TROPICANA HEALTH & FITNESS LIMITED
SUTTON COLDFIELD TROPICANA UK LIMITED

Hellopages » West Midlands » Birmingham » B76 1AH

Company number 03477706
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address UNIT 38-39 MINWORTH INDUSTRIAL PARK, SUTTON COLDFIELD, WEST MIDLANDS, B76 1AH
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Group of companies' accounts made up to 31 July 2015; Statement of capital on 4 April 2016 GBP 184,164.00 . The most likely internet sites of TROPICANA HEALTH & FITNESS LIMITED are www.tropicanahealthfitness.co.uk, and www.tropicana-health-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Tropicana Health Fitness Limited is a Private Limited Company. The company registration number is 03477706. Tropicana Health Fitness Limited has been working since 09 December 1997. The present status of the company is Active. The registered address of Tropicana Health Fitness Limited is Unit 38 39 Minworth Industrial Park Sutton Coldfield West Midlands B76 1ah. . FORD, Stephen David is a Director of the company. FORD, Susan is a Director of the company. HOWKINS, Angela is a Director of the company. MCINERNEY, Maureen Ann Mary is a Director of the company. Secretary FORD, Susan has been resigned. Secretary HILL, Yvonne has been resigned. Secretary HOWKINS, Angela has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HILL, Gary has been resigned. Director MCINERNEY, David has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
FORD, Stephen David
Appointed Date: 01 August 2011
38 years old

Director
FORD, Susan
Appointed Date: 04 June 2001
74 years old

Director
HOWKINS, Angela
Appointed Date: 04 June 2001
69 years old

Director
MCINERNEY, Maureen Ann Mary
Appointed Date: 04 June 2001
73 years old

Resigned Directors

Secretary
FORD, Susan
Resigned: 01 April 2010
Appointed Date: 07 November 2002

Secretary
HILL, Yvonne
Resigned: 31 January 2014
Appointed Date: 01 April 2010

Secretary
HOWKINS, Angela
Resigned: 07 November 2002
Appointed Date: 29 September 1998

Nominee Secretary
JPCORS LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Director
HILL, Gary
Resigned: 31 January 2014
Appointed Date: 07 February 2005
54 years old

Director
MCINERNEY, David
Resigned: 18 October 2002
Appointed Date: 29 September 1998
79 years old

Nominee Director
JPCORD LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Persons With Significant Control

Susan Mary Ford
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maureen Ann Mary Mcinerney
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROPICANA HEALTH & FITNESS LIMITED Events

13 Jan 2017
Confirmation statement made on 9 December 2016 with updates
06 May 2016
Group of companies' accounts made up to 31 July 2015
03 May 2016
Statement of capital on 4 April 2016
  • GBP 184,164.00

03 May 2016
Statement of capital following an allotment of shares on 21 March 2016
  • GBP 231,664.00

03 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 75 more events
12 Mar 1998
Company name changed tropicana uk LIMITED\certificate issued on 13/03/98
19 Dec 1997
Director resigned
19 Dec 1997
Secretary resigned
19 Dec 1997
Registered office changed on 19/12/97 from: 17 city business centre lower road london SE16 1AA
09 Dec 1997
Incorporation

TROPICANA HEALTH & FITNESS LIMITED Charges

25 March 2009
Debenture
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2002
Debenture
Delivered: 23 September 2002
Status: Satisfied on 13 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…