BL HC INVIC LEISURE LIMITED

9 officers / 44 resignations

FYFE, Katherine

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
March 1985
Appointed on
20 July 2022
Resigned on
17 October 2022
Nationality
British
Occupation
Assistant Company Secretary

TAUNT, Nick

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1986
Appointed on
18 March 2022
Nationality
British
Occupation
Chartered Accountant

BERGIN, Gavin

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
February 1990
Appointed on
18 March 2022
Nationality
British
Occupation
Chartered Secretary

BRITISH LAND COMPANY SECRETARIAL LIMITED

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Secretary
Appointed on
6 December 2016
Nationality
NATIONALITY UNKNOWN

MCNUFF, Jonathan Charles

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1986
Appointed on
22 February 2016
Resigned on
18 March 2022
Nationality
British
Occupation
Chartered Accountant

MIDDLETON, CHARLES JOHN

Correspondence address
45 SEYMOUR STREET, YORK HOUSE, LONDON, UNITED KINGDOM, W1H 7LX
Role ACTIVE
Director
Date of birth
April 1966
Appointed on
22 February 2016
Nationality
BRITISH
Occupation
CORPORATE TAX EXECUTIVE

MACEY, Paul Stuart

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1978
Appointed on
22 February 2016
Resigned on
18 March 2022
Nationality
British
Occupation
Accountant

BARZYCKI, Sarah Morrell

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
August 1958
Appointed on
21 July 2011
Resigned on
18 March 2022
Nationality
British
Occupation
Head Of Finance

WEBB, Nigel Mark

Correspondence address
York House 45 Seymour Street, London, United Kingdom, W1H 7LX
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 July 2011
Resigned on
18 March 2022
Nationality
British
Occupation
Head Of Developments

CREED, Stuart John

Correspondence address
Jade House The Avenue, Claverton Down, Bath, BA2 7AX
Role RESIGNED
director
Date of birth
February 1950
Appointed on
3 August 2025
Resigned on
13 May 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7AX £938,000

PENRICE, VICTORIA MARGARET

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 August 2014
Resigned on
29 April 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CARTER, SIMON GEOFFREY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
13 July 2012
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
TREASURY EXECUTIVE

GROSE, BENJAMIN TOBY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 July 2012
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

GROSE, BENJAMIN TOBY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 July 2012
Resigned on
13 July 2012
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SMITH, STEPHEN PAUL

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 July 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, STEPHEN PAUL

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
13 July 2012
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VANDEVIVERE, JEAN-MARC

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
13 July 2012
Resigned on
31 January 2016
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

EKPO, NDIANA

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Secretary
Appointed on
21 July 2011
Resigned on
6 December 2016
Nationality
NATIONALITY UNKNOWN

BRAINE, ANTHONY

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
21 July 2011
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ROBERTS, Timothy Andrew

Correspondence address
45 Seymour Street, York House, London, United Kingdom, W1H 7LX
Role RESIGNED
director
Date of birth
July 1964
Appointed on
21 July 2011
Resigned on
31 March 2019
Nationality
British
Occupation
Chartered Surveyor

BELL, LUCINDA MARGARET

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
21 July 2011
Resigned on
19 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FORSHAW, CHRISTOPHER MICHAEL JOHN

Correspondence address
YORK HOUSE 45 SEYMOUR STREET, LONDON, UNITED KINGDOM, W1H 7LX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
21 July 2011
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CLELAND, Jonathan Bradley

Correspondence address
Trinity Court, Molly Millars Lane, Wokingham, Berkshire, RG41 2PY
Role RESIGNED
director
Date of birth
December 1965
Appointed on
14 December 2009
Resigned on
21 July 2011
Nationality
British
Occupation
Director

SEGAL, RICHARD LAWRENCE

Correspondence address
TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2PY
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
14 October 2009
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

LEATHERBARROW, DAVID JON

Correspondence address
TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2PY
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 December 2008
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

SCALES, EUGENE PATRICK

Correspondence address
TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2PY
Role RESIGNED
Secretary
Appointed on
7 July 2008
Resigned on
30 June 2010
Nationality
OTHER

DHODY, JOG

Correspondence address
TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2PY
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
26 March 2008
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER, ESPORTA GR

HALL, ANDREW JAMES

Correspondence address
TANGLEWOOD, 3 BADINGHAM DRIVE, HARPENDEN, HERTFORDSHIRE, AL5 2DA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2007
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHARLTON, STEPHEN PAUL

Correspondence address
9 ROWAN CLOSE, BURSCOUGH, LANCASHIRE, L40 4LP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
4 September 2007
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR, ESPORTA GR

Average house price in the postcode L40 4LP £415,000

REDBURN, TIMOTHY JOHN

Correspondence address
LITTLE ABBOTTS SNOWER HILL ROAD, BETCHWORTH, SURREY, RH3 7AQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
4 September 2007
Resigned on
1 November 2007
Nationality
BRITISH
Occupation
INTERIM FINANCE DIRECTOR

Average house price in the postcode RH3 7AQ £1,728,000

TIMMS, GLENN GORDON

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £808,000

COUPE, DAVID JOHN

Correspondence address
1 CHELSEA HOUSE, 13 EDITH GROVE, LONDON, SW10 0JZ
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
22 February 2007
Resigned on
26 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 0JZ £1,480,000

SIHRA, HARCHARANJIT SINGH

Correspondence address
53 CAVENDISH MEADS, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9TB
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
22 February 2007
Resigned on
26 March 2008
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SL5 9TB £743,000

MOORE, TREVOR PHILIP

Correspondence address
MALMSMEAD, BAYLEYS HILL, SEVENOAKS, KENT, TN14 6HS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
10 May 2006
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR, OPERATIONS

Average house price in the postcode TN14 6HS £2,402,000

GUYER, PAUL JOHN

Correspondence address
OAKWOOD HOUSE, 29 LEYDENE PARK, EAST MEON, HAMPSHIRE, GU32 1HF
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
3 January 2006
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR, ESPORTA G

Average house price in the postcode GU32 1HF £1,464,000

TYSON, ROGER THOMAS VIRLEY

Correspondence address
2 GADD CLOSE, WOKINGHAM, BERKSHIRE, RG40 5PQ
Role RESIGNED
Secretary
Appointed on
12 July 2004
Resigned on
7 July 2008
Nationality
BRITISH

Average house price in the postcode RG40 5PQ £779,000

MCGUIGAN, MARC EDWARD

Correspondence address
AVADI, CHAPEL LANE, TEWKESBURY, GLOUCESTER, GL20 7ER
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
3 October 2003
Resigned on
9 May 2006
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR ESPORTA GR

Average house price in the postcode GL20 7ER £679,000

GILLIS, Neil Duncan

Correspondence address
Lodge Farm, High Street, Thelnetham, Diss, Norfolk, IP22 1JL
Role RESIGNED
director
Date of birth
January 1965
Appointed on
21 August 2003
Resigned on
13 July 2007
Nationality
British
Occupation
Chief Executive Esporta Group

Average house price in the postcode IP22 1JL £680,000

WONG, WAI CHUNG

Correspondence address
FLAT 3 ROWSLEY LODGE, 72A LADY MARGARET ROAD, LONDON, N19 5EL
Role RESIGNED
Secretary
Appointed on
13 May 2003
Resigned on
22 August 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N19 5EL £484,000

BALL, MICHAEL DAVID

Correspondence address
MULBERRY HOUSE, TRUMPS GREEN ROAD, VIRGINIA WATER, SURREY, GU25 4JA
Role RESIGNED
Secretary
Appointed on
28 February 2003
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU25 4JA £1,543,000

BALL, MICHAEL DAVID

Correspondence address
MULBERRY HOUSE, TRUMPS GREEN ROAD, VIRGINIA WATER, SURREY, GU25 4JA
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
24 September 2002
Resigned on
13 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR ESPORTA GROUP

Average house price in the postcode GU25 4JA £1,543,000

FALLOWS, Michael Joseph

Correspondence address
11 Greville Drive, Edgbaston, Birmingham, B15 2UU
Role RESIGNED
secretary
Appointed on
4 December 2000
Resigned on
28 February 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode B15 2UU £647,000

DICKSON, PETER ALAN

Correspondence address
POINTER HOUSE FARM, LANGLEY LANE GOOSNARGH, PRESTON, LANCASHIRE, PR3 2JS
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
12 January 2000
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 2JS £643,000

CURRY, JOHN ARTHUR HUGH

Correspondence address
STOKEWOOD PARK HOUSE SHEARDLEY LANE, DROXFORD, SOUTHAMPTON, SO32 3QY
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
1 July 1999
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO32 3QY £1,274,000

CONNON, DANIEL FRANCIS

Correspondence address
ELMHURST DUNDLE ROAD, MATFIELD, TONBRIDGE, KENT, TN12 7HD
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
7 October 1997
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TN12 7HD £1,342,000

DAVIES, RHIAN LYNN

Correspondence address
32 CALDERVALE ROAD, CLAPHAM, LONDON, SW4 9LZ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
30 May 1996
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW4 9LZ £1,919,000

GRIFFITHS, PAUL RICHARD

Correspondence address
21 MANOR WAY, BLACKHEATH, LONDON, SE3 9EF
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
26 May 1994
Resigned on
25 September 1997
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SE3 9EF £1,759,000

FALLOWS, Michael Joseph

Correspondence address
11 Greville Drive, Edgbaston, Birmingham, B15 2UU
Role RESIGNED
director
Date of birth
January 1950
Appointed on
18 September 1993
Resigned on
28 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode B15 2UU £647,000

SINGER, ROBIN NEIL

Correspondence address
HOWES DOWNHOUSE LANE, HIGH EYPE, BRIDPORT, DORSET, DT6 6AN
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
6 May 1992
Resigned on
27 May 1998
Nationality
BRITISH
Occupation
CHAIRMAN - JIB LTD

Average house price in the postcode DT6 6AN £543,000

GIBSON, CLIVE PATRICK

Correspondence address
MONMOUTH HOUSE, 29A HYDE PARK GATE, LONDON, SW7 5DJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
26 January 1992
Resigned on
8 August 1995
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode SW7 5DJ £17,750,000

MCCOLLUM, KEVIN BOYD

Correspondence address
WATERTON STABLES, AMPNEY CRUCIS, CIRENCESTER, GLOUCESTERSHIRE, GL7 5RX
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
26 January 1992
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 5RX £1,180,000

WEATHERLEY, KENNETH FRANK

Correspondence address
8 LANGTONS COURT, SUN LANE, ALRESFORD, HAMPSHIRE, SO24 9UE
Role RESIGNED
Secretary
Appointed on
26 January 1992
Resigned on
4 December 2000
Nationality
BRITISH
Occupation
SPORTS CONSULTANT

Average house price in the postcode SO24 9UE £743,000

WEATHERLEY, KENNETH FRANK

Correspondence address
8 LANGTONS COURT, SUN LANE, ALRESFORD, HAMPSHIRE, SO24 9UE
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
26 January 1992
Resigned on
26 September 2003
Nationality
BRITISH
Occupation
SPORTS CONSULTANT

Average house price in the postcode SO24 9UE £743,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company