FIRST LEISURE CORPORATION PUBLIC LIMITED COMPANY

Address:
100 Barbirolli Square, Manchester, Greater Manchester, M2 3EY

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
5510 Hotels & motels with or without restaurant
9234 Other entertainment activities
9261 Operate sports arenas & stadiums
9272 Other recreational activities nec

Office Location

Address 100 BARBIROLLI SQUARE
Post Town MANCHESTER
County GREATER MANCHESTER
Post Code M2 3EY

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M2 3EY
SIC Code 5510 - Hotels & motels with or without restaurant

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches