CHURCH POINT (LEISURE) LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
CHURCH POINT (LEISURE) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
CHURCH POINT (LEISURE) LIMITED was incorporated 48 years ago on 19/08/1975 and has the registered number: 01223570. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHURCH POINT (LEISURE) LIMITED was incorporated 48 years ago on 19/08/1975 and has the registered number: 01223570. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHURCH POINT (LEISURE) LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR ONE GOSFORTH PARK WAY
NEWCASTLE UPON TYNE
NE12 8ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JUDITH ANN ARCHIBOLD | Secretary | 2015-12-11 | CURRENT | ||
MR STEPHEN RICHARDS | Oct 1967 | British | Director | 2019-05-24 | CURRENT |
IAN KELLETT | May 1963 | British | Director | 2018-06-30 | CURRENT |
RICHARD HUNT | Apr 1961 | British | Director | 2007-11-19 UNTIL 2008-12-18 | RESIGNED |
NICHOLAS PATRICK FENN | Aug 1948 | Secretary | 1997-08-01 UNTIL 2005-06-30 | RESIGNED | |
MR KENNETH WILLIAM WEST LANE | Mar 1946 | British | Secretary | 1996-05-03 UNTIL 1997-07-31 | RESIGNED |
MR ROBERT JAMES SEWELL | Oct 1951 | British | Secretary | 2005-06-30 UNTIL 2007-03-21 | RESIGNED |
MR DAVID ROY WHITELAM | Jan 1954 | British | Secretary | RESIGNED | |
MARTIN JAMES GRANT | Jun 1949 | British | Director | 2007-09-28 UNTIL 2008-12-18 | RESIGNED |
MR JOHN ANTHONY WATERWORTH | Nov 1963 | British | Director | 2015-12-11 UNTIL 2019-03-31 | RESIGNED |
MR DAVID FRANK VAUGHAN | Sep 1942 | British | Director | 2004-12-23 UNTIL 2007-11-27 | RESIGNED |
MR DAVID FRANK VAUGHAN | Sep 1942 | British | Director | 2008-12-18 UNTIL 2014-11-06 | RESIGNED |
MR ROBERT JAMES SEWELL | Oct 1951 | British | Director | 2004-12-23 UNTIL 2007-11-27 | RESIGNED |
MR ROBERT JAMES SEWELL | Oct 1951 | British | Director | 2008-12-18 UNTIL 2012-12-31 | RESIGNED |
ROBERT SEATON | Sep 1941 | British | Director | RESIGNED | |
MR PHILIP MASON | Apr 1950 | British | Director | 1996-05-03 UNTIL 2004-12-23 | RESIGNED |
STEPHEN JOHN LAST | Dec 1949 | British | Director | 1996-05-03 UNTIL 2004-12-23 | RESIGNED |
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED | Corporate Secretary | 2007-04-11 UNTIL 2015-12-11 | RESIGNED | ||
MR PETER WOODSTOCK HARRIS | Mar 1934 | British | Director | RESIGNED | |
MR ALAN CASTLEDINE | Sep 1948 | British | Director | 2004-12-23 UNTIL 2007-11-27 | RESIGNED |
MR JOHN CHARLES COOK | Jul 1944 | British | Director | RESIGNED | |
MICHAEL CLARK | Jun 1973 | British | Director | 2013-08-05 UNTIL 2017-03-13 | RESIGNED |
MR ALAN CASTLEDINE | Sep 1948 | British | Director | 2008-12-18 UNTIL 2015-11-11 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2016-06-15 UNTIL 2018-06-29 | RESIGNED |
MR NIGEL DAVID BREWSTER | Sep 1962 | British | Director | 2012-09-18 UNTIL 2016-03-31 | RESIGNED |
COLIN STEPHEN BRAMALL | Apr 1956 | British | Director | 2007-09-28 UNTIL 2008-12-18 | RESIGNED |
MR DAVID BODEN | Oct 1956 | British | Director | 2013-08-05 UNTIL 2015-11-11 | RESIGNED |
MR DAVID ROY WHITELAM | Jan 1954 | British | Director | RESIGNED | |
DAVID CHARLES RUSSELL ALLEN | Jul 1932 | British | Director | RESIGNED | |
T&H SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-03-21 UNTIL 2007-04-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pd Parks Limited | 2017-12-22 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Park Resorts Group Limited | 2016-04-06 - 2017-12-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |