TWICKENHAM LEISURE LIMITED
EPSOM CANNONS HEALTH & FITNESS LIMITED TWICKENHAM LEISURE LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 5AL

Company number 01801282
Status Active
Incorporation Date 19 March 1984
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 forty-two events have happened. The last three records are Appointment of Toby Newman as a secretary on 28 February 2017; Termination of appointment of Luke Talbutt as a secretary on 28 February 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TWICKENHAM LEISURE LIMITED are www.twickenhamleisure.co.uk, and www.twickenham-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven 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.Twickenham Leisure Limited is a Private Limited Company. The company registration number is 01801282. Twickenham Leisure Limited has been working since 19 March 1984. The present status of the company is Active. The registered address of Twickenham Leisure 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 GARRETT, David Trevarthen has been resigned. Secretary HOLBEN, David George has been resigned. Secretary OLIVER, Martin Timothy 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. Director ANDREW, James Richard Elliott has been resigned. Director BELL, Gerald James has been resigned. Director COPPELL, Andrew Maxwell has been resigned. Director COPPELL, Andrew Maxwell has been resigned. Director DOYLE, Kevan Peter has been resigned. Director FARRELL, Derrick Michael has been resigned. Director FISH, Mark Andrew has been resigned. Director GARRETT, David Trevarthen has been resigned. Director HARRIS, Martin 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 PORTER, Allan William has been resigned. Director STREETS, Matthew Alexander has been resigned. Director TEGELAARS, Harm Bartholomew has been resigned. Director WILLIAMS, Christopher 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
GARRETT, David Trevarthen
Resigned: 30 June 1998

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

Secretary
OLIVER, Martin Timothy
Resigned: 19 March 1999
Appointed Date: 30 June 1998

Secretary
PALMER, Steven Mark
Resigned: 26 June 2001
Appointed Date: 19 March 1999

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

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

Director
BELL, Gerald James
Resigned: 27 October 1993
Appointed Date: 19 July 1993
87 years old

Director
COPPELL, Andrew Maxwell
Resigned: 31 August 1995
Appointed Date: 30 June 1993
75 years old

Director
COPPELL, Andrew Maxwell
Resigned: 27 October 1993
75 years old

Director
DOYLE, Kevan Peter
Resigned: 15 April 2014
Appointed Date: 30 November 2007
57 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
GARRETT, David Trevarthen
Resigned: 30 June 1998
79 years old

Director
HARRIS, Martin
Resigned: 31 December 2003
Appointed Date: 30 April 2001
66 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: 30 June 1998
57 years old

Director
PALMER, Steven Mark
Resigned: 26 June 2001
Appointed Date: 13 January 2000
65 years old

Director
PORTER, Allan William
Resigned: 02 July 1993
68 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
77 years old

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

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

Persons With Significant Control

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

TWICKENHAM LEISURE LIMITED Events

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
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
01 Jul 2016
Termination of appointment of Derrick Michael Farrell as a director on 31 May 2016
...
... and 132 more events
16 May 1988
Accounts made up to 31 December 1987

24 Oct 1987
Return made up to 05/06/87; no change of members

15 Oct 1987
Return made up to 03/06/86; full list of members

24 Nov 1986
Accounts for a small company made up to 31 December 1985

07 Aug 1986
Secretary resigned;new secretary appointed

TWICKENHAM LEISURE LIMITED Charges

27 October 1993
Debenture
Delivered: 11 November 1993
Status: Satisfied on 5 July 2001
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for Itself and Royal Bank Investments Limited
Description: Fixed and floating charges over the undertaking and all…
20 June 1986
Single debenture
Delivered: 9 July 1986
Status: Satisfied on 24 September 1991
Persons entitled: Arbuthnot Latham Bank Limited
Description: (See doc M10 for details).. Fixed and floating charges over…
22 October 1985
Legal charge
Delivered: 29 October 1985
Status: Satisfied on 24 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land and property known as twickenham sovash…
18 October 1984
Debenture
Delivered: 20 October 1984
Status: Satisfied on 9 August 1988
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…