TOTAL FITNESS HC HOLDINGS LIMITED
HANDFORTH BROOMCO (4224) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 3PE

Company number 07387553
Status Active
Incorporation Date 24 September 2010
Company Type Private Limited Company
Address WILMSLOW, WAY, HANDFORTH, CHESHIRE, SK9 3PE
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Joanne Marie Hallam as a director on 18 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of TOTAL FITNESS HC HOLDINGS LIMITED are www.totalfitnesshcholdings.co.uk, and www.total-fitness-hc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Total Fitness Hc Holdings Limited is a Private Limited Company. The company registration number is 07387553. Total Fitness Hc Holdings Limited has been working since 24 September 2010. The present status of the company is Active. The registered address of Total Fitness Hc Holdings Limited is Wilmslow Way Handforth Cheshire Sk9 3pe. . MELLOR, Andrew Philip is a Director of the company. MILLMAN, Richard Fraser is a Director of the company. TEALE, Russell James is a Director of the company. Director DAVIDSON, Brian Joseph has been resigned. Director FORTUNE, Andrew Robert has been resigned. Director HALLAM, Joanne Marie has been resigned. Director HALLWORTH, Graham has been resigned. Director LEY, Warwick John has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
MELLOR, Andrew Philip
Appointed Date: 13 May 2013
48 years old

Director
MILLMAN, Richard Fraser
Appointed Date: 26 February 2013
58 years old

Director
TEALE, Russell James
Appointed Date: 30 March 2015
42 years old

Resigned Directors

Director
DAVIDSON, Brian Joseph
Resigned: 30 March 2015
Appointed Date: 06 December 2012
62 years old

Director
FORTUNE, Andrew Robert
Resigned: 06 December 2012
Appointed Date: 16 November 2010
61 years old

Director
HALLAM, Joanne Marie
Resigned: 18 November 2016
Appointed Date: 30 March 2015
48 years old

Director
HALLWORTH, Graham
Resigned: 06 December 2012
Appointed Date: 24 September 2010
67 years old

Director
LEY, Warwick John
Resigned: 30 March 2015
Appointed Date: 06 December 2012
53 years old

Persons With Significant Control

Northedge Capital Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

TOTAL FITNESS HC HOLDINGS LIMITED Events

09 Jan 2017
Termination of appointment of Joanne Marie Hallam as a director on 18 November 2016
29 Dec 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
23 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 109.38

05 Oct 2015
Memorandum and Articles of Association
...
... and 35 more events
25 Oct 2010
Statement of capital following an allotment of shares on 8 October 2010
  • GBP 98.55

25 Oct 2010
Particulars of a mortgage or charge / charge no: 1
20 Oct 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

20 Oct 2010
Particulars of variation of rights attached to shares
24 Sep 2010
Incorporation

TOTAL FITNESS HC HOLDINGS LIMITED Charges

30 March 2015
Charge code 0738 7553 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 March 2015
Charge code 0738 7553 0002
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…
8 October 2010
Debenture
Delivered: 25 October 2010
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Bank PLC ("Security Agent")
Description: Fixed and floating charge over the undertaking and all…