TEESSIDE LEISURE PARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
TEESSIDE LEISURE PARK LIMITED is a Private Limited Company from LONDON and has the status: Active.
TEESSIDE LEISURE PARK LIMITED was incorporated 32 years ago on 17/12/1991 and has the registered number: 02672136. The accounts status is FULL and accounts are next due on 29/12/2024.
TEESSIDE LEISURE PARK LIMITED was incorporated 32 years ago on 17/12/1991 and has the registered number: 02672136. The accounts status is FULL and accounts are next due on 29/12/2024.
TEESSIDE LEISURE PARK LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 31/03/2023 | 29/12/2024 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2023 | 05/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 | CURRENT | ||
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2018-11-01 | CURRENT |
MR KEITH MCCLURE | Jul 1990 | British | Director | 2023-12-22 | CURRENT |
MR GAVIN BERGIN | Feb 1990 | British | Director | 2022-11-15 | CURRENT |
NDIANA EKPO | Other | Secretary | 2009-04-30 UNTIL 2016-12-06 | RESIGNED | |
E P S SECRETARIES LIMITED | Nominee Secretary | 1991-12-12 UNTIL 1992-11-13 | RESIGNED | ||
MR NICK TAUNT | Feb 1986 | British | Director | 2022-03-18 UNTIL 2023-12-22 | RESIGNED |
IAN RICHARD SMITH | Sep 1949 | British | Director | 1996-01-29 UNTIL 1998-04-01 | RESIGNED |
JAMES ANDREW VARLEY | Aug 1983 | British | Director | 2018-11-01 UNTIL 2022-01-14 | RESIGNED |
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2001-06-14 UNTIL 2009-04-30 | RESIGNED |
JUDITH MARY PHILOMENA ROBERTS | Jul 1947 | British | Secretary | 1998-03-31 UNTIL 2001-06-14 | RESIGNED |
MICHAEL EDWARD MORRISON | Secretary | 1992-11-13 UNTIL 1996-03-18 | RESIGNED | ||
JOHN ARDRON | Secretary | 1996-03-18 UNTIL 1998-04-01 | RESIGNED | ||
MICHAEL JOHN HALL | Feb 1950 | British | Director | 1998-03-31 UNTIL 2001-06-14 | RESIGNED |
MIKJON LIMITED | Nominee Director | 1991-12-12 UNTIL 1992-11-13 | RESIGNED | ||
MISS CATHERINE FIONA SAYERS | Jun 1991 | British | Director | 2023-11-17 UNTIL 2023-11-30 | RESIGNED |
STEVEN JOHN RICKARD | Oct 1960 | British | Director | 2001-07-09 UNTIL 2011-04-01 | RESIGNED |
OLIVER JAMES DIGBY MARRIOTT | Aug 1939 | British | Director | 1994-10-31 UNTIL 1996-09-21 | RESIGNED |
JOHN ROMAN PATRICK MADDISON | Nov 1981 | British | Director | 2011-04-01 UNTIL 2013-10-24 | RESIGNED |
DANIEL JAMES CLARK | Nov 1969 | British | Director | 2013-10-24 UNTIL 2015-12-09 | RESIGNED |
DUNCAN HALL | Sep 1947 | British | Director | 1992-11-13 UNTIL 1998-04-01 | RESIGNED |
MICHAEL IAN GUNSTON | Jan 1944 | British | Director | 2001-06-14 UNTIL 2007-01-31 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2015-12-09 UNTIL 2018-11-01 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2001-06-14 UNTIL 2007-12-31 | RESIGNED |
MR MILES VENTRESS ANDERSON | Aug 1953 | British | Director | 1998-03-31 UNTIL 2001-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Mary Street Estate Limited | 2020-09-25 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Bl Retail Investments Limited | 2018-10-15 - 2020-09-25 | London | Ownership of shares 50 to 75 percent | |
British Land Leisure Limited | 2016-12-17 - 2018-10-15 | London | Ownership of shares 50 to 75 percent |