MECCA LEISURE GROUP TRUSTEES LIMITED

Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire
StatusDISSOLVED
Company No.00857460
CategoryPrivate Limited Company
Incorporated24 Aug 1965
Age58 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution09 Apr 2012
Years12 years, 1 month, 22 days

SUMMARY

MECCA LEISURE GROUP TRUSTEES LIMITED is an dissolved private limited company with number 00857460. It was incorporated 58 years, 9 months, 8 days ago, on 24 August 1965 and it was dissolved 12 years, 1 month, 22 days ago, on 09 April 2012. The company address is Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire.



People

THE RANK ORGANISATION LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Oct 2006

Current time on role 17 years, 7 months, 8 days

BINGHAM, Frances

Director

Solicitor

ACTIVE

Assigned on 09 May 2008

Current time on role 16 years, 23 days

ADAMS, Charlotte

Secretary

RESIGNED

Assigned on 24 Apr 1998

Resigned on 10 May 1999

Time on role 1 year, 16 days

DUFFILL, Clare Marianne

Secretary

Chartered Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 01 Nov 2005

Time on role 4 years, 10 months, 14 days

PATEL, Aurelia Azalea

Secretary

Company Secretariat Assistant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Oct 2006

Time on role 11 months, 23 days

THOMAS, Francis George Northcott

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1998

Time on role 26 years, 1 month, 8 days

WATKINS, Simon Andrew

Secretary

RESIGNED

Assigned on 10 May 1999

Resigned on 18 Dec 2000

Time on role 1 year, 7 months, 8 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 24 Oct 2006

Resigned on 09 May 2008

Time on role 1 year, 6 months, 16 days

CORMICK, Charles Bruce Arthur

Director

Company Secretary

RESIGNED

Assigned on 10 Apr 1996

Resigned on 31 Oct 2005

Time on role 9 years, 6 months, 21 days

DUFFILL, Clare Marianne

Director

Company Secretariat Executive

RESIGNED

Assigned on 18 Dec 2000

Resigned on 24 Oct 2006

Time on role 5 years, 10 months, 6 days

EVANS, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 9 months, 1 day

GIFFORD, Michael Brian

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 10 Apr 1996

Time on role 28 years, 1 month, 22 days

LAVINGTON, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 02 Nov 1998

Time on role 25 years, 6 months, 30 days

OWERS, Brian Charles

Director

Director

RESIGNED

Assigned on

Resigned on 21 Apr 1995

Time on role 29 years, 1 month, 11 days

PATEL, Aurelia Azalea

Director

Company Secretariat Assistant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Oct 2006

Time on role 11 months, 23 days

TURNBULL, Nigel Victor

Director

Director

RESIGNED

Assigned on

Resigned on 09 Dec 1999

Time on role 24 years, 5 months, 23 days

WATKINS, Simon Andrew

Director

Assisant Secretary

RESIGNED

Assigned on 02 Nov 1998

Resigned on 18 Dec 2000

Time on role 2 years, 1 month, 16 days


Some Companies

AJW & SONS LIMITED

60 SCOTLAND GREEN ROAD,ENFIELD,EN3 4RL

Number:11117477
Status:ACTIVE
Category:Private Limited Company

CAMERON CORR LTD

74 EASTON ROAD,DROYLSDEN,M43 6WH

Number:11658020
Status:ACTIVE
Category:Private Limited Company

DENISE JACOBS LIMITED

LILACS MEAD CLOSE,UXBRIDGE,UB9 5AZ

Number:08812945
Status:ACTIVE
Category:Private Limited Company

FIONA MACBLAIN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08845318
Status:ACTIVE
Category:Private Limited Company

MOSAIC ONLINE SYSTEMS HOLDINGS LIMITED

38 SALISBURY ROAD,WORTHING,BN11 1RD

Number:11864905
Status:ACTIVE
Category:Private Limited Company

PARSONS PEEBLES SERVICE LIMITED

ST. GEORGES INDUSTRIAL ESTATE,AVONMOUTH,BS11 9HS

Number:00477097
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