THC C REALISATIONS LIMITED
BRENTFORD TOPNOTCH HEALTH CLUBS (CHESHAM) LTD TOPNOTCH FITNESS (CHESHAM) LIMITED HALLCO 897 LIMITED

Hellopages » Greater London » Hounslow » TW8 9DZ

Company number 04783717
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address 1 WINDSOR CLOSE, WEST CROSS CENTRE, BRENTFORD, MIDDLESEX, TW8 9DZ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-15 ; Previous accounting period shortened from 29 April 2016 to 28 April 2016; Satisfaction of charge 3 in full. The most likely internet sites of THC C REALISATIONS LIMITED are www.thccrealisations.co.uk, and www.thc-c-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Thc C Realisations Limited is a Private Limited Company. The company registration number is 04783717. Thc C Realisations Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Thc C Realisations Limited is 1 Windsor Close West Cross Centre Brentford Middlesex Tw8 9dz. . BRADLEY, Stephen William is a Director of the company. Secretary CHAUHAN, Sarbjit Singh has been resigned. Secretary CRISP, David Adrian has been resigned. Secretary MAKWANA, Dipa Prakash has been resigned. Secretary MAKWANA, Dipa Prakash has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director CRISP, David Adrian has been resigned. Director HARRIS, Matthew Crofter has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
BRADLEY, Stephen William
Appointed Date: 17 March 2005
59 years old

Resigned Directors

Secretary
CHAUHAN, Sarbjit Singh
Resigned: 17 March 2004
Appointed Date: 30 October 2003

Secretary
CRISP, David Adrian
Resigned: 18 January 2012
Appointed Date: 01 October 2008

Secretary
MAKWANA, Dipa Prakash
Resigned: 05 June 2012
Appointed Date: 18 January 2012

Secretary
MAKWANA, Dipa Prakash
Resigned: 01 October 2008
Appointed Date: 01 September 2005

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 24 October 2003
Appointed Date: 02 June 2003

Director
CRISP, David Adrian
Resigned: 01 November 2005
Appointed Date: 24 September 2004
67 years old

Director
HARRIS, Matthew Crofter
Resigned: 24 September 2004
Appointed Date: 23 October 2003
58 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 24 October 2003
Appointed Date: 02 June 2003

THC C REALISATIONS LIMITED Events

20 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-15

19 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
11 Oct 2016
Satisfaction of charge 3 in full
03 Sep 2016
Compulsory strike-off action has been discontinued
01 Sep 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 2

...
... and 63 more events
03 Nov 2003
Registered office changed on 03/11/03 from: st james's court brown street manchester greater manchester M2 2JF
03 Nov 2003
Director resigned
03 Nov 2003
New director appointed
13 Oct 2003
Company name changed hallco 897 LIMITED\certificate issued on 13/10/03
02 Jun 2003
Incorporation

THC C REALISATIONS LIMITED Charges

27 September 2004
Charge
Delivered: 4 October 2004
Status: Satisfied on 11 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The manor squash club amersham road chesham chiltern…
27 September 2004
Debenture
Delivered: 4 October 2004
Status: Satisfied on 1 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 February 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 5 October 2004
Persons entitled: Matthew Harris
Description: Fixed and floating charges over the undertaking and all…