This company is commonly known as Trentham Leisure Ltd.. The company was founded 27 years ago and was given the registration number 03246990. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | TRENTHAM LEISURE LTD. |
---|---|---|
Company Number | : | 03246990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Corporate Secretary | 06 May 2015 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 15 October 2019 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 31 March 2022 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Secretary | 24 September 1996 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Secretary | 01 December 2010 | Active |
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP | Secretary | 01 December 1999 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Secretary | 14 April 2003 | Active |
Westfields Court, Moreton Morrell, CV35 9DB | Secretary | 20 April 2000 | Active |
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ | Corporate Nominee Secretary | 06 September 1996 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 24 November 2016 | Active |
The Knoll, Main Street, Barton Under Needwood, DE13 8AB | Director | 24 September 1996 | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Director | 24 September 1996 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 24 September 1996 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 08 August 2019 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Director | 14 April 2003 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 25 September 1996 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
Cornerstone, 7 Swinnertons Lane, Yelvestoft, NN6 6LS | Director | 01 July 2003 | Active |
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ | Nominee Director | 06 September 1996 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 24 January 2000 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 15 October 2019 | Active |
Schubertstrasse 45, 6501 Stadecken, Germany, | Director | 16 October 2003 | Active |
7a, Farnweg, Oppenau, Germany, 77728 | Director | 24 September 1996 | Active |
"The Beeches" 6 Highfield Court, Newcastle, ST5 3LT | Director | 24 September 1996 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 06 May 2015 | Active |
The Beeches Close Lane, Alsager, Stoke On Trent, ST7 2TZ | Director | 24 September 1996 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 28 August 2018 | Active |
St. Modwen Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-22 | Accounts | Legacy. | Download |
2022-08-22 | Other | Legacy. | Download |
2022-08-22 | Other | Legacy. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-18 | Accounts | Legacy. | Download |
2021-08-18 | Other | Legacy. | Download |
2021-08-18 | Other | Legacy. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.