This company is commonly known as White Star Leisure Plc. The company was founded 19 years ago and was given the registration number 05147351. The firm's registered office is in LONDON. You can find them at Milner House, 14 Manchester Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WHITE STAR LEISURE PLC |
---|---|---|
Company Number | : | 05147351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milner House, 14 Manchester Square, London, England, W1U 3PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milner House, 14 Manchester Square, London, England, W1U 3PP | Corporate Secretary | 29 April 2015 | Active |
C/O Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL | Director | 29 April 2015 | Active |
C/O Libertas, 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL | Director | 29 April 2015 | Active |
The Holt, The Hollies, Chalcraft Lane, Bognor Regis, England, PO21 5SX | Secretary | 27 June 2014 | Active |
The Holt, The Hollies, Chalcraft Lane, Bognor Regis, England, PO21 5SX | Secretary | 10 July 2014 | Active |
4th, Floor 36, Spital Square, London, England, E1 6DY | Secretary | 01 May 2013 | Active |
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB | Secretary | 07 October 2004 | Active |
88 Montrose Avenue, Edgware, HA8 0DR | Secretary | 25 August 2006 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Secretary | 07 June 2004 | Active |
7, St John's Road, Harrow, HA1 2EY | Corporate Secretary | 12 July 2010 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 02 March 2006 | Active |
4th Floor, 36 Spital Square, London, England, E1 6DY | Director | 01 May 2013 | Active |
The Holt, The Hollies, Chalcraft Lane, Bognor Regis, England, PO21 5SX | Director | 27 June 2014 | Active |
14, Elsworthy Rise, London, NW3 3SH | Director | 11 September 2006 | Active |
610 Euro Tower, Europort Road, Gibraltar, | Director | 02 September 2005 | Active |
311 Portland House, Glacis Road, Gibraltar, FOREIGN | Director | 10 June 2004 | Active |
Flat 7, 103-105 Harley Street, London, W1G 6AJ | Director | 28 June 2006 | Active |
4th Floor, 36 Spital Square, London, England, E1 6DY | Director | 01 May 2013 | Active |
39, Sambourne Road, Warminster, England, BA12 8LL | Director | 27 June 2014 | Active |
7 Ordnance Hill, London, NW8 6PR | Director | 01 September 2004 | Active |
The Oast House, Delaware Farm, Hever Road, Edenbridge, TN8 7LD | Director | 02 March 2006 | Active |
5 Westmoreland Place, London, SW1V 4AB | Director | 07 October 2004 | Active |
8 Parkinson Close, Wheathampstead, AL4 8DP | Director | 07 October 2004 | Active |
Winkhurst Farmhouse, Coopers Corner Ide Hill, Sevenoaks, TN14 6LB | Director | 10 June 2004 | Active |
Baarerstrasse 75, Zug, Switzerland, | Director | 12 June 2006 | Active |
Flat 6, 39 Sutherland Avenue, London, W9 2HE | Director | 02 March 2006 | Active |
4th Floor, 36 Spital Square, London, England, E1 6DY | Director | 19 March 2014 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Director | 07 June 2004 | Active |
100 Fetter Lane, London, EC4A 1BN | Corporate Director | 07 June 2004 | Active |
Mr Keith Leslie Atkinson | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Hoft The Hollies, Chalcraft Lane, Bognor Regis, United Kingdom, PO21 5SX |
Nature of control | : |
|
Mr Geoffrey Hugh Melamet | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Address | : | C/O Libertas, 3 Chandler House, Hampton Mews, Bushey, WD23 1FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-18 | Resolution | Resolution. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-19 | Officers | Change corporate secretary company with change date. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Confirmation statement | Confirmation statement. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2017-08-22 | Accounts | Accounts with accounts type full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-24 | Address | Change registered office address company with date old address new address. | Download |
2015-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.