This company is commonly known as Classic Leisure (northern) Limited. The company was founded 33 years ago and was given the registration number 02581191. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | CLASSIC LEISURE (NORTHERN) LIMITED |
---|---|---|
Company Number | : | 02581191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ | Director | 31 March 2023 | Active |
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ | Director | 31 March 2023 | Active |
16 Bore Street, Lichfield, WS13 6LL | Secretary | 08 February 1991 | Active |
6 Redhouse Road, Tettenhall, Wolverhampton, WV6 8ST | Secretary | 11 February 1993 | Active |
Blaisdon, 4 Hill Street, Ashby-De-La-Zouch, United Kingdom, LE65 2LS | Secretary | 20 April 2010 | Active |
19 Naseby Drive, Halesowen, B63 1HJ | Secretary | 01 March 1991 | Active |
49 The Generals Wood, Harraton, Washington, NE38 9BN | Secretary | 10 December 1996 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Secretary | 04 March 2011 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AF | Corporate Secretary | 30 November 2009 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 06 July 2018 | Active |
47a Kenilworth Road, Leamington Spa, CV32 6JJ | Director | 01 March 1991 | Active |
18 Boyne Court, Langley Moor, Durham, DH7 8LS | Director | 23 July 1997 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 24 August 2011 | Active |
Packwood Towers Windmill Lane, Hockley Heath, Solihull, B94 6PT | Director | 01 March 1991 | Active |
Packwood Towers Windmill Lane, Hockley Heath, Solihull, B94 6PT | Director | - | Active |
2 Hawkesmoor Drive, Lichfield, WS14 9YH | Director | 08 February 1991 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 01 March 2013 | Active |
The Old Wharf House, The Wharf, Great Linford, MK14 5AS | Director | 01 June 2009 | Active |
Carlton Green Hall, Carlton Green, Aldbrough St John, DL11 7AF | Director | 01 June 2009 | Active |
The Granary, Browns Lane, Stanton On The Wolds, NG12 5BL | Director | 11 February 1993 | Active |
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 06 July 2018 | Active |
4 Blenheim, Highfields Estate, Killingworth, NE12 0QG | Director | 10 December 1996 | Active |
41 Egerton Crescent, Knightsbridge, London, SW3 2EB | Director | 31 October 1991 | Active |
Blaisdon, 4 Hill Street, Ashby-De-La-Zouch, LE65 2LS | Director | 01 June 2009 | Active |
8 Wentworth Court, Ponteland, Newcastle Upon Tyne, NE20 9PR | Director | 23 July 1997 | Active |
29 Abbotside Close, Ouston, Chester Le Street, DH2 1TQ | Director | 30 April 1996 | Active |
19 Naseby Drive, Halesowen, B63 1HJ | Director | 01 March 1991 | Active |
49 The Generals Wood, Harraton, Washington, NE38 9BN | Director | 10 December 1996 | Active |
Pond House, Hill Lane, Weatheroak Hill, Alvechurch, B48 7EG | Director | 30 April 1996 | Active |
William Clark (Holdings) Limited | ||
Notified on | : | 24 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seebeck House 1a, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Merkur Technical Support Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seebeck House, 1a Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-17 | Accounts | Legacy. | Download |
2023-04-17 | Other | Legacy. | Download |
2023-04-17 | Other | Legacy. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-09 | Accounts | Legacy. | Download |
2022-06-09 | Other | Legacy. | Download |
2022-06-09 | Other | Legacy. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-17 | Accounts | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-06-03 | Address | Change sail address company with old address new address. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.