CANNONS HEALTH CLUBS LIMITED
EPSOM HARBOUR CLUB HEALTH AND FITNESS LIMITED PRECIS (1655) LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 5AL

Company number 03601050
Status Active
Incorporation Date 20 July 1998
Company Type Private Limited Company
Address EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Luke Talbutt as a secretary on 28 February 2017; Appointment of Mr Toby Newman as a secretary on 28 February 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CANNONS HEALTH CLUBS LIMITED are www.cannonshealthclubs.co.uk, and www.cannons-health-clubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cannons Health Clubs Limited is a Private Limited Company. The company registration number is 03601050. Cannons Health Clubs Limited has been working since 20 July 1998. The present status of the company is Active. The registered address of Cannons Health Clubs Limited is Epsom Gateway Ashley Avenue Epsom Surrey Kt18 5al. . NEWMAN, Toby is a Secretary of the company. BURTON, Gary Lee is a Director of the company. HYATT, Gregory John is a Director of the company. Secretary HOLBEN, David George has been resigned. Secretary PALMER, Steven Mark has been resigned. Secretary STREETS, Matthew Alexander has been resigned. Secretary TALBUTT, Luke has been resigned. Secretary WISEMAN, David Charles has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREW, James Richard Elliott has been resigned. Director DOYLE, Kevan Peter has been resigned. Director DUNNING, Pamela Elizabeth has been resigned. Director FARRELL, Derrick Michael has been resigned. Director FISH, Mark Andrew has been resigned. Director HARRIS, Martin has been resigned. Director IRENS, Nicholas James has been resigned. Director JESSOP, Christopher has been resigned. Director MISRA, Arnu Kumar has been resigned. Director OLIVER, Martin Timothy has been resigned. Director PALMER, Steven Mark has been resigned. Director STREETS, Matthew Alexander has been resigned. Director TEGELAARS, Harm Bartholomew has been resigned. Director WILLIAMS, Christopher has been resigned. Director WILSON, Clare Alice has been resigned. Director WISEMAN, David Charles has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
NEWMAN, Toby
Appointed Date: 28 February 2017

Director
BURTON, Gary Lee
Appointed Date: 31 May 2016
51 years old

Director
HYATT, Gregory John
Appointed Date: 03 November 2008
60 years old

Resigned Directors

Secretary
HOLBEN, David George
Resigned: 01 September 2011
Appointed Date: 30 November 2007

Secretary
PALMER, Steven Mark
Resigned: 26 June 2001
Appointed Date: 18 August 1998

Secretary
STREETS, Matthew Alexander
Resigned: 31 October 2005
Appointed Date: 26 June 2001

Secretary
TALBUTT, Luke
Resigned: 28 February 2017
Appointed Date: 01 September 2011

Secretary
WISEMAN, David Charles
Resigned: 30 November 2007
Appointed Date: 01 November 2005

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 18 August 1998
Appointed Date: 30 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1998
Appointed Date: 20 July 1998

Director
ANDREW, James Richard Elliott
Resigned: 31 December 2004
Appointed Date: 30 April 2001
58 years old

Director
DOYLE, Kevan Peter
Resigned: 15 April 2014
Appointed Date: 30 November 2007
57 years old

Director
DUNNING, Pamela Elizabeth
Resigned: 18 August 1998
Appointed Date: 20 July 1998
56 years old

Director
FARRELL, Derrick Michael
Resigned: 31 May 2016
Appointed Date: 15 April 2014
56 years old

Director
FISH, Mark Andrew
Resigned: 30 September 2006
Appointed Date: 30 April 2001
63 years old

Director
HARRIS, Martin
Resigned: 31 December 2003
Appointed Date: 30 April 2001
66 years old

Director
IRENS, Nicholas James
Resigned: 13 April 1999
Appointed Date: 18 August 1998
78 years old

Director
JESSOP, Christopher
Resigned: 31 August 2008
Appointed Date: 30 November 2007
72 years old

Director
MISRA, Arnu Kumar
Resigned: 30 November 2007
Appointed Date: 28 October 2005
63 years old

Director
OLIVER, Martin Timothy
Resigned: 16 December 2002
Appointed Date: 29 December 2000
57 years old

Director
PALMER, Steven Mark
Resigned: 26 May 2001
Appointed Date: 18 August 1998
65 years old

Director
STREETS, Matthew Alexander
Resigned: 31 October 2005
Appointed Date: 26 June 2001
63 years old

Director
TEGELAARS, Harm Bartholomew
Resigned: 31 October 2005
Appointed Date: 15 June 1999
77 years old

Director
WILLIAMS, Christopher
Resigned: 30 November 2007
Appointed Date: 20 November 2006
56 years old

Director
WILSON, Clare Alice
Resigned: 18 August 1998
Appointed Date: 20 July 1998
60 years old

Director
WISEMAN, David Charles
Resigned: 30 November 2007
Appointed Date: 01 November 2005
67 years old

Persons With Significant Control

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

CANNONS HEALTH CLUBS LIMITED Events

13 Mar 2017
Termination of appointment of Luke Talbutt as a secretary on 28 February 2017
13 Mar 2017
Appointment of Mr Toby Newman as a secretary on 28 February 2017
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
01 Jul 2016
Termination of appointment of Derrick Michael Farrell as a director on 31 May 2016
...
... and 95 more events
28 Aug 1998
Registered office changed on 28/08/98 from: level 1 exchange house primrose street london EC2A 2HS
28 Aug 1998
Accounting reference date extended from 31/07/99 to 31/12/99
05 Aug 1998
Secretary resigned
05 Aug 1998
New secretary appointed
20 Jul 1998
Incorporation

CANNONS HEALTH CLUBS LIMITED Charges

30 October 2001
Deed of pledge
Delivered: 8 November 2001
Status: Satisfied on 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the present shares. See the mortgage charge document…
29 October 2001
Share pledge agreement between, among others, the royal bank of scotland PLC (the 'security agent'), bnp paribas (the 'mezzanine facility agent') and the pledgor. (All terms as defined)
Delivered: 8 November 2001
Status: Satisfied on 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC, Bnp Paribas, National Westminster Bank, Rbsmezzanine Limited, Duke Street Capital Debt Management Limited, Lloyds Tsb Bank PLC, Scotia Bank Europe PLC, the Bank of Scotland, Allied Irishbanks PLC and Ppmv Nominees Limited.
Description: By way of pledge the rateable and equally ranking interest…
19 July 2001
Deed of pledge
Delivered: 2 August 2001
Status: Satisfied on 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a first priority right of possessory or disclosed…
11 July 2001
Share pledge agreement among others, the royal bank of scotland PLC (the "security agent"), bnp paribas (the "mezzanine facility agent") and tre pledgor
Delivered: 20 July 2001
Status: Satisfied on 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC, Bnp Paribas, National Westminster Bank PLC Andrbs Mezzanine Limited
Description: The existing shares of the company. See the mortgage charge…
3 July 2001
Security accession deed to a debenture dated 10 may 2001 between inter alia,health club investments limited (the "parent"),health club investments limited and health club acquisitions limited (the "charging companies") and the royal bank of scotland PLC (the "security agent") (the "debenture")
Delivered: 13 July 2001
Status: Satisfied on 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…