Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Sean Rory Maguire |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tollerton Windmill Newton Road Tollerton York North Yorkshire YO61 1QX |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 December 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Mr Nicholas Lawrence |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 2019) |
Role | Leisure Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Queens Road Hersham Walton On Thames Surrey KT12 5LW |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Kevin Peter Ernest Guy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Davin Miller |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2020(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(10 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Website | parkleisure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01665 710530 |
Telephone region | Alnwick |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Legend Club Management Systems (Uk) LTD 80.00% Ordinary |
---|---|
20 at £1 | Nicholas Lawrence 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,311 |
Cash | £90,796 |
Current Liabilities | £65,776 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Brian Godfrey Burley on 11 August 2015 (2 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 March 2013 | Appointment of Mr Nicholas Lawrence as a director (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Appointment of Mr Ian Steven Burroughs as a director (2 pages) |
15 March 2011 | Appointment of Brian Godfrey Burley as a director (2 pages) |
10 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
30 April 2010 | Incorporation
|