GYMBOX LIMITED
LONDON NEWINCCO 444 LIMITED

Hellopages » Greater London » Camden » WC1V 6ER

Company number 05455445
Status Active
Incorporation Date 18 May 2005
Company Type Private Limited Company
Address 4TH FLOOR BROWNLOW HOUSE, 50 -51 HIGH HOLBORN, LONDON, WC1V 6ER
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017; Appointment of Miss Arianne Bate as a secretary on 21 February 2017; Resolutions RES13 ‐ 11/10/2016 . The most likely internet sites of GYMBOX LIMITED are www.gymbox.co.uk, and www.gymbox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gymbox Limited is a Private Limited Company. The company registration number is 05455445. Gymbox Limited has been working since 18 May 2005. The present status of the company is Active. The registered address of Gymbox Limited is 4th Floor Brownlow House 50 51 High Holborn London Wc1v 6er. . BATE, Arianne is a Secretary of the company. COOPER, David is a Director of the company. DIAPER, Marc David is a Director of the company. HILTON, Richard Stuart is a Director of the company. VERNON, Scott is a Director of the company. Secretary BALL, Tom has been resigned. Secretary DHALIWAL, Jamie has been resigned. Secretary HEAD, Lynda Carole has been resigned. Secretary HILTON, Richard Stuart has been resigned. Secretary WILLIAMSON, Gem has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
BATE, Arianne
Appointed Date: 21 February 2017

Director
COOPER, David
Appointed Date: 31 May 2005
54 years old

Director
DIAPER, Marc David
Appointed Date: 17 April 2014
46 years old

Director
HILTON, Richard Stuart
Appointed Date: 31 May 2005
54 years old

Director
VERNON, Scott
Appointed Date: 17 April 2014
51 years old

Resigned Directors

Secretary
BALL, Tom
Resigned: 30 April 2007
Appointed Date: 10 May 2006

Secretary
DHALIWAL, Jamie
Resigned: 21 February 2017
Appointed Date: 01 April 2015

Secretary
HEAD, Lynda Carole
Resigned: 16 January 2015
Appointed Date: 22 March 2013

Secretary
HILTON, Richard Stuart
Resigned: 10 May 2006
Appointed Date: 31 May 2005

Secretary
WILLIAMSON, Gem
Resigned: 22 March 2013
Appointed Date: 05 May 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 31 May 2005
Appointed Date: 18 May 2005

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 10 May 2006
Appointed Date: 18 May 2005

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 31 May 2005
Appointed Date: 18 May 2005

GYMBOX LIMITED Events

22 Feb 2017
Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017
22 Feb 2017
Appointment of Miss Arianne Bate as a secretary on 21 February 2017
14 Nov 2016
Resolutions
  • RES13 ‐ 11/10/2016

14 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Oct 2016
Registration of charge 054554450002, created on 12 October 2016
...
... and 39 more events
14 Jun 2005
Director resigned
14 Jun 2005
Registered office changed on 14/06/05 from: seventh floor 90 high holborn london WC1V 6XX
14 Jun 2005
Accounting reference date extended from 31/05/06 to 31/10/06
31 May 2005
Company name changed newincco 444 LIMITED\certificate issued on 31/05/05
18 May 2005
Incorporation

GYMBOX LIMITED Charges

12 October 2016
Charge code 0545 5445 0002
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
7 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…