FIRST LEISURE CORPORATION PUBLIC LIMITED COMPANY is a business entity registered at Companies House, UK, with entity identifier is 01594324. The registration start date is October 29, 1981. The current status is Active - Proposal to Strike off.
Company Number | 01594324 |
Company Name | FIRST LEISURE CORPORATION PUBLIC LIMITED COMPANY |
Registered Address |
c/o ERNST & YOUNG 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
Company Category | Public Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1981-10-29 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2004-08-31 |
Accounts Last Update | 2002-10-31 |
Returns Due Date | 2005-05-01 |
Returns Last Update | 2004-04-03 |
Confirmation Statement Due Date | 2017-04-17 |
Mortgage Charges | 97 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 94 |
Information Source | source link |
SIC Code | Industry |
---|---|
5510 | Hotels & motels with or without restaurant |
9234 | Other entertainment activities |
9261 | Operate sports arenas & stadiums |
9272 | Other recreational activities nec |
Address |
100 BARBIROLLI SQUARE |
Post Town | MANCHESTER |
County | GREATER MANCHESTER |
Post Code | M2 3EY |
Entity Name | Office Address |
---|---|
01630028 LIMITED | 100 Barbirolli Square, Manchester, M2 3EY |
D C T CIVIL ENGINEERING LIMITED | 100 Barbirolli Square, Manchester, M2 3EY |
AGHOCO 1513 LIMITED | 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom |
AGHOCO 1515 LIMITED | 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom |
AGHOCO 1516 LIMITED | 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom |
AGHOCO 1508 LIMITED | 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom |
AGHOCO 1497 LIMITED | 100 Barbirolli Square, Manchester, England, M2 3AB, England |
AGHOCO 1486 LIMITED | 100 Barbirolli Square, Manchester, England, M2 3AB, England |
AGHOCO 1487 LIMITED | 100 Barbirolli Square, Manchester, England, M2 3AB, England |
MH06122016NLR LIMITED | 100 Barbirolli Square, Manchester, England, M2 3AB, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
AHMAD, Saadia | Director (Active) | The Shant Cottage, Grain Road, Lower Stoke, Rochester, Kent, ME3 9RF | September 1968 / 1 February 2000 |
British / England |
Company Director |
BRETT, John Francis | Director (Active) | 29 Coales Ave, Whetstone, Leicester, Leicestershire, LE8 6WB | September 1961 / 25 April 2003 |
British / England |
Director |
DYER, Roger Norman | Director (Active) | 41 Malmains Way, Beckenham, Kent, BR3 6SB | January 1961 / 31 January 2000 |
British / England |
Director |
GARDNER, Richard David | Director (Active) | 36 Sunnyhill, Burbage, Leicester, Leicestershire, LE10 2SB | May 1962 / 16 January 2003 |
British / |
H R Director |
GUNTER, Victoria | Director (Active) | 39 Orient Close, St Albans, Hertfordshire, AL1 1AJ | May 1972 / 9 July 2003 |
British / |
Director |
SHILLINGLAW, Gary Preston | Secretary (Resigned) | Wynsdale, 9 Monkshanger, Farnham, Surrey, GU9 8BU | / 5 April 1993 |
/ |
|
SMITH, John Anthony | Secretary (Resigned) | 21 Dartmouth Row, Greenwich, London, SE10 8AW | / 31 January 2000 |
British / |
Director |
WHEELER, Jonathan | Secretary (Resigned) | 19 Glebe Place, Chelsea, London, SW3 5LD | / 19 January 1999 |
/ |
|
WRIGHT, David William | Secretary (Resigned) | The Oast House, Shernfold Park Farm, Frant, East Sussex, TN3 9DL | / |
/ |
|
BOLLOM, Joseph Edward | Director (Resigned) | The White House, Totteridge Common, London, N20 8NG | January 1936 / |
British / |
Chairman & Chief Executive |
BUCKS, David | Director (Resigned) | 9 Haarlem Road, London, W14 0JL | October 1934 / |
British / |
Merchant Banker |
BUTLER, Andrew | Director (Resigned) | 167 Appledore Avenue, Wollaton, Nottingham, Nottinghamshire, NG8 2RW | March 1964 / 26 March 2001 |
British / |
Accountant |
CAIRNS, Michael Anthony | Director (Resigned) | Birchlands, Old Avenue, Weybridge, Surrey, KT13 0PY | April 1940 / 9 March 1999 |
British / United Kingdom |
Company Director |
CAMPBELL, Joseph | Director (Resigned) | 53 Winchester Avenue, Great Sankey, Warrington, Lancashire, WA5 1XX | August 1959 / 16 January 2003 |
British / |
Director |
COLES, Charles Graham | Director (Resigned) | Willow Cottage, Chalfont Lane, Chorleywood, Hertfordshire, WD3 5PP | December 1952 / 14 July 1992 |
British / England |
Chartered Accountant |
CONLAN, John Oliver | Director (Resigned) | Sunnydale, Bellingdon, Chesham, Buckinghamshire, HP5 2XU | July 1942 / |
Irish / England |
Chief Executive |
DARESBURY, Peter Gilbert, Lord | Director (Resigned) | Hall Lane Farm, Daresbury, Warrington, WA4 4AF | July 1953 / 14 February 1995 |
British / England |
Group Managing Director |
DELFONT, Bernard, Lord | Director (Resigned) | 49 York Terrace West, Regents Park, London, NW1 4QA | September 1909 / |
British / |
Chairman |
GRADE, Michael Ian | Director (Resigned) | Flat 18 Bevedere House, 130 2 Grosvenor Road, London, SW1V 3JY | March 1943 / |
British / |
Chief Excutive Channel 4 Telev |
GRIEVES, John Kerr | Director (Resigned) | 7 Putney Park Avenue, London, SW15 5QN | November 1935 / 20 May 1998 |
British / England |
Consultant |
HODSON, James Patrick | Director (Resigned) | Top Wild Park Farmhouse, Brailsford, Derby, Derbyshire, DE6 3BP | June 1966 / 17 June 2003 |
British / England |
Accountant |
IRENS, Nicholas James | Director (Resigned) | Whitegates Farm, Grants Lane, Oxted, Surrey, RH8 0RQ | October 1946 / |
British / |
Finance Director |
KINSEY, Paul Anthony | Director (Resigned) | Deepdale, Upper Langwith, Collingham, Wetherby, West Yorkshire, LS22 5DQ | July 1960 / 31 January 2000 |
British / England |
Director |
MILLS, Richard | Director (Resigned) | Sarn, Coombe Park, Kingston Hill, Surrey, KT2 7JB | June 1931 / |
British / |
Executive Director |
PAYNE, Michael Kenneth | Director (Resigned) | Knights Yard 4 Plain Gate, Templars Field Rothley, Leicester, LE7 7SQ | June 1937 / |
British / |
Director-Operations |
PRIESTLEY, Jennifer | Director (Resigned) | 48 Coniger Road, London, SW6 3TA | June 1946 / 26 January 1998 |
British / United Kingdom |
Chief Executive |
RAYNE, Max, Lord | Director (Resigned) | 33 Robert Adam Street, London, W1U 3HR | February 1918 / |
British / |
Company Director |
RAYNE, Robert Anthony, The Honourable | Director (Resigned) | 37 Brunswick Gardens, London, W8 4AW | January 1949 / |
British / United Kingdom |
Director |
SMITH, John Anthony | Director (Resigned) | 21 Dartmouth Row, Greenwich, London, SE10 8AW | August 1958 / 31 January 2000 |
British / England |
Director |
SYMONDS, John Anthony | Director (Resigned) | 126 Newbold Road, Barlestone, Nuneaton, Warwickshire, CV13 0DT | September 1948 / 17 July 2000 |
British / |
Accountant |
TAMBLYN, Nicholas | Director (Resigned) | Clouds Hill Miles Lane, Cobham, Surrey, KT11 2EF | January 1952 / |
British / England |
Commercial Director |
WOOLF, John, Sir | Director (Resigned) | 24 Thames Quay, Chelsea Harbour, London, SW10 0UY | March 1913 / |
British / |
Film & Television Producer |
WOOLF, Jonathan Charles | Director (Resigned) | 214 The Chambers, Chelsea Harbour, London, SW10 0XF | June 1956 / 20 May 1997 |
British / United Kingdom |
Company Director |
Post Town | MANCHESTER |
Post Code | M2 3EY |
SIC Code | 5510 - Hotels & motels with or without restaurant |
Please provide details on FIRST LEISURE CORPORATION PUBLIC LIMITED COMPANY by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.