BANNATYNE FITNESS (BRAINTREE) LIMITED
DARLINGTON XPECT LEISURE LIMITED

Hellopages » County Durham » Darlington » DL1 1ST

Company number 03842314
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address POWER HOUSE, HAUGHTON ROAD, DARLINGTON, COUNTY DURHAM, ENGLAND, DL1 1ST
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of BANNATYNE FITNESS (BRAINTREE) LIMITED are www.bannatynefitnessbraintree.co.uk, and www.bannatyne-fitness-braintree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Bannatyne Fitness Braintree Limited is a Private Limited Company. The company registration number is 03842314. Bannatyne Fitness Braintree Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of Bannatyne Fitness Braintree Limited is Power House Haughton Road Darlington County Durham England Dl1 1st. . JAMES, Edwin Michael Lewis is a Secretary of the company. CAMPLING, Kenneth Peter is a Director of the company. ELLIOTT, Anthony Craig 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 BIRKETT, Justin John has been resigned. Secretary BOURNE, Andrew Dean has been resigned. Secretary COLLINS, Darren Mark has been resigned. Secretary ORGAN, Alan has been resigned. Secretary PAGE, Michael Robert has been resigned. Secretary WARANS, Edward John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANNATYNE, Duncan Walker has been resigned. Director BIRKETT, Justin John has been resigned. Director BOURNE, Andrew Dean has been resigned. Director CHAMBERLAIN, Malcolm Alan has been resigned. Director PAGE, Michael Robert has been resigned. Director PAGE, Michael Robert has been resigned. Director BANNATYNE FITNESS LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
JAMES, Edwin Michael Lewis
Appointed Date: 09 December 2015

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

Director
ELLIOTT, Anthony Craig
Appointed Date: 01 September 2016
44 years old

Director
HANCOCK, Steven
Appointed Date: 09 December 2015
59 years old

Director
JAMES, Edwin Michael Lewis
Appointed Date: 09 December 2015
45 years old

Director
MUSGROVE, Justin
Appointed Date: 09 December 2015
56 years old

Resigned Directors

Secretary
BIRKETT, Justin John
Resigned: 15 March 2000
Appointed Date: 15 September 1999

Secretary
BOURNE, Andrew Dean
Resigned: 09 December 2015
Appointed Date: 01 January 2007

Secretary
COLLINS, Darren Mark
Resigned: 31 January 2005
Appointed Date: 02 September 2002

Secretary
ORGAN, Alan
Resigned: 01 January 2007
Appointed Date: 01 February 2005

Secretary
PAGE, Michael Robert
Resigned: 26 April 2000
Appointed Date: 15 March 2000

Secretary
WARANS, Edward John
Resigned: 02 September 2002
Appointed Date: 26 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1999
Appointed Date: 15 September 1999

Director
BANNATYNE, Duncan Walker
Resigned: 04 April 2016
Appointed Date: 09 December 2015
76 years old

Director
BIRKETT, Justin John
Resigned: 28 July 2000
Appointed Date: 15 September 1999
66 years old

Director
BOURNE, Andrew Dean
Resigned: 09 December 2015
Appointed Date: 15 March 2000
64 years old

Director
CHAMBERLAIN, Malcolm Alan
Resigned: 09 December 2015
Appointed Date: 15 September 1999
78 years old

Director
PAGE, Michael Robert
Resigned: 09 December 2015
Appointed Date: 27 April 2006
79 years old

Director
PAGE, Michael Robert
Resigned: 01 July 2005
Appointed Date: 15 March 2000
79 years old

Director
BANNATYNE FITNESS LIMITED
Resigned: 08 April 2016
Appointed Date: 09 December 2015

Persons With Significant Control

Bannatyne Fitness Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BANNATYNE FITNESS (BRAINTREE) LIMITED Events

22 Dec 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016
13 Oct 2016
Confirmation statement made on 1 September 2016 with updates
08 Sep 2016
Appointment of Mr Anthony Craig Elliott as a director on 1 September 2016
05 Sep 2016
Satisfaction of charge 2 in full
...
... and 105 more events
15 Oct 1999
Application to commence business
13 Oct 1999
Accounting reference date extended from 30/09/00 to 31/12/00
13 Oct 1999
Ad 11/10/99--------- £ si 89998@1=89998 £ ic 2/90000
17 Sep 1999
Secretary resigned
15 Sep 1999
Incorporation

BANNATYNE FITNESS (BRAINTREE) LIMITED Charges

11 March 2016
Charge code 0384 2314 0006
Delivered: 12 March 2016
Status: Satisfied on 5 September 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Property known as xpect health and fitness land lying to…
14 December 2015
Charge code 0384 2314 0005
Delivered: 4 January 2016
Status: Satisfied on 5 September 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined in the Charge))
Description: Contains fixed charge…
14 December 2015
Charge code 0384 2314 0004
Delivered: 4 January 2016
Status: Satisfied on 5 September 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined in the Charge))
Description: Contains fixed charge…
5 January 2004
Legal charge of licensed premises
Delivered: 9 January 2004
Status: Satisfied on 17 September 2015
Persons entitled: Lombard North Central PLC
Description: The property being land lying to the east of springwood…
10 March 2003
Debenture
Delivered: 14 March 2003
Status: Satisfied on 5 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Legal charge of licensed premises
Delivered: 19 October 2002
Status: Satisfied on 5 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at springwood drvie, braintree, essex…