BARNSLEY HEALTH CLUB INVESTMENTS LIMITED
BARNSLEY BROOKLANDS HOTELS LIMITED BROOMCO (1593) LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2RF

Company number 03591128
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address LOWER PLAZA 1, GATEWAY PLAZA, FITZWILLIAM STREET, BARNSLEY, ENGLAND, S70 2RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Elect to keep the directors' register information on the public register; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of BARNSLEY HEALTH CLUB INVESTMENTS LIMITED are www.barnsleyhealthclubinvestments.co.uk, and www.barnsley-health-club-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Barnsley Health Club Investments Limited is a Private Limited Company. The company registration number is 03591128. Barnsley Health Club Investments Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of Barnsley Health Club Investments Limited is Lower Plaza 1 Gateway Plaza Fitzwilliam Street Barnsley England S70 2rf. . BROOK, Jason Lee is a Secretary of the company. BROOK, Jason Lee is a Director of the company. BROOK, John Martin is a Director of the company. DOYLE, Grant Frazer is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROOK, Jason Lee
Appointed Date: 07 July 1998

Director
BROOK, Jason Lee
Appointed Date: 07 July 1998
53 years old

Director
BROOK, John Martin
Appointed Date: 07 July 1998
77 years old

Director
DOYLE, Grant Frazer
Appointed Date: 07 July 1998
52 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 July 1998
Appointed Date: 01 July 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 07 July 1998
Appointed Date: 01 July 1998

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 July 1998
Appointed Date: 01 July 1998

Persons With Significant Control

Barnsley Health Club Investment Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
31 Oct 2016
Elect to keep the directors' register information on the public register
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
31 Oct 2016
Director's details changed for Mr John Martin Brook on 31 October 2016
31 Oct 2016
Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF on 31 October 2016
...
... and 64 more events
15 Jul 1998
Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100
15 Jul 1998
Registered office changed on 15/07/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Secretary resigned;director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1998
Incorporation

BARNSLEY HEALTH CLUB INVESTMENTS LIMITED Charges

28 September 2015
Charge code 0359 1128 0005
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H bannatynes health and fitness club dodsworth barnsley…
28 September 2015
Charge code 0359 1128 0004
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the south east of barnsley road,dodworth,south…
19 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the south east of barnsley road,dodworth,south…
8 July 1998
Mortgage debenture
Delivered: 16 July 1998
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…