THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED
LONDON ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC

Hellopages » City of London » City of London » EC1A 4LX

Company number 02500623
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address 100 ALDERSGATE STREET, LONDON, EC1A 4LX
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Termination of appointment of Paul Antony Woolf as a director on 21 February 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED are www.theroyalcountyofberkshirehealthracquetsclub.co.uk, and www.the-royal-county-of-berkshire-health-racquets-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Royal County of Berkshire Health Racquets Club Limited is a Private Limited Company. The company registration number is 02500623. The Royal County of Berkshire Health Racquets Club Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of The Royal County of Berkshire Health Racquets Club Limited is 100 Aldersgate Street London Ec1a 4lx. . ARCHIBALD, James is a Secretary of the company. BUCKNALL, Matthew William is a Director of the company. CARTER, David Anthony Rowland is a Director of the company. COOK, Robert Barclay is a Director of the company. HARTLEY, Johanna Ruth is a Director of the company. Secretary BALL, Michael David has been resigned. Secretary LEE, Christopher John has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary SCALES, Eugene Patrick has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary WHEELER, Jonathan has been resigned. Secretary WONG, Wai Chung has been resigned. Director ANDERSON, Ruth has been resigned. Director BALL, Michael David has been resigned. Director BEADLE, Mark Ronald Sydney has been resigned. Director BURROWS, Mark Paul has been resigned. Director CHARLTON, Stephen Paul has been resigned. Director CLELAND, Jonathan Bradley has been resigned. Director COLES, Charles Graham has been resigned. Director CREED, Stuart John has been resigned. Director DHODY, Jog has been resigned. Director DRYSDALE, Robin has been resigned. Director FIELD, Norman Mark has been resigned. Director FOSTER, Michael Raymond has been resigned. Director GILLIS, Neil Duncan has been resigned. Director GUYER, Paul John has been resigned. Director HALL, Andrew James has been resigned. Director HENCHOZ, Patrick has been resigned. Director KELLY, Maurice William has been resigned. Director KITCHER, Janet Mary has been resigned. Director LEATHERBARROW, David Jon has been resigned. Director LEE, Christopher John has been resigned. Director MCCOLLUM, Kevin Boyd has been resigned. Director MCGUIGAN, Marc Edward has been resigned. Director MERRICK, Matthew Graham has been resigned. Director MOORE, Trevor Philip has been resigned. Director NASH, John Alfred Stoddard, Lord has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director SEBIRE, Christopher has been resigned. Director SEGAL, Richard Lawrence has been resigned. Director THOMAS, Graham Martin has been resigned. Director TIMMS, Glenn Gordon has been resigned. Director WADDELL, Douglas Ross has been resigned. Director WHEELER, Jonathan has been resigned. Director WOOLF, Paul Antony has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
ARCHIBALD, James
Appointed Date: 18 July 2011

Director
BUCKNALL, Matthew William
Appointed Date: 18 July 2011
65 years old

Director
CARTER, David Anthony Rowland
Appointed Date: 08 August 2016
55 years old

Director
COOK, Robert Barclay
Appointed Date: 08 August 2016
59 years old

Director
HARTLEY, Johanna Ruth
Appointed Date: 09 December 2015
50 years old

Resigned Directors

Secretary
BALL, Michael David
Resigned: 12 July 2004
Appointed Date: 28 February 2003

Secretary
LEE, Christopher John
Resigned: 12 January 1994

Secretary
PENRICE, Victoria Margaret
Resigned: 28 February 2003
Appointed Date: 02 November 1999

Secretary
SCALES, Eugene Patrick
Resigned: 30 June 2010
Appointed Date: 07 July 2008

Secretary
SHILLINGLAW, Gary Preston
Resigned: 19 January 1999
Appointed Date: 12 January 1994

Secretary
TYSON, Roger Thomas Virley
Resigned: 07 July 2008
Appointed Date: 12 July 2004

Secretary
WHEELER, Jonathan
Resigned: 02 November 1999
Appointed Date: 19 January 1999

Secretary
WONG, Wai Chung
Resigned: 22 August 2003
Appointed Date: 13 May 2003

Director
ANDERSON, Ruth
Resigned: 30 September 2004
Appointed Date: 17 March 2003
58 years old

Director
BALL, Michael David
Resigned: 13 August 2007
Appointed Date: 23 July 2001
58 years old

Director
BEADLE, Mark Ronald Sydney
Resigned: 20 July 2001
Appointed Date: 17 May 2000
58 years old

Director
BURROWS, Mark Paul
Resigned: 01 December 2015
Appointed Date: 24 November 2014
55 years old

Director
CHARLTON, Stephen Paul
Resigned: 30 November 2008
Appointed Date: 04 September 2007
61 years old

Director
CLELAND, Jonathan Bradley
Resigned: 18 July 2011
Appointed Date: 14 December 2009
59 years old

Director
COLES, Charles Graham
Resigned: 21 October 2001
Appointed Date: 02 November 1999
72 years old

Director
CREED, Stuart John
Resigned: 13 May 2003
Appointed Date: 23 October 2002
75 years old

Director
DHODY, Jog
Resigned: 18 July 2011
Appointed Date: 26 March 2008
47 years old

Director
DRYSDALE, Robin
Resigned: 30 September 1992
73 years old

Director
FIELD, Norman Mark
Resigned: 27 February 2013
Appointed Date: 18 July 2011
55 years old

Director
FOSTER, Michael Raymond
Resigned: 02 November 1999
Appointed Date: 16 April 1999
67 years old

Director
GILLIS, Neil Duncan
Resigned: 13 July 2007
Appointed Date: 21 August 2003
60 years old

Director
GUYER, Paul John
Resigned: 12 September 2007
Appointed Date: 01 October 2004
59 years old

Director
HALL, Andrew James
Resigned: 30 April 2008
Appointed Date: 28 November 2007
70 years old

Director
HENCHOZ, Patrick
Resigned: 31 December 2000
68 years old

Director
KELLY, Maurice William
Resigned: 22 August 2002
Appointed Date: 11 January 2002
67 years old

Director
KITCHER, Janet Mary
Resigned: 31 July 1998
68 years old

Director
LEATHERBARROW, David Jon
Resigned: 18 July 2011
Appointed Date: 19 December 2008
56 years old

Director
LEE, Christopher John
Resigned: 13 March 1995
Appointed Date: 04 June 1992
60 years old

Director
MCCOLLUM, Kevin Boyd
Resigned: 24 February 2003
Appointed Date: 23 October 2002
73 years old

Director
MCGUIGAN, Marc Edward
Resigned: 09 May 2006
Appointed Date: 03 October 2003
61 years old

Director
MERRICK, Matthew Graham
Resigned: 02 August 2016
Appointed Date: 18 July 2011
47 years old

Director
MOORE, Trevor Philip
Resigned: 04 April 2007
Appointed Date: 10 May 2006
56 years old

Director
NASH, John Alfred Stoddard, Lord
Resigned: 19 April 1999
Appointed Date: 01 April 1993
76 years old

Director
PENRICE, Victoria Margaret
Resigned: 28 February 2003
Appointed Date: 17 May 2000
61 years old

Director
SEBIRE, Christopher
Resigned: 01 April 1993
76 years old

Director
SEGAL, Richard Lawrence
Resigned: 18 July 2011
Appointed Date: 14 October 2009
62 years old

Director
THOMAS, Graham Martin
Resigned: 04 October 1993
76 years old

Director
TIMMS, Glenn Gordon
Resigned: 18 June 2009
Appointed Date: 13 July 2007
64 years old

Director
WADDELL, Douglas Ross
Resigned: 20 September 2002
Appointed Date: 01 November 2000
61 years old

Director
WHEELER, Jonathan
Resigned: 02 November 1999
Appointed Date: 16 April 1999
83 years old

Director
WOOLF, Paul Antony
Resigned: 21 February 2017
Appointed Date: 27 February 2013
60 years old

Persons With Significant Control

I S L Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED Events

27 Mar 2017
Termination of appointment of Paul Antony Woolf as a director on 21 February 2017
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
09 Sep 2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
30 Aug 2016
Appointment of Mr Robert Barclay Cook as a director on 8 August 2016
...
... and 218 more events
01 Jun 1990
Particulars of mortgage/charge
30 May 1990
Prospectus

21 May 1990
Certificate of authorisation to commence business and borrow

21 May 1990
Application to commence business

10 May 1990
Incorporation

THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED Charges

18 June 2009
Fixed and floating security document
Delivered: 26 June 2009
Status: Satisfied on 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
8 February 2006
Group debenture
Delivered: 18 February 2006
Status: Satisfied on 1 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Debenture
Delivered: 7 February 2004
Status: Satisfied on 3 November 2005
Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied on 7 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Dukes meadow chiswick hounslow t/no NGL147830; imperial way…
10 May 1993
Debenture
Delivered: 20 May 1993
Status: Satisfied on 12 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 12 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a bracknell tennis centre, nine mile ride…
9 November 1992
Debenture
Delivered: 26 November 1992
Status: Satisfied on 14 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: See form 395 for full details. Fixed and floating charges…
9 November 1992
Legal mortgage
Delivered: 26 November 1992
Status: Satisfied on 14 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: L/H property k/a land at birch hill bracknell bracknell…
9 November 1992
Legal mortgage
Delivered: 26 November 1992
Status: Satisfied on 14 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: Fixed charge the benefit of the contracts and appointments…
9 November 1992
Second legal charge
Delivered: 16 November 1992
Status: Satisfied on 12 November 1994
Persons entitled: Nash Shells LP Ib and Nash Shells LP Iaby Its General Partner Amo Management Limited Partnership (Acting by Their General Partner Management Opportunities Limited) Sefta Trustees Limited (Ref 023) Sefta Trustees Limited(As Trustees of the Amo Employees Trust)
Description: By way of legal mortgage all those l/h premises k/a the…
22 August 1990
Debenture
Delivered: 7 September 1990
Status: Satisfied on 12 November 1994
Persons entitled: The Note Holders
Description: (Including trade fixtures) (see form 395 for full details)…
22 August 1990
Debenture
Delivered: 31 August 1990
Status: Satisfied on 14 July 1993
Persons entitled: Hill Samuel Bank Limited.
Description: (Including trade fixtures). Fixed and floating charges over…
22 May 1990
Debenture
Delivered: 1 June 1990
Status: Satisfied on 12 November 1994
Persons entitled: The Note Holders
Description: (Including trade fixtures) (see form 395 for full details)…
19 April 1990
Legal charge
Delivered: 26 November 1992
Status: Satisfied on 8 January 1994
Persons entitled: Hill Samuel Bank Limited
Description: The equitable interest and all the estate and interest of…
9 January 1990
Debenture
Delivered: 26 November 1992
Status: Satisfied on 14 July 1993
Persons entitled: Hill Samuel Bank Limited
Description: See 395 for full details. Fixed and floating charges over…