THC REALISATIONS LIMITED
BRENTFORD TOPNOTCH HEALTH CLUB LTD VISION FITNESS LIMITED HALLCO 865 LIMITED

Hellopages » Greater London » Hounslow » TW8 9DZ

Company number 04651510
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address 1 WINDSOR CLOSE, WEST CROSS CENTRE, BRENTFORD, MIDDLESEX, TW8 9DZ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Previous accounting period shortened from 29 April 2016 to 28 April 2016; Satisfaction of charge 4 in full. The most likely internet sites of THC REALISATIONS LIMITED are www.thcrealisations.co.uk, and www.thc-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Thc Realisations Limited is a Private Limited Company. The company registration number is 04651510. Thc Realisations Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Thc Realisations Limited is 1 Windsor Close West Cross Centre Brentford Middlesex Tw8 9dz. . BRADLEY, Stephen William is a Director of the company. Secretary CRISP, David Adrian 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 GRUNDY, Anthony Nigel, Dr has been resigned. Director MACILWAINE, Gordon Michael has been resigned. Director TOMKINS, Arthur Robin Winwood has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

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

Resigned Directors

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

Secretary
CRISP, David Adrian
Resigned: 01 September 2005
Appointed Date: 07 March 2003

Secretary
MAKWANA, Dipa Prakash
Resigned: 01 February 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: 01 September 2005
Appointed Date: 29 January 2003

Director
CRISP, David Adrian
Resigned: 01 November 2005
Appointed Date: 07 March 2003
67 years old

Director
GRUNDY, Anthony Nigel, Dr
Resigned: 15 June 2010
Appointed Date: 14 November 2008
71 years old

Director
MACILWAINE, Gordon Michael
Resigned: 17 March 2005
Appointed Date: 07 March 2003
65 years old

Director
TOMKINS, Arthur Robin Winwood
Resigned: 17 March 2005
Appointed Date: 17 March 2003
99 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 11 June 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Thc H Realisations Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THC REALISATIONS LIMITED Events

23 Feb 2017
Confirmation statement made on 29 January 2017 with updates
19 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
02 Aug 2016
Satisfaction of charge 4 in full
01 Aug 2016
Satisfaction of charge 2 in full
01 Aug 2016
Satisfaction of charge 3 in full
...
... and 73 more events
31 Mar 2003
New director appointed
25 Mar 2003
New director appointed
17 Mar 2003
Registered office changed on 17/03/03 from: st jamess court brown street manchester greater manchester M2 2JF
12 Mar 2003
Company name changed hallco 865 LIMITED\certificate issued on 12/03/03
29 Jan 2003
Incorporation

THC REALISATIONS LIMITED Charges

27 April 2004
Assignment of keyman life policy
Delivered: 5 May 2004
Status: Satisfied on 2 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy being: insurer: legal and general policy no:…
25 June 2003
Charge over cash deposit
Delivered: 15 July 2003
Status: Satisfied on 1 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all its present and future rights titles…
25 June 2003
Debenture
Delivered: 15 July 2003
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…
19 June 2003
Debenture
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Frincon Securities Limited
Description: Undertaking and all property and assets.