Established in 1972, First House Leisure Group Ltd are based in Manchester. We don't know the number of employees at the company. The current directors of the business are Cornforth, Simon, Cairns, Scott Greame, Abbott, Paul, Chadwick, Andrew Runnacles, Firkin-flood, Douglas, Firkin-flood, Freda.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAIRNS, Scott Greame | 31 January 2008 | - | 1 |
ABBOTT, Paul | 31 January 2008 | 06 March 2009 | 1 |
CHADWICK, Andrew Runnacles | 31 January 2008 | 20 July 2011 | 1 |
FIRKIN-FLOOD, Douglas | N/A | 16 February 2001 | 1 |
FIRKIN-FLOOD, Freda | N/A | 28 April 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNFORTH, Simon | 31 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2015 | |
2.24B - N/A | 15 September 2015 | |
2.35B - N/A | 15 September 2015 | |
2.24B - N/A | 23 March 2015 | |
2.31B - N/A | 23 March 2015 | |
2.24B - N/A | 03 February 2015 | |
2.39B - N/A | 22 January 2015 | |
2.40B - N/A | 22 January 2015 | |
2.24B - N/A | 24 October 2014 | |
F2.18 - N/A | 28 May 2014 | |
2.17B - N/A | 14 May 2014 | |
2.16B - N/A | 29 April 2014 | |
AD01 - Change of registered office address | 28 March 2014 | |
2.12B - N/A | 27 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
CH01 - Change of particulars for director | 12 March 2014 | |
AD01 - Change of registered office address | 12 March 2014 | |
CH03 - Change of particulars for secretary | 12 March 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 12 December 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
363a - Annual Return | 25 June 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2008 | |
287 - Change in situation or address of Registered Office | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 05 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
287 - Change in situation or address of Registered Office | 28 January 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 16 May 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 14 January 2003 | |
363s - Annual Return | 13 May 2002 | |
AA - Annual Accounts | 15 February 2002 | |
363s - Annual Return | 30 May 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 14 March 2000 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 22 May 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 07 May 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 15 May 1996 | |
AA - Annual Accounts | 04 March 1996 | |
363s - Annual Return | 12 May 1995 | |
AA - Annual Accounts | 01 December 1994 | |
363s - Annual Return | 05 May 1994 | |
AA - Annual Accounts | 02 March 1994 | |
363s - Annual Return | 30 April 1993 | |
AA - Annual Accounts | 11 February 1993 | |
363s - Annual Return | 31 May 1992 | |
AA - Annual Accounts | 08 April 1992 | |
363a - Annual Return | 21 May 1991 | |
AA - Annual Accounts | 24 April 1991 | |
AA - Annual Accounts | 24 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1991 | |
363 - Annual Return | 30 May 1990 | |
AA - Annual Accounts | 23 May 1990 | |
363 - Annual Return | 19 June 1989 | |
AA - Annual Accounts | 22 March 1989 | |
363 - Annual Return | 10 February 1989 | |
AA - Annual Accounts | 28 April 1988 | |
363 - Annual Return | 18 November 1987 | |
AA - Annual Accounts | 07 April 1987 | |
363 - Annual Return | 04 March 1987 | |
363 - Annual Return | 09 December 1985 | |
CERTNM - Change of name certificate | 11 June 1985 | |
363 - Annual Return | 25 April 1985 | |
363 - Annual Return | 21 May 1983 | |
363 - Annual Return | 11 June 1982 | |
363 - Annual Return | 29 May 1981 | |
363 - Annual Return | 01 May 1980 | |
363 - Annual Return | 29 June 1979 | |
123 - Notice of increase in nominal capital | 17 April 1978 | |
363 - Annual Return | 06 April 1978 | |
363 - Annual Return | 25 April 1977 | |
363 - Annual Return | 30 May 1975 | |
CERTNM - Change of name certificate | 16 November 1973 | |
NEWINC - New incorporation documents | 14 January 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 31 January 2008 | Outstanding |
N/A |
Debenture | 31 January 2008 | Outstanding |
N/A |
Legal charge | 29 April 1985 | Fully Satisfied |
N/A |
Mortgage | 10 November 1980 | Fully Satisfied |
N/A |