Company NameMam Leisure Holdings Limited
DirectorsNigel Robert Adamson Butterfield and Christopher Norman Wright
Company StatusDissolved
Company Number00971129
CategoryPrivate Limited Company
Incorporation Date28 January 1970(54 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusCurrent
Appointed12 January 1992(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Peter John Anthony Hazlerigg
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1994)
RoleHotelier
Country of ResidenceEngland
Correspondence Address120 London Road
Guildford
Surrey
GU1 1TN
Director NameMr Graham Charles Iliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameDeputy Chairman Michael Frank Weston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleMarketing Director
Correspondence Address6 Holme Close
Pine Ridge
Crowthorn
Berkshire
RG11 6TF
Director NameJames Philip Godfrey Naylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Cublington
Leighton Buzzard
Beds
LU7 0LQ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 June 2000Dissolved (1 page)
20 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Director's particulars changed (1 page)
16 August 1999Registered office changed on 16/08/99 from: the chrysalis building bramley road london W10 6SP (1 page)
12 August 1999Declaration of solvency (3 pages)
11 August 1999Authorised liq res (1 page)
11 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 August 1999Appointment of a voluntary liquidator (1 page)
22 June 1999Full accounts made up to 31 August 1998 (8 pages)
16 March 1999Director's particulars changed (1 page)
19 January 1999Return made up to 12/01/99; full list of members (6 pages)
17 February 1998Full accounts made up to 31 August 1997 (7 pages)
19 January 1998Return made up to 12/01/98; no change of members (4 pages)
8 January 1998Director resigned (1 page)
13 November 1997Auditor's resignation (2 pages)
19 August 1997Secretary's particulars changed (1 page)
20 March 1997Full accounts made up to 31 August 1996 (7 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
12 July 1996Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53/54 haymarket london SW1Y 4RP (1 page)
8 March 1996Return made up to 12/01/96; full list of members (7 pages)
4 March 1996Full accounts made up to 31 August 1995 (7 pages)
30 June 1995Full accounts made up to 31 August 1994 (7 pages)