Company number 09420290
Status Active
Incorporation Date 3 February 2015
Company Type Private Limited Company
Address TOTAL FITNESS WILMSLOW WAY, HANDFORTH, WILMSLOW, CHESHIRE, ENGLAND, SK9 3PE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Cancellation of shares. Statement of capital on 18 November 2016
GBP 217.55
; Purchase of own shares.. The most likely internet sites of TFHC INVESTMENTS LIMITED are www.tfhcinvestments.co.uk, and www.tfhc-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Tfhc Investments Limited is a Private Limited Company.
The company registration number is 09420290. Tfhc Investments Limited has been working since 03 February 2015.
The present status of the company is Active. The registered address of Tfhc Investments Limited is Total Fitness Wilmslow Way Handforth Wilmslow Cheshire England Sk9 3pe. . DAVIDSON, Brian Joseph is a Director of the company. HILL, David Clark is a Director of the company. LEY, Warwick John is a Director of the company. MELLOR, Andrew Philip is a Director of the company. MILLMAN, Richard Fraser is a Director of the company. STENTON, Raymond is a Director of the company. TEALE, Russell James is a Director of the company. Director HALLAM, Joanne Marie has been resigned. Director ROWLEY, Thomas James has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Northedge Capital I Gp Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Northedge Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
TFHC INVESTMENTS LIMITED Events
09 Mar 2017
Confirmation statement made on 3 February 2017 with updates
24 Jan 2017
Cancellation of shares. Statement of capital on 18 November 2016
24 Jan 2017
Purchase of own shares.
09 Jan 2017
Termination of appointment of Joanne Marie Hallam as a director on 18 November 2016
29 Dec 2016
Group of companies' accounts made up to 31 December 2015
...
... and 19 more events
26 Apr 2015
Sub-division of shares on 30 March 2015
26 Apr 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Sub-division 30/03/2015
10 Apr 2015
Registration of charge 094202900002, created on 30 March 2015
02 Apr 2015
Registration of charge 094202900001, created on 30 March 2015
03 Feb 2015
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
12 August 2015
Charge code 0942 0290 0003
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 March 2015
Charge code 0942 0290 0002
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 March 2015
Charge code 0942 0290 0001
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Northedge Capital LLP as Security Trustee for Itself, Northedge Capital Fund I LP, Northedge Capital I Gp LLP, Richard Millman, Warwick Ley and Brian Davidson
Description: All property or interests in property (freehold, leasehold…