WILLIAM HILL LEISURE LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00029480
CategoryPrivate Limited Company
Incorporated03 Aug 1889
Age134 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution18 Mar 2022
Years2 years, 1 month, 20 days

SUMMARY

WILLIAM HILL LEISURE LIMITED is an dissolved private limited company with number 00029480. It was incorporated 134 years, 9 months, 4 days ago, on 03 August 1889 and it was dissolved 2 years, 1 month, 20 days ago, on 18 March 2022. The company address is 1 More London Place, London, SE1 2AF.



People

CALLANDER, Simon James

Secretary

ACTIVE

Assigned on 25 Mar 2020

Current time on role 4 years, 1 month, 13 days

CALLANDER, Simon James

Director

Director

ACTIVE

Assigned on 25 Mar 2020

Current time on role 4 years, 1 month, 13 days

FORD, Michael James

Director

Director

ACTIVE

Assigned on 24 May 2019

Current time on role 4 years, 11 months, 14 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

BLYTHE-TINKER, Nigel Edwin

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 31 May 2004

Time on role 4 years, 11 months, 1 day

FULLER, Thomas Stamper

Secretary

RESIGNED

Assigned on 07 Sep 2016

Resigned on 17 Sep 2018

Time on role 2 years, 10 days

HOGAN, Kevin Matthew Joseph Christopher

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 6 months, 6 days

KELLY-BISLA, Balbir

Secretary

RESIGNED

Assigned on 14 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 11 days

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 31 May 2004

Resigned on 12 Jul 2006

Time on role 2 years, 1 month, 12 days

MOTT, Matthew John Spencer

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 30 Jun 1999

Time on role 2 years, 7 months, 29 days

READ, Dennis

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Sep 2016

Time on role 8 years, 10 months, 12 days

THOMAS, Luke Amos

Secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 14 Dec 2018

Time on role 2 months, 27 days

BROWN, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Mar 2001

Time on role 23 years, 1 month, 16 days

COOPER, Neil

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 06 Nov 2015

Time on role 5 years, 5 months, 5 days

COWBURN, Leonard Ponsonby

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Apr 1993

Time on role 31 years, 1 month, 1 day

DUNCAN, Fraser Scott

Director

Finance Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 08 Feb 1999

Time on role 1 year, 2 months, 7 days

HART, Raymond John

Director

Company Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 15 Jun 1998

Time on role 6 months, 14 days

HAYGARTH, William Leslie

Director

Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 21 Mar 2001

Time on role 7 years, 17 days

KELLY-BISLA, Balbir

Director

Company Secretary

RESIGNED

Assigned on 14 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 11 days

LAMBERT, Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Apr 2001

Time on role 23 years, 25 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Mar 2010

Time on role 2 years, 11 months, 19 days

LOWREY, David

Director

Director

RESIGNED

Assigned on 20 Oct 1992

Resigned on 22 Oct 1992

Time on role 2 days

MCGUIGAN, Liam John

Director

Company Director

RESIGNED

Assigned on 12 Feb 1997

Resigned on 17 May 2000

Time on role 3 years, 3 months, 5 days

OLIVE, Stephen Gerard

Director

Director

RESIGNED

Assigned on 04 Mar 1994

Resigned on 29 Nov 1996

Time on role 2 years, 8 months, 25 days

PAPE, Claire Margaret

Director

Deputy Cfo

RESIGNED

Assigned on 31 Jul 2018

Resigned on 24 May 2019

Time on role 9 months, 24 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 21 Mar 2001

Resigned on 06 Nov 2006

Time on role 5 years, 7 months, 16 days

SPEARING, Ian John

Director

Director

RESIGNED

Assigned on 16 Jul 2002

Resigned on 31 Dec 2008

Time on role 6 years, 5 months, 15 days

STEELE, Anthony David

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Dec 2008

Resigned on 31 Jul 2018

Time on role 9 years, 7 months

THOMAS, Luke Amos

Director

Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 14 Dec 2018

Time on role 5 years, 2 months, 28 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 21 Mar 2001

Resigned on 12 Apr 2007

Time on role 6 years, 22 days

WILSON, William Robinson

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Oct 1992

Time on role 31 years, 6 months, 16 days


Some Companies

ARBURY COACHWORKS LIMITED

5 HAZEL WAY,NUNEATON,CV10 7QG

Number:01984774
Status:ACTIVE
Category:Private Limited Company

CAR AUTOCARE LTD

43B PLAINS ROAD,NOTTINGHAM,NG3 5JU

Number:10206893
Status:ACTIVE
Category:Private Limited Company

FIRST RESPONSE GROUP LTD

UNIT 2 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:06263326
Status:ACTIVE
Category:Private Limited Company

OUIZII LIMITED

17 LEWIS DRIVE,CHELMSFORD,CM2 9EE

Number:11226805
Status:ACTIVE
Category:Private Limited Company

PROMET TECHNOLOGY LIMITED

31 CHASE ROAD,LONDON,NW10 6PU

Number:02298531
Status:ACTIVE
Category:Private Limited Company

RN TRUSTEES NO 2 LIMITED

MOWBRAY HOUSE,NOTTINGHAM,NG2 1BJ

Number:10764321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source