BTG LEISURE HOLDINGS LIMITED

Elsley House Lower Ground Floor, Elsley House Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, Gb, United Kingdom
StatusACTIVE
Company No.00894426
CategoryPrivate Limited Company
Incorporated20 Dec 1966
Age57 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

BTG LEISURE HOLDINGS LIMITED is an active private limited company with number 00894426. It was incorporated 57 years, 4 months, 10 days ago, on 20 December 1966. The company address is Elsley House Lower Ground Floor, Elsley House Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, Gb, United Kingdom.



People

MORGAN, Alan

Director

Company Director

ACTIVE

Assigned on 30 Oct 2023

Current time on role 6 months

WALKER, Adrian Rowland

Director

Company Director

ACTIVE

Assigned on 30 Oct 2023

Current time on role 6 months

ADAMS, James David Seton

Secretary

RESIGNED

Assigned on 29 Sep 2017

Resigned on 09 Mar 2018

Time on role 5 months, 10 days

MORGAN, Robert John

Secretary

Accountant

RESIGNED

Assigned on 04 Mar 2003

Resigned on 05 Apr 2013

Time on role 10 years, 1 month, 1 day

PAGE, Andrew

Secretary

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 04 Mar 2003

Time on role 1 year, 7 months, 3 days

RABIN, Jean-Paul

Secretary

RESIGNED

Assigned on 12 Sep 2019

Resigned on 10 Jun 2022

Time on role 2 years, 8 months, 28 days

SMALL, Alex Charles Newton

Secretary

RESIGNED

Assigned on 05 Apr 2013

Resigned on 10 Mar 2017

Time on role 3 years, 11 months, 5 days

WITTICH, John David

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 2001

Time on role 22 years, 8 months, 29 days

ACE COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Mar 2018

Resigned on 16 Jan 2019

Time on role 10 months, 4 days

BACON, Kevin John

Director

Restaurateur

RESIGNED

Assigned on 01 Jul 2003

Resigned on 05 Nov 2008

Time on role 5 years, 4 months, 4 days

BREITHAUPT, Daniel Peter

Director

Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 12 Aug 2016

Time on role 1 year, 11 months, 11 days

BROWER, Michael Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 1992

Time on role 31 years, 4 months, 14 days

CHAMBERS, Mark Russell

Director

Company Director

RESIGNED

Assigned on 17 Mar 2020

Resigned on 30 Oct 2023

Time on role 3 years, 7 months, 13 days

CHARLESWORTH, Scott

Director

Company Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 20 Dec 2000

Time on role 4 years, 2 months, 19 days

CORZINE, Patricia Ann

Director

Company Director

RESIGNED

Assigned on 13 Oct 2003

Resigned on 15 May 2013

Time on role 9 years, 7 months, 2 days

CRITOPH, Stephen Mark Anthony

Director

Company Director

RESIGNED

Assigned on 27 Sep 2004

Resigned on 29 Apr 2016

Time on role 11 years, 7 months, 2 days

DAVIS, Kirk Dyson

Director

Director

RESIGNED

Assigned on 05 Feb 2018

Resigned on 30 Jun 2023

Time on role 5 years, 4 months, 25 days

ENGLISH, Tina

Director

Marketing

RESIGNED

Assigned on 19 Jan 1999

Resigned on 15 Feb 2001

Time on role 2 years, 27 days

GABRILATSOU, Angelo George

Director

Company Director

RESIGNED

Assigned on 17 Dec 2019

Resigned on 20 May 2020

Time on role 5 months, 3 days

GUY, Andrew Graham

Director

Restauranteur

RESIGNED

Assigned on 30 Jun 1994

Resigned on 17 Nov 2003

Time on role 9 years, 4 months, 17 days

HORLER, James Michael Alexander

Director

Operations Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 26 Oct 2001

Time on role 2 years, 3 months, 26 days

HORNBY, Andrew Hedley

Director

Company Director

RESIGNED

Assigned on 02 Oct 2019

Resigned on 30 Jun 2023

Time on role 3 years, 8 months, 28 days

HUMPHRIES, Oliver Mark

Director

Company Director

RESIGNED

Assigned on 17 Dec 2019

Resigned on 27 Jan 2020

Time on role 1 month, 10 days

JOHNSTON, Bruce William Mclaren

Director

Company Director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 01 Oct 1993

Time on role 9 months, 15 days

KAYE, Phillip

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months

KAYE, Reginald

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Feb 1992

Time on role 32 years, 2 months, 14 days

MCCUE, Andrew

Director

Chief Executive Officer

RESIGNED

Assigned on 19 Sep 2016

Resigned on 30 Jun 2019

Time on role 2 years, 9 months, 11 days

MORGAN, Robert John

Director

Accountant

RESIGNED

Assigned on 17 Nov 2003

Resigned on 05 Apr 2013

Time on role 9 years, 4 months, 18 days

MORRISON, John Edward

Director

Catering Director

RESIGNED

Assigned on 01 Oct 1996

Resigned on 21 Aug 1997

Time on role 10 months, 20 days

NAYLOR, James Philip Godfrey

Director

Company Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 02 Oct 2000

Time on role 7 years, 1 day

NIGHTINGALE, Barry Graham Kirk

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Jun 2016

Resigned on 21 Apr 2017

Time on role 10 months, 1 day

PAGE, Andrew

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 01 Sep 2014

Time on role 13 years, 1 month

POTTS, David Raymond

Director

Human Resources Director

RESIGNED

Assigned on 19 Jan 1999

Resigned on 31 Mar 2004

Time on role 5 years, 2 months, 12 days

PULLAN, Peter Kevin

Director

Restaurateur

RESIGNED

Assigned on 14 Mar 2000

Resigned on 30 Nov 2000

Time on role 8 months, 16 days

RAMAZANOGLU, Memet Omur

Director

Managing Director(Restaurateur

RESIGNED

Assigned on 30 Jun 1994

Resigned on 09 Oct 1995

Time on role 1 year, 3 months, 9 days

SMITH, Christopher

Director

Divisional Managing Director

RESIGNED

Assigned on 05 Mar 1998

Resigned on 27 Oct 1998

Time on role 7 months, 22 days

WICKENS, Philip

Director

Caterer

RESIGNED

Assigned on 19 Jan 1999

Resigned on 30 Jun 1999

Time on role 5 months, 11 days

WITTICH, John David

Director

Accountant

RESIGNED

Assigned on 30 Jun 1994

Resigned on 01 Aug 2001

Time on role 7 years, 1 month, 2 days


Some Companies

BOYZCARZFINDER LIMITED

17 FLAT 3,BRADFORD,BD5 0JD

Number:11763896
Status:ACTIVE
Category:Private Limited Company

DIXON-MARTIN SYSTEMS LIMITED

1 WILLOW PARK,NUNEATON,CV13 6EU

Number:01424861
Status:ACTIVE
Category:Private Limited Company

JBR INVESTMENTS LIMITED

38 STAR STREET,LONDON,W2 1QB

Number:11640764
Status:ACTIVE
Category:Private Limited Company

MARJEN HOLDINGS LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:10535015
Status:ACTIVE
Category:Private Limited Company

NEALE COURT LIMITED

OLD BRUSHWORKS,CORSHAM,SN13 9BX

Number:08186162
Status:ACTIVE
Category:Private Limited Company

PARKHALL MANAGEMENT LIMITED

PARKHALL MANAGEMENT LIMITED PO BOX 6282,WALSALL,WS1 9NN

Number:01643992
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