GREENS HEALTH AND FITNESS LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5AL
Company number 06126413
Status Active
Incorporation Date 23 February 2007
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 eighty-three events have happened. The last three records are Appointment of Mr Gary Lee Burton as a director on 28 February 2017; Appointment of Toby Newman as a secretary on 28 February 2017; Termination of appointment of Luke Talbutt as a secretary on 28 February 2017. The most likely internet sites of GREENS HEALTH AND FITNESS LIMITED are www.greenshealthandfitness.co.uk, and www.greens-health-and-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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.Greens Health and Fitness Limited is a Private Limited Company. The company registration number is 06126413. Greens Health and Fitness Limited has been working since 23 February 2007. The present status of the company is Active. The registered address of Greens Health and Fitness 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. BURTON, Gary Lee is a Director of the company. HYATT, Greg is a Director of the company. Secretary KAUSHAL, Sunita has been resigned. Secretary TALBUTT, Luke has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BIBRING, Michael Albert has been resigned. Director CALDECOTT, David Gareth has been resigned. Director CAVE, Ian Bruce has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director DOYLE, Kevan Peter has been resigned. Director FARRELL, Derrick Michael has been resigned. Director SINGH, Jagtar has been resigned. Director WATKIN JONES, Andrew, Dr 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: 28 February 2017
52 years old

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

Director
HYATT, Greg
Appointed Date: 23 January 2012
61 years old

Resigned Directors

Secretary
KAUSHAL, Sunita
Resigned: 23 January 2012
Appointed Date: 30 March 2011

Secretary
TALBUTT, Luke
Resigned: 28 February 2017
Appointed Date: 23 January 2012

Secretary
FILEX SERVICES LIMITED
Resigned: 30 March 2011
Appointed Date: 23 February 2007

Director
BALFOUR-LYNN, Richard Gary
Resigned: 16 September 2011
Appointed Date: 23 February 2007
72 years old

Director
BIBRING, Michael Albert
Resigned: 03 March 2010
Appointed Date: 23 February 2007
71 years old

Director
CALDECOTT, David Gareth
Resigned: 23 January 2012
Appointed Date: 16 September 2011
59 years old

Director
CAVE, Ian Bruce
Resigned: 03 March 2010
Appointed Date: 23 February 2007
61 years old

Director
COPPEL, Andrew Maxwell
Resigned: 23 January 2012
Appointed Date: 16 September 2011
75 years old

Director
DOYLE, Kevan Peter
Resigned: 15 April 2014
Appointed Date: 23 January 2012
58 years old

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

Director
SINGH, Jagtar
Resigned: 16 September 2011
Appointed Date: 23 February 2007
67 years old

Director
WATKIN JONES, Andrew, Dr
Resigned: 28 February 2017
Appointed Date: 08 December 2015
52 years old

Persons With Significant Control

Nuffield Health
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENS HEALTH AND FITNESS LIMITED Events

14 Mar 2017
Appointment of Mr Gary Lee Burton as a director on 28 February 2017
13 Mar 2017
Appointment of Toby Newman as a secretary on 28 February 2017
13 Mar 2017
Termination of appointment of Luke Talbutt as a secretary on 28 February 2017
13 Mar 2017
Termination of appointment of Andrew Watkin Jones as a director on 28 February 2017
08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
...
... and 73 more events
16 Jun 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
19 Apr 2007
Particulars of mortgage/charge
10 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2007
Particulars of mortgage/charge
23 Feb 2007
Incorporation

GREENS HEALTH AND FITNESS LIMITED Charges

20 December 2011
Account assignment
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: All rights title and interest in and to all moneys from…
8 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
15 May 2009
Supplemental legal mortgage
Delivered: 21 May 2009
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Securtity Agent for the Beneficiaries)
Description: L/H land at barrack street norwich see image for full…
25 July 2008
Deposit deed
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: K/S Stoke
Description: The deposit meaning the aggregate of £102,580.00 see image…
25 July 2008
Deposit deed
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: K/S Bradford
Description: The deposit meaning the aggregate of £112,192.00 see image…
15 July 2008
Supplemental legal mortgage
Delivered: 17 July 2008
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Unit 1 chingford water park new road london t/n EGL442340…
16 May 2008
Supplemental legal mortgage
Delivered: 23 May 2008
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Village hotel, pendwyallt road, cardiff t/no CYM387615…
17 December 2007
Guarantee & debenture
Delivered: 21 December 2007
Status: Satisfied on 1 February 2012
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
5 April 2007
Accession deed
Delivered: 19 April 2007
Status: Satisfied on 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries)
Description: By way of fixed charge all patents, patent applications…
1 March 2007
Deed of accession and charge
Delivered: 9 March 2007
Status: Satisfied on 17 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of its right title and interest from time to time in…