THE WEYBRIDGE CLUB LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8QA

Company number 04274466
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address WALTON LANE, WALTON LANE, WEYBRIDGE, SURREY, ENGLAND, KT13 8QA
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Fritz Ternofsky as a director on 19 July 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 102,060 ; Appointment of Matt Bridle as a director on 10 June 2016. The most likely internet sites of THE WEYBRIDGE CLUB LIMITED are www.theweybridgeclub.co.uk, and www.the-weybridge-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Feltham Rail Station is 5 miles; to Fulwell Rail Station is 5.7 miles; to Chessington North Rail Station is 6.4 miles; to Brentford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Weybridge Club Limited is a Private Limited Company. The company registration number is 04274466. The Weybridge Club Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of The Weybridge Club Limited is Walton Lane Walton Lane Weybridge Surrey England Kt13 8qa. . BRIDLE, Matt is a Director of the company. STANFORD, Henry Julian Aglionby is a Director of the company. TERNOFSKY, Fritz is a Director of the company. Secretary WATSON, Huw Spencer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIGOV, Emil Slavchev has been resigned. Director GILLIS, Neil Duncan has been resigned. Director GUDGIN, David has been resigned. Director GUMM, Paul David has been resigned. Director LEBOFF, Rob Julian Daniel has been resigned. Director RUEDIG, Christoph Oliver has been resigned. Director VAN LANSCHOT HUBRECHT, Jean Henri has been resigned. Director WATSON, Huw Spencer has been resigned. Director WATSON, Nicola Mary has been resigned. Director WILKINSON, Linda Gay has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LONDON HEALTH AND FITNESS LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
BRIDLE, Matt
Appointed Date: 10 June 2016
49 years old

Director
STANFORD, Henry Julian Aglionby
Appointed Date: 28 January 2016
60 years old

Director
TERNOFSKY, Fritz
Appointed Date: 19 July 2016
81 years old

Resigned Directors

Secretary
WATSON, Huw Spencer
Resigned: 29 June 2010
Appointed Date: 21 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Director
GIGOV, Emil Slavchev
Resigned: 02 August 2010
Appointed Date: 05 April 2005
55 years old

Director
GILLIS, Neil Duncan
Resigned: 10 June 2016
Appointed Date: 09 August 2012
60 years old

Director
GUDGIN, David
Resigned: 06 September 2013
Appointed Date: 02 August 2010
53 years old

Director
GUMM, Paul David
Resigned: 08 March 2016
Appointed Date: 24 October 2013
56 years old

Director
LEBOFF, Rob Julian Daniel
Resigned: 10 June 2016
Appointed Date: 16 September 2013
54 years old

Director
RUEDIG, Christoph Oliver
Resigned: 28 January 2016
Appointed Date: 06 September 2013
49 years old

Director
VAN LANSCHOT HUBRECHT, Jean Henri
Resigned: 29 June 2010
Appointed Date: 11 January 2006
79 years old

Director
WATSON, Huw Spencer
Resigned: 29 June 2010
Appointed Date: 21 August 2001
67 years old

Director
WATSON, Nicola Mary
Resigned: 05 April 2005
Appointed Date: 21 August 2001
62 years old

Director
WILKINSON, Linda Gay
Resigned: 31 May 2012
Appointed Date: 06 October 2009
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Director
LONDON HEALTH AND FITNESS LIMITED
Resigned: 01 November 2013
Appointed Date: 02 August 2010

THE WEYBRIDGE CLUB LIMITED Events

28 Jul 2016
Appointment of Mr Fritz Ternofsky as a director on 19 July 2016
22 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 102,060

22 Jun 2016
Appointment of Matt Bridle as a director on 10 June 2016
22 Jun 2016
Termination of appointment of Rob Julian Daniel Leboff as a director on 10 June 2016
21 Jun 2016
Termination of appointment of Neil Duncan Gillis as a director on 10 June 2016
...
... and 97 more events
13 Sep 2001
New director appointed
13 Sep 2001
New secretary appointed
13 Sep 2001
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Sep 2001
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Aug 2001
Incorporation

THE WEYBRIDGE CLUB LIMITED Charges

25 June 2014
Charge code 0427 4466 0005
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Worldpay (UK) Limited
Description: The freehold property known as the land and buildings at…
21 November 2008
Trust debenture
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 April 2007
Trust debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC (The Security Trustee)
Description: F/H land at broadwater farm and greenlands farm weybridge…
8 July 2005
Supplemental debenture
Delivered: 18 July 2005
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC
Description: F/H land k/a broadwater farm and greenlands farm weybridge…
5 April 2005
Trust debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…