Background WavePink WaveYellow Wave

EUROPEAN LEISURE LIMITED (FC014404)

EUROPEAN LEISURE LIMITED (FC014404) is an active UK company. incorporated on 1 January 1993. with registered office in Refer. EUROPEAN LEISURE LIMITED has been registered for 33 years. Current directors include BARRETT, David William, CRITCHLOW, Christopher Hugh, LEVISON, Charles John Cuthbertson and 1 others.

Company Number
FC014404
Status
active
Type
oversea-company
Incorporated
1 January 1993
Age
33 years
Address
Refer
Directors
BARRETT, David William, CRITCHLOW, Christopher Hugh, LEVISON, Charles John Cuthbertson, REECE, Dennis Paul

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN LEISURE LIMITED

EUROPEAN LEISURE LIMITED is an active company incorporated on 1 January 1993 with the registered office located in Refer. EUROPEAN LEISURE LIMITED was registered 33 years ago.

Status

active

Active since 33 years ago

Company No

FC014404

OVERSEA-COMPANY Company

Age

33 Years

Incorporated 1 January 1993

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 30 June 2000 (25 years ago)
Submitted on 30 April 2001 (25 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

EDENDERRY GROUP PUBLIC LIMITED COMPANY
From: 10 January 1988To: 6 December 1988
Contact
Address

Refer To Parent Register , ,

Timeline

No significant events found

Capital Table
People

Officers

16

5 Active
11 Resigned

BARRETT, David William

Active
4 Furzey Road, PooleBH16 5RW
Secretary
Appointed 31 Jul 2001

BARRETT, David William

Active
4 Furzey Road, PooleBH16 5RW
Born August 1947
Director
Appointed 12 Oct 1999

CRITCHLOW, Christopher Hugh

Active
45 Solent Road, LondonNW6 1TY
Born August 1950
Director
Appointed 13 May 1989

LEVISON, Charles John Cuthbertson

Active
86 Lansdowne Road, LondonW11 2LS
Born November 1941
Director
Appointed 13 Jan 1999

REECE, Dennis Paul

Active
New Brake House 70 Cow Lane, NottinghamNG9 3BB
Born August 1945
Director
Appointed 07 Jun 1990

CASEY, John Trevor

Resigned
17 Tempest Road, LeicesterLE4 3BD
Secretary
Appointed 19 Jun 1990
Resigned 31 Jul 2001

BASTIN, Clive David

Resigned
Penny Farthing Bush End, Bishops StortfordCM22 6NN
Born March 1937
Director
Appointed 29 Sept 1992
Resigned 13 Jan 1999

CASEY, John Trevor

Resigned
17 Tempest Road, LeicesterLE4 3BD
Born February 1955
Director
Appointed 27 Jan 1992
Resigned 31 Jul 2001

GOULDEN, Neil Geoffrey

Resigned
One The Shires, WokinghamRG41 4SZ
Born November 1953
Director
Appointed 15 Jun 1999
Resigned 31 Jan 2001

HOOPER, Patrick Paul

Resigned
Thornfield 92 Station Road, CoventryCV7 7FL
Born March 1948
Director
Appointed 29 Sept 1992
Resigned 30 Jun 1999

MARKS, Peter Jack

Resigned
The Redhouse, BrackleyNN13 7DS
Born October 1960
Director
Appointed 31 Jul 2001
Resigned 19 Jul 2012

REED, Raymond

Resigned
Bagsters Kings Lane, MaidenheadSL6 9AY
Born August 1941
Director
Appointed 01 Sept 1994
Resigned 13 Jan 1999

ROCK, Ian

Resigned
21 The Chancery, NottinghamNG9 3AJ
Born November 1947
Director
Appointed 07 Jun 1990
Resigned 30 Jun 1999

SCOTT, James Martin

Resigned
Duncliffe Hall Farm, ShaftesburySP7 0QW
Born June 1959
Director
Appointed 15 Jun 1999
Resigned 31 Mar 2001

STEEL, Victor John

Resigned
22 Ellerdale Road, LondonNW3 6BB
Born November 1938
Director
Appointed 01 Sept 1994
Resigned 30 Jun 1999

SWEETLAND, Michael John

Resigned
Stoneacres Main Street, WetherbyLS22 5ER
Born April 1955
Director
Appointed 27 Jul 1994
Resigned 31 Jan 1996
Fundings
Financials
Latest Activities

Filing History

90

Termination Person Director Overseas Company With Name
31 October 2012
OSTM01OSTM01
Liquidation Receiver Abstract Of Receipts And Payments
13 November 2006
3.63.6
Legacy
13 November 2006
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
12 July 2006
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
14 February 2006
3.63.6
Legacy
23 December 2004
405(1)405(1)
Legacy
8 October 2001
BR4BR4
Legacy
8 October 2001
BR4BR4
Legacy
8 October 2001
BR4BR4
Legacy
8 October 2001
BR4BR4
Legacy
8 October 2001
BR5BR5
Legacy
11 June 2001
BR5BR5
Legacy
24 May 2001
BR3BR3
Legacy
24 May 2001
BR3BR3
Legacy
24 May 2001
BR3BR3
Legacy
15 May 2001
BR3BR3
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
30 April 2001
BR4BR4
Legacy
18 April 2001
BR3BR3
Legacy
16 February 2001
BR4BR4
Legacy
28 September 2000
BR2BR2
Accounts With Accounts Type Full Group
9 February 2000
AAAnnual Accounts
Legacy
10 November 1999
BR4BR4
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
BR4BR4
Legacy
15 July 1999
BR4BR4
Legacy
15 July 1999
BR4BR4
Legacy
30 June 1999
BR4BR4
Legacy
29 June 1999
BR4BR4
Legacy
12 February 1999
BR4BR4
Legacy
2 February 1999
BR4BR4
Legacy
2 February 1999
BR4BR4
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
5 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1996
BR2BR2
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
7 October 1996
PROSPPROSP
Legacy
13 February 1996
BR4BR4
Accounts With Accounts Type Full Group
5 February 1996
AAAnnual Accounts
Legacy
4 May 1995
BR2BR2
Legacy
26 January 1995
BR4BR4
Accounts With Accounts Type Full Group
13 December 1994
AAAnnual Accounts
Legacy
20 September 1994
BR4BR4
Legacy
20 September 1994
BR4BR4
Legacy
20 September 1994
BR4BR4
Legacy
20 September 1994
BR4BR4
Legacy
24 August 1994
BR4BR4
Legacy
16 February 1994
PROSPPROSP
Accounts With Accounts Type Full Group
13 January 1994
AAAnnual Accounts
Legacy
28 September 1993
BR4BR4
Legacy
5 February 1993
BR1-PARBR1-PAR
Legacy
5 February 1993
BR1-BCHBR1-BCH
Legacy
5 February 1993
BR1BR1
Accounts With Accounts Type Full Group
8 December 1992
AAAnnual Accounts
Legacy
21 October 1992
692(1)(b)692(1)(b)
Legacy
21 October 1992
692(1)(b)692(1)(b)
Accounts With Accounts Type Full Group
27 August 1992
AAAnnual Accounts
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Legacy
31 January 1992
692(1)(b)692(1)(b)
Legacy
16 December 1991
692(1)(b)692(1)(b)
Legacy
21 October 1991
FPAFPA
Legacy
21 October 1991
692(1)(c)692(1)(c)
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
9 August 1991
692(1)(b)692(1)(b)
Legacy
30 May 1991
692(1)(b)692(1)(b)
Accounts With Accounts Type Full Group
17 April 1991
AAAnnual Accounts
Legacy
28 November 1990
FPAFPA
Legacy
28 November 1990
692(1)(c)692(1)(c)
Legacy
24 October 1990
BUSADDBUSADD
Legacy
3 August 1990
692(1)(a)692(1)(a)
Resolution
3 August 1990
RESOLUTIONSResolutions
Legacy
3 August 1990
692(1)(b)692(1)(b)
Legacy
19 July 1990
692(1)(b)692(1)(b)
Miscellaneous
12 June 1990
MISCMISC
Legacy
12 June 1990
288288
Legacy
27 April 1990
PROSPPROSP
Legacy
10 April 1990
PROSPPROSP
Accounts With Accounts Type Full Group
15 February 1990
AAAnnual Accounts
Legacy
6 February 1990
288288
Miscellaneous
6 February 1990
MISCMISC
Legacy
26 January 1990
288288
Legacy
6 November 1989
PROSPPROSP
Legacy
25 August 1989
225(1)225(1)
Legacy
3 April 1989
287Change of Registered Office
Certificate Change Of Name Company
5 December 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1988
691691