TNC BW REALISATIONS LIMITED
BRENTFORD TOPNOTCH HEALTH CLUBS (BIRMINGHAM WEST) LTD VISION FITNESS (BIRMINGHAM WEST) LIMITED HALLCO 916 LIMITED

Hellopages » Greater London » Hounslow » TW8 9DZ

Company number 04832968
Status Active
Incorporation Date 15 July 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 fifty-six events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Previous accounting period shortened from 29 April 2016 to 28 April 2016; Satisfaction of charge 2 in full. The most likely internet sites of TNC BW REALISATIONS LIMITED are www.tncbwrealisations.co.uk, and www.tnc-bw-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Tnc Bw Realisations Limited is a Private Limited Company. The company registration number is 04832968. Tnc Bw Realisations Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Tnc Bw 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 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 MACILWAINE, Gordon Michael 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
CRISP, David Adrian
Resigned: 18 January 2012
Appointed Date: 01 October 2008

Secretary
MAKWANA, Dipa Prakash
Resigned: 01 August 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: 29 September 2006
Appointed Date: 15 July 2003

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

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

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 06 October 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Thc H Realisations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TNC BW REALISATIONS LIMITED Events

19 Jan 2017
Confirmation statement made on 15 July 2016 with updates
19 Jan 2017
Previous accounting period shortened from 29 April 2016 to 28 April 2016
29 Jul 2016
Satisfaction of charge 2 in full
09 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23

19 Jan 2016
Total exemption small company accounts made up to 29 April 2015
...
... and 46 more events
09 Oct 2003
Particulars of mortgage/charge
09 Oct 2003
Particulars of mortgage/charge
02 Sep 2003
Registered office changed on 02/09/03 from: saint james court brown street manchester greater manchester M2 2JF
19 Aug 2003
Company name changed hallco 916 LIMITED\certificate issued on 19/08/03
15 Jul 2003
Incorporation

TNC BW REALISATIONS LIMITED Charges

2 October 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 29 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including f/hold known as 206 thorns rd,quarry…
2 October 2003
Charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property being 206 thorns rd,quarry banks,brierley…