BANNATYNE FITNESS (8) LIMITED
DARLINGTON VIVA! HEALTH & LEISURE CLUBS LIMITED

Hellopages » County Durham » Darlington » DL1 1ST
Company number 02802198
Status Active
Incorporation Date 22 March 1993
Company Type Private Limited Company
Address POWER HOUSE, HAUGHTON ROAD, DARLINGTON, COUNTY DURHAM, DL1 1ST
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Registration of charge 028021980025, created on 23 December 2016. The most likely internet sites of BANNATYNE FITNESS (8) LIMITED are www.bannatynefitness8.co.uk, and www.bannatyne-fitness-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Bannatyne Fitness 8 Limited is a Private Limited Company. The company registration number is 02802198. Bannatyne Fitness 8 Limited has been working since 22 March 1993. The present status of the company is Active. The registered address of Bannatyne Fitness 8 Limited is Power House Haughton Road Darlington County Durham Dl1 1st. . JAMES, Edwin is a Secretary of the company. CAMPLING, Kenneth Peter is a Director of the company. HANCOCK, Steven is a Director of the company. JAMES, Edwin Michael Lewis is a Director of the company. MUSGROVE, Justin is a Director of the company. Secretary HODGES, Simon has been resigned. Secretary HOPKINSON, Scott has been resigned. Secretary HUGHES, Barbara has been resigned. Secretary PEACOCK, Michael William has been resigned. Secretary WATSON, Christopher Paul has been resigned. Secretary WATSON, Susan has been resigned. Secretary WILSON, Brian has been resigned. Secretary LADBROKE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary RUTLAND DIRECTORS LIMITED has been resigned. Director ARMSTRONG, Graham Nigel has been resigned. Director BANNATYNE, Duncan Walker has been resigned. Director BELL, Anthony has been resigned. Director BOYDELL, Joanna has been resigned. Director BROSTER, Stuart Paul has been resigned. Director BURNET, Keith Alexander has been resigned. Director CAMPBELL, Graeme James has been resigned. Director FITZGIBBON, Patrick William has been resigned. Director HANCOCK, Steve has been resigned. Director HARVEY, Paul Victor has been resigned. Director HOPKINSON, Scott has been resigned. Director MICHELS, David Michael Charles has been resigned. Director PEACOCK, Michael William has been resigned. Director PELHAM, John Nicholas, Ninth Earl Of Chichester has been resigned. Director POTTER, Andrew has been resigned. Director SHAFAR, Paul Nathan has been resigned. Director SOLOMON, Nathaniel has been resigned. Director SPROWELL, Simon has been resigned. Director THOMSON, Jonathan David has been resigned. Director VAN VILSTEREN, Antonius has been resigned. Director WATSON, Christopher Paul has been resigned. Director WATSON, Huw Spencer has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAMES, Edwin
Appointed Date: 01 February 2016

Director
CAMPLING, Kenneth Peter
Appointed Date: 30 January 2016
62 years old

Director
HANCOCK, Steven
Appointed Date: 01 January 2016
60 years old

Director
JAMES, Edwin Michael Lewis
Appointed Date: 27 August 2015
46 years old

Director
MUSGROVE, Justin
Appointed Date: 27 January 2015
56 years old

Resigned Directors

Secretary
HODGES, Simon
Resigned: 07 July 1999
Appointed Date: 08 April 1999

Secretary
HOPKINSON, Scott
Resigned: 29 February 2008
Appointed Date: 09 August 2006

Secretary
HUGHES, Barbara
Resigned: 04 June 2001
Appointed Date: 07 July 1999

Secretary
PEACOCK, Michael William
Resigned: 08 April 1999
Appointed Date: 25 November 1994

Secretary
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 29 February 2008

Secretary
WATSON, Susan
Resigned: 25 November 1994
Appointed Date: 25 June 1993

Secretary
WILSON, Brian
Resigned: 09 August 2006
Appointed Date: 23 February 2006

Secretary
LADBROKE CORPORATE SECRETARIES LIMITED
Resigned: 23 February 2003
Appointed Date: 04 June 2001

Nominee Secretary
RUTLAND DIRECTORS LIMITED
Resigned: 25 June 1993
Appointed Date: 22 March 1993

Director
ARMSTRONG, Graham Nigel
Resigned: 29 January 2015
Appointed Date: 09 August 2006
54 years old

Director
BANNATYNE, Duncan Walker
Resigned: 04 April 2016
Appointed Date: 09 August 2006
77 years old

Director
BELL, Anthony
Resigned: 23 August 2007
Appointed Date: 09 August 2006
72 years old

Director
BOYDELL, Joanna
Resigned: 12 September 2005
Appointed Date: 01 February 2005
56 years old

Director
BROSTER, Stuart Paul
Resigned: 12 October 2001
Appointed Date: 07 July 1999
64 years old

Director
BURNET, Keith Alexander
Resigned: 09 August 2006
Appointed Date: 14 November 2005
55 years old

Director
CAMPBELL, Graeme James
Resigned: 11 July 2003
Appointed Date: 07 October 1999
53 years old

Director
FITZGIBBON, Patrick William
Resigned: 14 November 2005
Appointed Date: 12 April 2004
58 years old

Director
HANCOCK, Steve
Resigned: 07 February 2016
Appointed Date: 01 February 2016
62 years old

Director
HARVEY, Paul Victor
Resigned: 12 April 2004
Appointed Date: 12 October 2001
65 years old

Director
HOPKINSON, Scott
Resigned: 29 February 2008
Appointed Date: 17 April 2007
51 years old

Director
MICHELS, David Michael Charles
Resigned: 23 February 2006
Appointed Date: 08 April 1999
79 years old

Director
PEACOCK, Michael William
Resigned: 08 April 1999
Appointed Date: 26 January 1995
67 years old

Director
PELHAM, John Nicholas, Ninth Earl Of Chichester
Resigned: 08 April 1999
Appointed Date: 25 June 1993
81 years old

Director
POTTER, Andrew
Resigned: 09 August 2006
Appointed Date: 12 December 2005
55 years old

Director
SHAFAR, Paul Nathan
Resigned: 24 March 2005
Appointed Date: 07 July 1999
68 years old

Director
SOLOMON, Nathaniel
Resigned: 08 April 1999
Appointed Date: 01 July 1995
100 years old

Director
SPROWELL, Simon
Resigned: 09 August 2006
Appointed Date: 12 December 2005
53 years old

Director
THOMSON, Jonathan David
Resigned: 09 August 2006
Appointed Date: 12 September 2005
53 years old

Director
VAN VILSTEREN, Antonius
Resigned: 01 February 2005
Appointed Date: 11 July 2003
55 years old

Director
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 24 December 2012
57 years old

Director
WATSON, Huw Spencer
Resigned: 08 April 1999
Appointed Date: 25 June 1993
67 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 25 June 1993
Appointed Date: 22 March 1993

Persons With Significant Control

Bannatyne Fitness Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANNATYNE FITNESS (8) LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
24 Mar 2017
Accounts for a dormant company made up to 31 December 2016
28 Dec 2016
Registration of charge 028021980025, created on 23 December 2016
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2016
Director's details changed for Mr Edwin Michael Lewis James on 12 October 2016
...
... and 207 more events
02 Jul 1993
Director resigned;new director appointed

02 Jul 1993
Secretary resigned;new secretary appointed

15 Jun 1993
Company name changed viva health & leisure clubs limi ted\certificate issued on 16/06/93
04 May 1993
Company name changed new debate LIMITED\certificate issued on 05/05/93
22 Mar 1993
Incorporation

BANNATYNE FITNESS (8) LIMITED Charges

23 December 2016
Charge code 0280 2198 0025
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
1 September 2015
Charge code 0280 2198 0024
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 March 2014
Charge code 0280 2198 0023
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 August 2006
Oobligor's debenture
Delivered: 25 August 2006
Status: Satisfied on 13 March 2014
Persons entitled: Anglo Irish Bank Corporation PLC the Security Trustee
Description: Fixed and floating charges over the undertaking and all…
9 August 2006
Mortgage debenture
Delivered: 15 August 2006
Status: Satisfied on 26 May 2010
Persons entitled: Aib Group (UK) P.L.C. (the "Security Trustee")
Description: F/H and l/h k/a brindley place birmingham west midlands…
9 February 1998
Deed of assignment
Delivered: 10 February 1998
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the company's right title and interest in and to the…
21 January 1998
Second legal charge
Delivered: 7 February 1998
Status: Satisfied on 26 August 1999
Persons entitled: Rea Brothers Limited
Description: Health and leisure club the canalside brindleyplace…
20 January 1998
Legal charge
Delivered: 28 January 1998
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property k/a (I) the health club at canal level…
8 April 1997
Second legal charge
Delivered: 24 April 1997
Status: Satisfied on 26 August 1999
Persons entitled: Rea Brothers Limited
Description: All that land and buildings situate to the west of…
23 January 1997
Legal charge
Delivered: 6 February 1997
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage the f/h land on the west side of…
23 January 1997
Deed of assignment
Delivered: 7 February 1997
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: As beneficial owner the company assigns to the bank all of…
22 November 1996
Deposit agreement
Delivered: 3 December 1996
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: The company's deposit of £61,666.34 with the bank on cash…
2 August 1996
Assignment of parent company guarantee
Delivered: 5 August 1996
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank PLC
Description: All right title and interest present and future in and to a…
13 December 1995
Charge over contract
Delivered: 2 January 1996
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed charge all the company's rights title and interest in…
13 December 1995
Charge over building contract
Delivered: 2 January 1996
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed charge all the company's rights title and interest in…
12 December 1995
Legal charge
Delivered: 22 December 1995
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H land at summerfields village centre, dean row road…
12 December 1995
Second legal cahrge
Delivered: 14 December 1995
Status: Satisfied on 26 August 1999
Persons entitled: Rea Brothers Limited
Description: All that land and buildings k/a part of summerfields…
11 October 1995
Debenture
Delivered: 17 October 1995
Status: Satisfied on 17 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
11 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 26 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the north side of parc ty glas llanishen part t/n…
11 October 1995
Legal charge
Delivered: 17 October 1995
Status: Satisfied on 17 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land and buildings on the southwest side of redland…
11 October 1995
Second legal charge
Delivered: 17 October 1995
Status: Satisfied on 26 August 1999
Persons entitled: Rea Brothers Limited
Description: All rights title estate and other interest of viva! Health…
11 October 1995
Second legal charge
Delivered: 17 October 1995
Status: Satisfied on 26 August 1999
Persons entitled: Rea Brothers Limited
Description: All rights title estate and other interest of viva! Health…
15 February 1994
Second legal charge
Delivered: 23 February 1994
Status: Satisfied on 26 August 1999
Persons entitled: Rea Brothers Limited
Description: Land at cotham gardens redland road bristol. Floating…
14 February 1994
Legal mortgage
Delivered: 25 February 1994
Status: Satisfied on 25 January 1997
Persons entitled: National Westminster Bank PLC
Description: F/H land at cotham gardens redland road bristol t/ns av…
6 December 1993
Mortgage debenture
Delivered: 10 December 1993
Status: Satisfied on 25 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…