BANNATYNE'S HEALTH CLUB (TOWER 42) LTD
DARLINGTON

Hellopages » County Durham » Darlington » DL1 1ST

Company number 04782198
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address POWER HOUSE, HAUGHTON ROAD, DARLINGTON, CO DURHAM, DL1 1ST
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Registration of charge 047821980006, created on 23 December 2016; Director's details changed for Mr Edwin Michael Lewis James on 12 October 2016. The most likely internet sites of BANNATYNE'S HEALTH CLUB (TOWER 42) LTD are www.bannatyneshealthclubtower42.co.uk, and www.bannatyne-s-health-club-tower-42.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Bannatyne S Health Club Tower 42 Ltd is a Private Limited Company. The company registration number is 04782198. Bannatyne S Health Club Tower 42 Ltd has been working since 30 May 2003. The present status of the company is Active. The registered address of Bannatyne S Health Club Tower 42 Ltd is Power House Haughton Road Darlington Co 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 ARMSTRONG, Graham Nigel has been resigned. Secretary EDWARDS, Paul Alexander has been resigned. Secretary HOPKINSON, Scott has been resigned. Secretary WATSON, Christopher Paul has been resigned. Director ARMSTRONG, Graham Nigel has been resigned. Director BANNATYNE, Duncan Walker has been resigned. Director BELL, Anthony has been resigned. Director EDWARDS, Paul Alexander has been resigned. Director HOPKINSON, Scott has been resigned. Director KENNETH, Kenneth Peter has been resigned. Director WATSON, Christopher Paul has been resigned. Director BANNATYNE FITNESS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAMES, Edwin
Appointed Date: 12 November 2014

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

Director
HANCOCK, Steven
Appointed Date: 12 October 2014
59 years old

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

Director
MUSGROVE, Justin
Appointed Date: 12 November 2014
56 years old

Resigned Directors

Secretary
ARMSTRONG, Graham Nigel
Resigned: 07 July 2003
Appointed Date: 30 May 2003

Secretary
EDWARDS, Paul Alexander
Resigned: 07 October 2005
Appointed Date: 07 July 2003

Secretary
HOPKINSON, Scott
Resigned: 29 February 2008
Appointed Date: 07 October 2005

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

Director
ARMSTRONG, Graham Nigel
Resigned: 29 January 2015
Appointed Date: 30 May 2003
54 years old

Director
BANNATYNE, Duncan Walker
Resigned: 04 April 2016
Appointed Date: 30 May 2003
76 years old

Director
BELL, Anthony
Resigned: 23 August 2007
Appointed Date: 11 July 2003
71 years old

Director
EDWARDS, Paul Alexander
Resigned: 07 October 2005
Appointed Date: 07 July 2003
58 years old

Director
HOPKINSON, Scott
Resigned: 29 February 2008
Appointed Date: 01 August 2006
51 years old

Director
KENNETH, Kenneth Peter
Resigned: 07 February 2016
Appointed Date: 30 January 2016
62 years old

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

Director
BANNATYNE FITNESS LTD
Resigned: 08 April 2016
Appointed Date: 12 November 2014

BANNATYNE'S HEALTH CLUB (TOWER 42) LTD Events

24 Mar 2017
Accounts for a dormant company made up to 31 December 2016
28 Dec 2016
Registration of charge 047821980006, created on 23 December 2016
13 Oct 2016
Director's details changed for Mr Edwin Michael Lewis James on 12 October 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 63 more events
19 Jul 2003
Secretary resigned
19 Jul 2003
New secretary appointed;new director appointed
17 Jul 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
27 Jun 2003
Registered office changed on 27/06/03 from: 55 cleveland terrace darlington durham DL3 8HN
30 May 2003
Incorporation

BANNATYNE'S HEALTH CLUB (TOWER 42) LTD Charges

23 December 2016
Charge code 0478 2198 0006
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 0478 2198 0005
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 March 2014
Charge code 0478 2198 0004
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
Obligor'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…
29 September 2003
Mortgage debenture
Delivered: 3 October 2003
Status: Satisfied on 26 May 2010
Persons entitled: Aib Group (UK) P.L.C. as Security Trustee for the Agent and the Lenders
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Legal mortgage
Delivered: 3 October 2003
Status: Satisfied on 26 May 2010
Persons entitled: Aib Group (UK) P.L.C. as Security Trustee for the Agent and the Lenders
Description: L/H interest in the basement and part of the ground and…