PARK LEISURE 2000 (CORNWALL) LIMITED

Glovers House Glovers House, Bexhill On Sea, TN39 5ES, East Sussex, United Kingdom
StatusACTIVE
Company No.05262097
CategoryPrivate Limited Company
Incorporated18 Oct 2004
Age19 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

PARK LEISURE 2000 (CORNWALL) LIMITED is an active private limited company with number 05262097. It was incorporated 19 years, 7 months, 3 days ago, on 18 October 2004. The company address is Glovers House Glovers House, Bexhill On Sea, TN39 5ES, East Sussex, United Kingdom.



People

DEARING, Karen

Director

Executive Vice President & Chief Financial Officer

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months

LING, Christopher Adam

Director

Director

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months

MCLAREN, John

Director

President & Chief Operating Officer

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months

MIDDLETON, Charles John

Director

Finance Director

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months

SILLS, Jeffrey Alan

Director

Chief Executive Officer

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months

ULLMAN, Richard Lewis

Director

Chief Financial Officer

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months

WEISS, Aaron

Director

Evp Corporate Strategy And Business Development

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months

DANCEY, Sharon Carol

Secretary

Director

RESIGNED

Assigned on 18 Oct 2004

Resigned on 21 Mar 2007

Time on role 2 years, 5 months, 3 days

DAVIDSON, Steven Bryon

Secretary

RESIGNED

Assigned on 23 May 2007

Resigned on 02 May 2017

Time on role 9 years, 11 months, 10 days

SOORMA, Linda Ann

Secretary

Senior Receptionist

RESIGNED

Assigned on 21 Mar 2007

Resigned on 23 May 2007

Time on role 2 months, 2 days

WOLLACOTT, Ian Chris

Secretary

RESIGNED

Assigned on 18 Oct 2004

Resigned on 30 Oct 2004

Time on role 12 days

ALLERSTON, Clive Richard

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 31 Mar 2016

Time on role 3 years, 6 months

BATES, Richard John

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Dec 2020

Resigned on 21 Jun 2022

Time on role 1 year, 6 months, 7 days

BRACEY, Andrew

Director

None

RESIGNED

Assigned on 02 May 2017

Resigned on 21 Jun 2022

Time on role 5 years, 1 month, 19 days

BURTON, Philip

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 02 May 2017

Time on role 4 years, 7 months, 1 day

CLEGG, Aiden Charles Barwick

Director

None

RESIGNED

Assigned on 02 May 2017

Resigned on 02 May 2017

Time on role

CLEGG, Aiden Charles Barwick

Director

None

RESIGNED

Assigned on 02 May 2017

Resigned on 21 Jun 2022

Time on role 5 years, 1 month, 19 days

CLISH, Antony Norman

Director

Commercial Director

RESIGNED

Assigned on 21 Jun 2022

Resigned on 31 Jan 2024

Time on role 1 year, 7 months, 10 days

COWL, Joanne

Director

Finance Director

RESIGNED

Assigned on 05 Aug 2013

Resigned on 21 Mar 2019

Time on role 5 years, 7 months, 16 days

CROWTHER, Michael Graeme

Director

Chief Financial Officer

RESIGNED

Assigned on 26 Oct 2020

Resigned on 21 Jun 2022

Time on role 1 year, 7 months, 26 days

CURRIE, Neil Allen

Director

United Kingdom

RESIGNED

Assigned on 02 May 2017

Resigned on 21 Jun 2022

Time on role 5 years, 1 month, 19 days

CURRY, Guy Peter Ellison

Director

Solicitor

RESIGNED

Assigned on 18 Oct 2004

Resigned on 30 Oct 2004

Time on role 12 days

DANCEY, Sean

Director

Managing Director

RESIGNED

Assigned on 18 Oct 2004

Resigned on 23 May 2007

Time on role 2 years, 7 months, 5 days

DANCEY, Sharon Carol

Director

Director

RESIGNED

Assigned on 18 Oct 2004

Resigned on 23 May 2007

Time on role 2 years, 7 months, 5 days

DEWHURST, Miles

Director

Director

RESIGNED

Assigned on 23 May 2007

Resigned on 05 Mar 2019

Time on role 11 years, 9 months, 13 days

GARDNER, Oliver Eric Rolf

Director

Director

RESIGNED

Assigned on 10 Dec 2015

Resigned on 02 May 2017

Time on role 1 year, 4 months, 23 days

GOURLAY, James Alexander

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 02 May 2017

Time on role 4 years, 7 months, 1 day

HARPER, Mark Simon

Director

Chief Executive

RESIGNED

Assigned on 05 Mar 2019

Resigned on 14 Dec 2020

Time on role 1 year, 9 months, 9 days

KING, Peter Robert

Director

Accountant

RESIGNED

Assigned on 23 May 2019

Resigned on 14 Dec 2020

Time on role 1 year, 6 months, 22 days

MOLLOY, Claire

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 02 May 2017

Time on role 4 years, 7 months, 1 day

MOLLOY, Gary Michael

Director

Director

RESIGNED

Assigned on 23 May 2007

Resigned on 02 May 2017

Time on role 9 years, 11 months, 10 days

PETERS, Ronald John

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 04 Dec 2014

Time on role 2 years, 2 months, 3 days

STERN, Robert Charles

Director

None

RESIGNED

Assigned on 02 May 2017

Resigned on 21 Jun 2022

Time on role 5 years, 1 month, 19 days


Some Companies

COVERCLAD SERVICES LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:05270126
Status:ACTIVE
Category:Private Limited Company

DYNAMICA WEB DESIGN LIMITED

BROOK HOUSE,GODALMING,GU7 1HE

Number:04277856
Status:ACTIVE
Category:Private Limited Company

INEO PLANNING LIMITED

121A WOODFORD ROAD,STOCKPORT,SK7 1QB

Number:08788563
Status:ACTIVE
Category:Private Limited Company

KING PROJECTS (CONSTRUCTION) LIMITED

19A GROVE CLOSE,KINGSTON UPON THAMES,KT1 2SS

Number:11320823
Status:ACTIVE
Category:Private Limited Company

LIBERTAS CAPITAL CORPORATE FINANCE LIMITED

CBA BUSINESS SOLUTIONS LTD 126,LEICESTER,LE1 7JA

Number:04271746
Status:LIQUIDATION
Category:Private Limited Company

SPRINGY WEB (UK) LIMITED

THE OLD SMITHY 2 CHURCH LANE,BRACKLEY,NN13 5LS

Number:06459783
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