INTERNATIONAL LIFE LEISURE LIMITED

Haylock House Kettering Parkway Haylock House Kettering Parkway, Kettering, NN15 6EY, Northamptonshire, England
StatusDISSOLVED
Company No.02074477
CategoryPrivate Limited Company
Incorporated17 Nov 1986
Age37 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 3 days

SUMMARY

INTERNATIONAL LIFE LEISURE LIMITED is an dissolved private limited company with number 02074477. It was incorporated 37 years, 6 months, 2 days ago, on 17 November 1986 and it was dissolved 3 years, 2 months, 3 days ago, on 16 March 2021. The company address is Haylock House Kettering Parkway Haylock House Kettering Parkway, Kettering, NN15 6EY, Northamptonshire, England.



People

MULCAHY, Paul Joseph

Director

Managing Director

ACTIVE

Assigned on 04 Mar 2020

Current time on role 4 years, 2 months, 15 days

BANKES, Henry Francis John

Secretary

Company Secretary

RESIGNED

Assigned on 15 May 2006

Resigned on 23 Apr 2018

Time on role 11 years, 11 months, 8 days

BANKES, Henry Francis John

Secretary

RESIGNED

Assigned on 11 Jan 2005

Resigned on 08 Nov 2005

Time on role 9 months, 28 days

BILLINGHAM, Frank

Secretary

RESIGNED

Assigned on 18 Feb 1998

Resigned on 30 Apr 2001

Time on role 3 years, 2 months, 12 days

HARMAN, Gordon

Secretary

Company Secretary

RESIGNED

Assigned on 30 Apr 2001

Resigned on 15 Oct 2002

Time on role 1 year, 5 months, 15 days

NASTA, Marius Ion

Secretary

RESIGNED

Assigned on 02 Nov 2005

Resigned on 15 May 2006

Time on role 6 months, 13 days

NASTA, Marius Ion

Secretary

RESIGNED

Assigned on 15 Oct 2002

Resigned on 11 Jan 2005

Time on role 2 years, 2 months, 27 days

PRAJAPATI, Minixi

Secretary

RESIGNED

Assigned on 07 Oct 1992

Resigned on 30 Nov 1994

Time on role 2 years, 1 month, 23 days

REGAN, Sally Ann

Secretary

RESIGNED

Assigned on

Resigned on 07 Oct 1992

Time on role 31 years, 7 months, 12 days

WESTWOOD, Geoffrey

Secretary

RESIGNED

Assigned on 30 Nov 1994

Resigned on 17 Feb 1998

Time on role 3 years, 2 months, 17 days

A B & C SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Apr 2001

Time on role

AILLES, Ian Simon

Director

Chief Finance And Operations Officer

RESIGNED

Assigned on 12 Sep 2008

Resigned on 17 Dec 2010

Time on role 2 years, 3 months, 5 days

BACK, Jonathan David

Director

Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 12 Sep 2008

Time on role 1 month, 11 days

BRENNAN, William Joseph

Director

Company Director

RESIGNED

Assigned on 20 Sep 2006

Resigned on 12 Sep 2008

Time on role 1 year, 11 months, 22 days

CLARKE, Andrew

Director

Finance Director

RESIGNED

Assigned on 10 Jul 2019

Resigned on 04 Mar 2020

Time on role 7 months, 25 days

DEUTSCH, Franz Markus

Director

Company Director

RESIGNED

Assigned on 15 Oct 2002

Resigned on 26 Oct 2006

Time on role 4 years, 11 days

GIAMALVA, Frank Peter

Director

Company Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 08 Jan 2007

Time on role 10 months, 7 days

HARMAN, Gordon

Director

Company Secretary

RESIGNED

Assigned on 30 Apr 2001

Resigned on 15 Oct 2002

Time on role 1 year, 5 months, 15 days

HUGHES, Andrew Lawrence

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Mar 2006

Resigned on 20 Sep 2006

Time on role 6 months, 19 days

KELLY, Lynn Catherine

Director

Accountant

RESIGNED

Assigned on 01 Feb 2011

Resigned on 26 Sep 2016

Time on role 5 years, 7 months, 25 days

KENT, Christopher

Director

Finance Director

RESIGNED

Assigned on 09 Feb 2021

Resigned on 09 Feb 2021

Time on role

LEPPARD, Martin Neal

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Nov 2005

Time on role 4 years, 7 months

LIGGINS, Andrew

Director

Director

RESIGNED

Assigned on 26 Sep 2016

Resigned on 11 Jul 2019

Time on role 2 years, 9 months, 15 days

LIGGINS, Andrew

Director

Accountant

RESIGNED

Assigned on 31 Aug 2007

Resigned on 20 Oct 2010

Time on role 3 years, 1 month, 20 days

LOWE, Sean Joseph

Director

Director

RESIGNED

Assigned on 26 Sep 2016

Resigned on 21 Mar 2017

Time on role 5 months, 25 days

MOSELEY, Rodney Ernest

Director

Tour Operator

RESIGNED

Assigned on 01 Dec 1993

Resigned on 30 Apr 2001

Time on role 7 years, 4 months, 29 days

NICHOLS, John Paul

Director

Director

RESIGNED

Assigned on 08 Jan 2007

Resigned on 01 Aug 2008

Time on role 1 year, 6 months, 24 days

POTACZEK, Mirjana

Director

Director

RESIGNED

Assigned on 07 Oct 1992

Resigned on 29 Apr 2001

Time on role 8 years, 6 months, 22 days

REGAN, Frank

Director

Tour Operator

RESIGNED

Assigned on

Resigned on 07 Oct 1992

Time on role 31 years, 7 months, 12 days

ROGERSON, Ian Fraser

Director

Company Director

RESIGNED

Assigned on 17 Dec 2010

Resigned on 28 Feb 2011

Time on role 2 months, 11 days

SIMMS, Barrie

Director

Director

RESIGNED

Assigned on 01 Feb 2002

Resigned on 15 Oct 2002

Time on role 8 months, 14 days

STAMP, David Anthony

Director

Director

RESIGNED

Assigned on 11 Oct 2001

Resigned on 15 Oct 2002

Time on role 1 year, 4 days

HOSEASONS HOLIDAYS LIMITED

Corporate-director

RESIGNED

Assigned on 20 Oct 2010

Resigned on 26 Sep 2016

Time on role 5 years, 11 months, 6 days


Some Companies

DALES FABRICS LIMITED

UNIT 2 DALES VIEW,LANCASTER,LA2 8JH

Number:11435777
Status:ACTIVE
Category:Private Limited Company

DIRECT TRAVEL CARS LTD

REGUS - BLYTHE VALLEY PARK CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:11813647
Status:ACTIVE
Category:Private Limited Company

JAYES AND COMPANY (TRADING) LTD

94 BROOK STREET,ERITH,DA8 1JF

Number:11224012
Status:ACTIVE
Category:Private Limited Company

LOOK HEAR GLOBAL LTD

4 BELLE VUE ROAD,READING,RG1 7TX

Number:11458532
Status:ACTIVE
Category:Private Limited Company
Number:CS003780
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

NTLA LIMITED

PO BOX,CIRENCESTER,GL7 9HT

Number:10099079
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