URBAN METRO GYM LIMITED
NEWPORT TJ'S HEALTH SPA LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ

Company number 04676608
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 5BZ
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of URBAN METRO GYM LIMITED are www.urbanmetrogym.co.uk, and www.urban-metro-gym.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urban Metro Gym Limited is a Private Limited Company. The company registration number is 04676608. Urban Metro Gym Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Urban Metro Gym Limited is Exchange House St Cross Lane Newport Isle of Wight United Kingdom Po30 5bz. . GRANSHAW, Rona Marjorie is a Secretary of the company. WALLER, Michael Harold is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
GRANSHAW, Rona Marjorie
Appointed Date: 24 February 2003

Director
WALLER, Michael Harold
Appointed Date: 24 February 2003
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 February 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Rona Granshaw
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Harold Waller
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBAN METRO GYM LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
17 Feb 2017
Micro company accounts made up to 31 May 2016
15 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

22 Feb 2016
Director's details changed for Michael Harold Waller on 22 February 2016
22 Feb 2016
Director's details changed for Michael Harold Waller on 11 May 2015
...
... and 37 more events
11 Mar 2003
New director appointed
11 Mar 2003
Registered office changed on 11/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Mar 2003
Director resigned
10 Mar 2003
Secretary resigned
24 Feb 2003
Incorporation

URBAN METRO GYM LIMITED Charges

3 February 2006
Debenture
Delivered: 22 February 2006
Status: Satisfied on 27 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2003
Debenture
Delivered: 18 July 2003
Status: Satisfied on 5 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…