Leisure Link Electronic Entertainment Limited
Dormant Company
Leisure Link Electronic Entertainment Limited contacts: address, phone, fax, email, website, shedule
Address: 3 The Maltings Wetmore Road DE14 1SE Burton On Trent
Phone: +44-1277 6381103
Fax: +44-1277 6381103
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Leisure Link Electronic Entertainment Limited"? - send email to us!
Registration data Leisure Link Electronic Entertainment Limited
Register date: 1986-10-24
Register number: 02067231
Type of company: Private Limited Company
Get full report form global database UK for Leisure Link Electronic Entertainment LimitedOwner, director, manager of Leisure Link Electronic Entertainment Limited
Steven John Holmes Director. Address: 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE. DoB: October 1972, British
Carys Damon Secretary. Address: 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE. DoB:
Steven John Holmes Secretary. Address: 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE. DoB: n\a, British
Annette Oldham Secretary. Address: Edwards Farm Road, Fradley, Lichfield, Staffordshire, WS13 8NR. DoB:
Susan Albion Secretary. Address: 7 Brownsfield Road, Lichfield, Staffordshire, WS13 6BT. DoB: n\a, British
David John Purvis Director. Address: Bretby Hall, Bretby Park, Staffordshire, DE15 0QQ. DoB: December 1963, British
Duncan Cameron Gray Director. Address: Avalon, 6 Oatlands Close, Weybridge, Surrey, KT13 9ED. DoB: October 1967, British
Peter Weir Director. Address: 2 Wilsford Green, Oak Hill Drive, Birmingham, West Midlands, B15 3UG. DoB: June 1949, British
Timothy John Massey Director. Address: Chestnut Cottage Silver Lane, Marchington, Uttoxeter, Staffordshire, ST14 8LL. DoB: August 1958, British
Christopher Neil Simon Director. Address: 89 Ella Road, West Bridgford, Nottingham, NG2 5GZ. DoB: November 1971, British
James William O'halleran Director. Address: 3 The Maltings, Wetmore Road, Burton On Trent, Staffordshire, DE14 1SE. DoB: November 1950, British
Brian Leslie Beer Director. Address: 52 Meadow View, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AN. DoB: April 1953, British
Neil Chinn Director. Address: 12 Newton Park, Newton Solney, Burton On Trent, Staffordshire, DE15 0SX. DoB: June 1953, British
Russell Blackburn Hoyle Director. Address: 5 Orchard Rise, Richmond, Surrey, TW10 5BX. DoB: October 1949, British
Mervyn Peter Childs Director. Address: Riverdale, Lower High Street, Burton On Trent, Staffordshire, DE13 9LU. DoB: April 1946, British
Dr Antony David Portno Director. Address: 91 Burley Lane, Quarndon, Derby, DE22 5JR. DoB: May 1938, British
Jonathan Matthew Duck Director. Address: Glenmore Wilmslow Park North, Wilmslow, Cheshire, SK9 2BH. DoB: May 1961, British
William Austin Director. Address: Red House, The Common, Hucknall, Nottingham, NG15 6QB. DoB: August 1947, British
Iain John Grant Napier Director. Address: Loxley, 5 Ladywood Road, Sutton Coldfield, West Midlands, B74 2SN. DoB: April 1949, British
Michael Thompson Director. Address: 182 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4RH. DoB: September 1953, British
Paul Langley Director. Address: 9 Besbury Close, Dorridge, Solihull, B93 8NT. DoB: March 1959, British
David Page Secretary. Address: Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, Staffordshire, DE13 9UB. DoB: n\a, British
Edward William Waters Director. Address: The Barn Back Lane, Halam, Newark, Nottinghamshire, NG22 8AG. DoB: January 1946, British
David Page Director. Address: Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, Staffordshire, DE13 9UB. DoB: n\a, British
Robert Heaver Director. Address: 12 Radmore Lane, Rugeley, Staffordshire, WS15 3AT. DoB: March 1947, British
Otto Charles Darby Director. Address: 103 Harborne Road, Edgbaston, Birmingham, B15 3HG. DoB: August 1934, British
Keith Ian Smith Director. Address: Wythtree, Manor Park, Kings Bromley, Staffordshire, DE13 7JA. DoB: May 1943, British
Peter Charles Sherlock Director. Address: The Grange, Somersal Herbert, Ashbourne, Derbyshire, DE6 5PD. DoB: February 1945, British
Paul Thomas Director. Address: 26 Risegate, Cotgrave, Nottinghamshire, NG12 3JF. DoB: December 1955, British
Roger Dean Withers Director. Address: Ivy Cottage The Green, Dinton, Aylesbury, Buckinghamshire, HP17 8UP. DoB: August 1942, British
John Mc Dermott Director. Address: Thornbury Main Street, Cotesbach, Lutterworth, Leicestershire, LE17 4HZ. DoB: December 1947, British
John Michael Day Director. Address: 27 Newfield Lane, Sheffield, South Yorkshire, S17 3DB. DoB: January 1946, British
Jobs in Leisure Link Electronic Entertainment Limited vacancies. Career and practice on Leisure Link Electronic Entertainment Limited. Working and traineeship
Fabricator. From GBP 2600
Project Co-ordinator. From GBP 1100
Electrical Supervisor. From GBP 2200
Tester. From GBP 3700
Engineer. From GBP 2600
Cleaner. From GBP 1100
Helpdesk. From GBP 1500
Electrical Supervisor. From GBP 1500
Responds for Leisure Link Electronic Entertainment Limited on FaceBook
Read more comments for Leisure Link Electronic Entertainment Limited. Leave a respond Leisure Link Electronic Entertainment Limited in social networks. Leisure Link Electronic Entertainment Limited on Facebook and Google+, LinkedIn, MySpaceAddress Leisure Link Electronic Entertainment Limited on google map
Other similar UK companies as Leisure Link Electronic Entertainment Limited: Bavava Property And Maintenance Limited | Buildblade Limited | Pearce Property And Construction Ltd | Cave Developments Limited | Homes Independent Limited
1986 marks the establishment of Leisure Link Electronic Entertainment Limited, the firm which is situated at 3 The Maltings, Wetmore Road in Burton On Trent. This means it's been 30 years Leisure Link Electronic Entertainment has existed on the British market, as the company was founded on 1986-10-24. The company's registration number is 02067231 and its area code is DE14 1SE. The firm now known as Leisure Link Electronic Entertainment Limited was known under the name Blms up till 1999-01-25 then the business name was replaced. This company is classified under the NACe and SiC code 99999 and has the NACE code: Dormant Company. The latest financial reports were submitted for the period up to 2015-09-26 and the most recent annual return was submitted on 2015-11-26.
Leisure Link Electronic Entertainment Ltd is a medium-sized vehicle operator with the licence number OC0293498. The firm has three transport operating centres in the country. In their subsidiary in Ilkeston on Eagle Road, 4 machines are available. The centre in Warrington on Winwick Quay has 4 machines, and the centre in Warrington on Stretton Green Distribution Park is equipped with 14 machines. The firm directors are David Page, Jim O'hallerhan, Luke Alvarez and 2 others listed below.
Since 2015-03-24, this specific limited company has only been supervised by one director: Steven John Holmes who has been in charge of it for one year. Since 2003-04-14 David John Purvis, age 53 had performed the duties for this specific limited company up to the moment of the resignation in 2006. As a follow-up another director, namely Duncan Cameron Gray, age 49 gave up the position in 2002. Additionally, the managing director's assignments are helped by a secretary - Carys Damon, from who was chosen by this specific limited company in 2015.