BUZZ LEISURE LIMITED

Unit 1 Castle Marina Road, Nottingham, NG7 1TN, England
StatusACTIVE
Company No.01171695
CategoryPrivate Limited Company
Incorporated28 May 1974
Age49 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BUZZ LEISURE LIMITED is an active private limited company with number 01171695. It was incorporated 49 years, 11 months, 18 days ago, on 28 May 1974. The company address is Unit 1 Castle Marina Road, Nottingham, NG7 1TN, England.



People

MANSOUR, Dominic

Director

Chief Executive Officer

ACTIVE

Assigned on 07 Dec 2022

Current time on role 1 year, 5 months, 8 days

PAYNE, Gary

Director

Director

ACTIVE

Assigned on 04 Dec 2018

Current time on role 5 years, 5 months, 11 days

CHEATLE, Martyn David

Secretary

RESIGNED

Assigned on 06 Jul 1998

Resigned on 06 Aug 2001

Time on role 3 years, 1 month

CRITCHER, Paul Douglas

Secretary

Accountant

RESIGNED

Assigned on 18 Dec 1997

Resigned on 06 Jul 1998

Time on role 6 months, 19 days

DAWKINS, John Bruce

Secretary

RESIGNED

Assigned on

Resigned on 10 Sep 1991

Time on role 32 years, 8 months, 5 days

DOBSON, Laura Jane

Secretary

Company Secretary

RESIGNED

Assigned on 27 Mar 1995

Resigned on 18 Dec 1997

Time on role 2 years, 8 months, 22 days

MCGRATH, Michael Joseph

Secretary

RESIGNED

Assigned on 10 Sep 1991

Resigned on 14 May 1993

Time on role 1 year, 8 months, 4 days

MORAN, Derek Joseph

Secretary

RESIGNED

Assigned on 14 May 1993

Resigned on 27 Mar 1995

Time on role 1 year, 10 months, 13 days

MORAN, Derek Joseph

Secretary

RESIGNED

Assigned on 14 May 1993

Resigned on 14 May 1993

Time on role

SINTON, Charles Blair Ritchie

Secretary

RESIGNED

Assigned on 06 Aug 2001

Resigned on 07 Apr 2003

Time on role 1 year, 8 months, 1 day

SMERDON, Leigh

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Apr 2003

Resigned on 09 Feb 2006

Time on role 2 years, 10 months, 2 days

GALA CORAL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Feb 2006

Resigned on 19 Dec 2015

Time on role 9 years, 10 months, 10 days

BUTTERWORTH, Roy Richard

Director

Development

RESIGNED

Assigned on 01 Dec 1994

Resigned on 18 Dec 1997

Time on role 3 years, 17 days

CRITCHER, Paul Douglas

Director

Accountant

RESIGNED

Assigned on 18 Dec 1997

Resigned on 06 Jul 1998

Time on role 6 months, 19 days

CRONK, John Julian Tristam

Director

Company Secretary

RESIGNED

Assigned on 26 Apr 2006

Resigned on 10 Jul 2009

Time on role 3 years, 2 months, 14 days

DAWKINS, John Bruce

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 1991

Resigned on 14 May 1993

Time on role 1 year, 8 months, 4 days

FAWCETT, Adrian John

Director

Director

RESIGNED

Assigned on 18 Nov 2016

Resigned on 11 Oct 2017

Time on role 10 months, 23 days

HEAVER, James Robert

Director

Planning And Capital Development Director

RESIGNED

Assigned on 10 Sep 1991

Resigned on 14 May 1993

Time on role 1 year, 8 months, 4 days

HIPKIN, Raymond George

Director

Company Director

RESIGNED

Assigned on 14 May 1993

Resigned on 18 Dec 1997

Time on role 4 years, 7 months, 4 days

HUDD, David Leslie

Director

Company Director

RESIGNED

Assigned on 14 May 1993

Resigned on 18 Dec 1997

Time on role 4 years, 7 months, 4 days

IRENS, Nicholas James

Director

Companny Director

RESIGNED

Assigned on 14 May 1993

Resigned on 18 Dec 1997

Time on role 4 years, 7 months, 4 days

KELLY, John Michael

Director

Director

RESIGNED

Assigned on 06 Jul 1998

Resigned on 18 Sep 2006

Time on role 8 years, 2 months, 12 days

KESTON, Robin

Director

Operations Director

RESIGNED

Assigned on 14 May 1993

Resigned on 31 Oct 1995

Time on role 2 years, 5 months, 17 days

LOBB, David Paul

Director

Company Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 06 Jul 1998

Time on role 6 months, 1 day

MATTHEWS, Christian John

Director

Chief Executive Officer

RESIGNED

Assigned on 11 Oct 2017

Resigned on 09 Dec 2022

Time on role 5 years, 1 month, 29 days

MATTINGLEY, Brian Roger

Director

Director

RESIGNED

Assigned on 06 Jul 1998

Resigned on 13 Oct 2003

Time on role 5 years, 3 months, 7 days

MATTINGLEY, Brian Roger

Director

Finance Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 06 Jul 1998

Time on role 3 years, 3 months, 3 days

MCCRINDLE, Alexander Campbell

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Nov 1992

Time on role 31 years, 5 months, 15 days

PALMER, Steven Mark

Director

Finance Director

RESIGNED

Assigned on 21 Nov 1997

Resigned on 18 Dec 1997

Time on role 27 days

PENFOLD, Diane June

Director

Deputy Company Secretary

RESIGNED

Assigned on 10 Jul 2009

Resigned on 03 Jun 2011

Time on role 1 year, 10 months, 24 days

ROBERTS, Edward Matthew Giles

Director

Director

RESIGNED

Assigned on 15 Dec 2004

Resigned on 18 Sep 2006

Time on role 1 year, 9 months, 3 days

SHAW, Simon John

Director

Chief Retail Officer

RESIGNED

Assigned on 16 Feb 2018

Resigned on 04 Dec 2018

Time on role 9 months, 16 days

SOWERBY, Richard Thomas Neville

Director

Director

RESIGNED

Assigned on 07 Sep 1998

Resigned on 15 Dec 2004

Time on role 6 years, 3 months, 8 days

STRINGER, Charles William

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1994

Time on role 29 years, 6 months, 14 days

TAYLOR, Peter Lance

Director

Financial Controller

RESIGNED

Assigned on 25 Nov 1993

Resigned on 27 Mar 1995

Time on role 1 year, 4 months, 2 days

TONER, Diane Theresa

Director

Company Director

RESIGNED

Assigned on 05 Jan 1998

Resigned on 06 Jul 1998

Time on role 6 months, 1 day

TUDDENHAM, Warren George

Director

Partner In Financial Consultan

RESIGNED

Assigned on 18 Feb 1998

Resigned on 06 Jul 1998

Time on role 4 months, 16 days

TUDDENHAM, Warren George

Director

Company Director

RESIGNED

Assigned on 04 Feb 1994

Resigned on 18 Dec 1997

Time on role 3 years, 10 months, 14 days

TYLER, Fiona Jayne

Director

Chartered Accountant

RESIGNED

Assigned on 16 Mar 1992

Resigned on 14 May 1993

Time on role 1 year, 1 month, 29 days

WHITE, Jack

Director

Retired

RESIGNED

Assigned on 14 May 1993

Resigned on 01 Nov 1994

Time on role 1 year, 5 months, 18 days

WHITE, Kay

Director

Consultant

RESIGNED

Assigned on 16 Mar 1992

Resigned on 14 May 1993

Time on role 1 year, 1 month, 29 days

WILLITS, Harry Andrew

Director

Solicitor

RESIGNED

Assigned on 03 Jun 2011

Resigned on 19 Dec 2015

Time on role 4 years, 6 months, 16 days

WOLFSON, Brian Gordon, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Sep 1991

Time on role 32 years, 8 months, 5 days

WOOD, Alexander Basil John

Director

Director

RESIGNED

Assigned on 19 Dec 2015

Resigned on 16 Feb 2018

Time on role 2 years, 1 month, 28 days

WYKES, Simon Michael

Director

Director

RESIGNED

Assigned on 19 Dec 2015

Resigned on 18 Nov 2016

Time on role 10 months, 30 days

GALA CORAL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 26 Apr 2006

Resigned on 19 Dec 2015

Time on role 9 years, 7 months, 23 days

GALA CORAL PROPERTIES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Sep 2010

Resigned on 19 Dec 2015

Time on role 5 years, 3 months, 2 days


Some Companies

BESTCLEANERS4U LTD

NEXUS BUSINESS CENTRE 6 DARBY CLOSE,SWINDON,SN2 2PN

Number:07171486
Status:ACTIVE
Category:Private Limited Company

CLEAR NEUROSCIENCE LTD

OXFORD SCIENCE PARK MAGDALEN CENTRE,OXFORD,OX4 4GA

Number:11779303
Status:ACTIVE
Category:Private Limited Company

GIB JOINTING LTD

15 STONEY LANE,HUDDERSFIELD,HD4 6HP

Number:10750066
Status:ACTIVE
Category:Private Limited Company

LODGECREST (STATION ROAD HORLEY) LIMITED

THE OLD COURTHOUSE,DORKING,RH4 1RY

Number:07578195
Status:ACTIVE
Category:Private Limited Company

MHLANGA LIMITED

90 BROADLEA ROAD,LEEDS,LS13 2SA

Number:08689773
Status:ACTIVE
Category:Private Limited Company

QUEENSGATE GEM UK PARENT LIMITED

8 HILL STREET,LONDON,W1J 5NG

Number:11743125
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