THE FITNESS CONNEXION (HARTLEPOOL) LIMITED
HARTLEPOOL FITNESS FIRST (HARTLEPOOL) LIMITED

Hellopages » County Durham » Hartlepool » TS25 2BJ

Company number 03061611
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address PARSONS BUSINESS CENTRE, BRENDA ROAD, HARTLEPOOL, CLEVELAND, TS25 2BJ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 350,000 ; Appointment of Timothy Dunningham as a director on 9 October 2015. The most likely internet sites of THE FITNESS CONNEXION (HARTLEPOOL) LIMITED are www.thefitnessconnexionhartlepool.co.uk, and www.the-fitness-connexion-hartlepool.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Hartlepool Rail Station is 2.1 miles; to Middlesbrough Rail Station is 5.5 miles; to Redcar Central Rail Station is 6.1 miles; to Thornaby Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fitness Connexion Hartlepool Limited is a Private Limited Company. The company registration number is 03061611. The Fitness Connexion Hartlepool Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of The Fitness Connexion Hartlepool Limited is Parsons Business Centre Brenda Road Hartlepool Cleveland Ts25 2bj. The company`s financial liabilities are £368.65k. It is £-1.67k against last year. The cash in hand is £0.6k. It is £-2.07k against last year. And the total assets are £0.6k, which is £-39.72k against last year. LAWN, David is a Secretary of the company. DUNNINGHAM, Timothy is a Director of the company. IRVINE, Richard Christopher is a Director of the company. Secretary LUCAS, Roger Stanley has been resigned. Secretary STOCKTON, John William has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BAIN, Sharon has been resigned. Director BALFOUR, Michael William has been resigned. Director EVANS, Thomas James William has been resigned. Director GOLDSMITH, Walter Kenneth has been resigned. Director KERR, John Graham has been resigned. Director KOENIGSBERGER, Carl Wolfgang has been resigned. Director LAWN, David has been resigned. Director LUCAS, Roger Stanley has been resigned. Director LUCAS, Roger Stanley has been resigned. Director STOCKTON, John William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Fitness facilities".


the fitness connexion (hartlepool) Key Finiance

LIABILITIES £368.65k
-1%
CASH £0.6k
-78%
TOTAL ASSETS £0.6k
-99%
All Financial Figures

Current Directors

Secretary
LAWN, David
Appointed Date: 09 November 1998

Director
DUNNINGHAM, Timothy
Appointed Date: 09 October 2015
71 years old

Director
IRVINE, Richard Christopher
Appointed Date: 31 August 2006
72 years old

Resigned Directors

Secretary
LUCAS, Roger Stanley
Resigned: 31 July 1995
Appointed Date: 01 July 1995

Secretary
STOCKTON, John William
Resigned: 09 November 1998
Appointed Date: 31 July 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 July 1995
Appointed Date: 26 May 1995

Director
BAIN, Sharon
Resigned: 31 March 2015
Appointed Date: 09 August 2013
61 years old

Director
BALFOUR, Michael William
Resigned: 06 November 2003
Appointed Date: 18 October 1995
76 years old

Director
EVANS, Thomas James William
Resigned: 09 October 2015
Appointed Date: 18 October 1995
99 years old

Director
GOLDSMITH, Walter Kenneth
Resigned: 28 April 2009
Appointed Date: 18 October 1995
87 years old

Director
KERR, John Graham
Resigned: 31 August 2001
Appointed Date: 29 April 1997
79 years old

Director
KOENIGSBERGER, Carl Wolfgang
Resigned: 24 October 2007
Appointed Date: 18 October 1995
100 years old

Director
LAWN, David
Resigned: 31 March 2010
Appointed Date: 09 November 1998
76 years old

Director
LUCAS, Roger Stanley
Resigned: 20 October 2010
Appointed Date: 12 February 2001
80 years old

Director
LUCAS, Roger Stanley
Resigned: 31 March 1997
Appointed Date: 01 July 1995
80 years old

Director
STOCKTON, John William
Resigned: 09 November 1998
Appointed Date: 01 July 1995
84 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 July 1995
Appointed Date: 26 May 1995

THE FITNESS CONNEXION (HARTLEPOOL) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 350,000

14 Nov 2015
Appointment of Timothy Dunningham as a director on 9 October 2015
02 Nov 2015
Termination of appointment of Thomas James William Evans as a director on 9 October 2015
21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
19 Jul 1995
Director resigned
19 Jul 1995
New director appointed
19 Jul 1995
Registered office changed on 19/07/95 from: bridge house 181 queen victoria street london EC4V 4DD

11 Jul 1995
Company name changed weavemanor LIMITED\certificate issued on 12/07/95
26 May 1995
Incorporation

THE FITNESS CONNEXION (HARTLEPOOL) LIMITED Charges

29 October 1997
Legal mortgage
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a premises at brenda road hartlepool…
9 October 1995
Mortgage debenture
Delivered: 23 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…