mar 1992
New director appointed

30 Mar 1992
Director resigned;new director appointed

30 Mar 1992
Secretary resigned;new secretary appointed

25 Mar 1992
Incorporation

QUEENS STAITH LEISURE LIMITED Charges

10 May 2005
Legal charge
Delivered: 13 May 2005
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: 20 fetter lane, york. By way of fixed charge the benefit of…
3 January 2002
Legal charge of licensed premises
Delivered: 11 January 2002
Status: Satisfied on 17 February 2016
Persons entitled: National Westminster Bank PLC
Description: The parsonage country house hotel and land lying to the…