CLASSIC LEISURE (NORTHERN) LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
CLASSIC LEISURE (NORTHERN) LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
CLASSIC LEISURE (NORTHERN) LIMITED was incorporated 33 years ago on 08/02/1991 and has the registered number: 02581191. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CLASSIC LEISURE (NORTHERN) LIMITED was incorporated 33 years ago on 08/02/1991 and has the registered number: 02581191. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CLASSIC LEISURE (NORTHERN) LIMITED - MILTON KEYNES
This company is listed in the following categories:
92000 - Gambling and betting activities
92000 - Gambling and betting activities
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
SECOND FLOOR MATRIX HOUSE
MILTON KEYNES
MK9 1NJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK STEFAN SCHERTLE | Sep 1977 | German | Director | 2023-03-31 | CURRENT |
MR EGEMEN COSKUN | Jun 1979 | British | Director | 2023-03-31 | CURRENT |
ARTHUR NOUTCH | Jun 1938 | British | Director | 1996-12-10 UNTIL 1997-09-09 | RESIGNED |
MISS JENNY GREATRIX | Secretary | 1991-02-08 UNTIL 1991-03-01 | RESIGNED | ||
EMW SECRETARIES LIMITED | Corporate Secretary | 2011-03-04 UNTIL 2021-06-01 | RESIGNED | ||
MR PROCTOR | Secretary | 2010-04-20 UNTIL 2011-08-24 | RESIGNED | ||
MICHAEL JOHN WEBB | Feb 1944 | British | Secretary | 1991-03-01 UNTIL 1993-02-11 | RESIGNED |
TIMOTHY AKERS JOBSON | Jul 1944 | Secretary | 1993-02-11 UNTIL 1996-12-10 | RESIGNED | |
MR JOHN THOMAS HARRY WHITFIELD | Apr 1942 | Secretary | 1996-12-10 UNTIL 2009-06-01 | RESIGNED | |
MR JOHN THOMAS HARRY WHITFIELD | Apr 1942 | Director | 1996-12-10 UNTIL 2009-06-01 | RESIGNED | |
MR JONATHAN BOYD HUGHES | Sep 1967 | British | Director | 2009-06-01 UNTIL 2010-03-25 | RESIGNED |
MICHAEL JOHN WEBB | Feb 1944 | British | Director | 1991-03-01 UNTIL 1993-02-11 | RESIGNED |
DAVID NORMAN THOMPSON | Aug 1962 | British | Director | 1996-04-30 UNTIL 1996-12-10 | RESIGNED |
BARRY ROBINSON | Aug 1956 | British | Director | 1997-07-23 UNTIL 2002-01-29 | RESIGNED |
MR MATTHEW FREDERICK PROCTOR | Oct 1967 | English | Director | 2009-06-01 UNTIL 2011-08-24 | RESIGNED |
LYNNE PEMBERTON | Jan 1951 | British | Director | 1991-10-31 UNTIL 1996-04-30 | RESIGNED |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | 2009-11-30 UNTIL 2011-01-01 | RESIGNED | ||
BORRIS LUNGEN | Jul 1962 | German | Director | 2018-07-06 UNTIL 2023-03-31 | RESIGNED |
MR JOHN GRAHAM KERR | Feb 1946 | British | Director | 1993-02-11 UNTIL 1994-10-31 | RESIGNED |
EDWARD FAIRLESS | May 1943 | British | Director | RESIGNED | |
MR NICHOLAS SIMON HARDING | Jul 1958 | British | Director | 2009-06-01 UNTIL 2018-07-06 | RESIGNED |
MR ANDREW JAMES HALL | Jul 1955 | British | Director | 2013-03-01 UNTIL 2017-03-25 | RESIGNED |
KIAN GOLESTANI | Jan 1963 | British | Director | 1991-02-08 UNTIL 1991-03-01 | RESIGNED |
EDWARD FAIRLESS | May 1943 | British | Director | 1991-03-01 UNTIL 1992-04-02 | RESIGNED |
BYRON EVANS | Mar 1959 | English | Director | 2011-08-24 UNTIL 2018-11-07 | RESIGNED |
MR CHARLES ELDER | May 1951 | British | Director | 1997-07-23 UNTIL 2009-06-01 | RESIGNED |
MR NIGEL ALAN DICK | Jan 1950 | British | Director | 1991-03-01 UNTIL 1993-10-15 | RESIGNED |
STEFAN BRUNS | Feb 1971 | German | Director | 2018-07-06 UNTIL 2023-04-03 | RESIGNED |
MR JOHN STEPHEN WILEY | Jan 1946 | English | Director | 1996-04-30 UNTIL 1996-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
William Clark (Holdings) Limited | 2023-04-24 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Merkur Technical Support Limited | 2016-04-06 - 2023-04-24 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |