ON YOUR BIKE HOLDINGS LIMITED
EAST GRINSTEAD

Hellopages » West Sussex » Mid Sussex » RH19 3AF

Company number 02751661
Status Active
Incorporation Date 30 September 1992
Company Type Private Limited Company
Address CROWN HOUSE, 37 HIGH STREET, EAST GRINSTEAD, WEST SUSSEX, RH19 3AF
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ON YOUR BIKE HOLDINGS LIMITED are www.onyourbikeholdings.co.uk, and www.on-your-bike-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Edenbridge Town Rail Station is 6.2 miles; to Balcombe Rail Station is 7.4 miles; to Oxted Rail Station is 9.3 miles; to Buxted Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.On Your Bike Holdings Limited is a Private Limited Company. The company registration number is 02751661. On Your Bike Holdings Limited has been working since 30 September 1992. The present status of the company is Active. The registered address of On Your Bike Holdings Limited is Crown House 37 High Street East Grinstead West Sussex Rh19 3af. . CHAPPELL, Michelle is a Secretary of the company. CHAPPELL, Michelle is a Director of the company. CHAPPELL, Robert Neil is a Director of the company. Secretary CHAPPELL, Kathleen Elizabeth has been resigned. Secretary CHAPPELL, Kathleen Elizabeth has been resigned. Secretary CHAPPELL, Martin John has been resigned. Secretary STEVENS, Robert Joseph Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPPELL, Kathleen Elizabeth has been resigned. Director CHAPPELL, Robert Neil has been resigned. Director CONROY, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
CHAPPELL, Michelle
Appointed Date: 19 July 2002

Director
CHAPPELL, Michelle
Appointed Date: 01 April 2010
55 years old

Director
CHAPPELL, Robert Neil
Appointed Date: 07 November 1996
65 years old

Resigned Directors

Secretary
CHAPPELL, Kathleen Elizabeth
Resigned: 14 October 1998
Appointed Date: 07 November 1996

Secretary
CHAPPELL, Kathleen Elizabeth
Resigned: 29 August 1995
Appointed Date: 18 December 1992

Secretary
CHAPPELL, Martin John
Resigned: 19 July 2002
Appointed Date: 14 October 1998

Secretary
STEVENS, Robert Joseph Douglas
Resigned: 07 November 1996
Appointed Date: 29 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1992
Appointed Date: 30 September 1992

Director
CHAPPELL, Kathleen Elizabeth
Resigned: 07 November 1996
Appointed Date: 29 August 1995
88 years old

Director
CHAPPELL, Robert Neil
Resigned: 29 August 1995
Appointed Date: 18 December 1992
65 years old

Director
CONROY, Robert
Resigned: 31 May 2013
Appointed Date: 04 January 2010
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 1992
Appointed Date: 30 September 1992

Persons With Significant Control

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

Mrs Michelle Chappell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ON YOUR BIKE HOLDINGS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
26 Jan 1993
Company name changed versepulse LIMITED\certificate issued on 27/01/93

26 Jan 1993
Director resigned;new director appointed

26 Jan 1993
Secretary resigned;new secretary appointed

26 Jan 1993
Registered office changed on 26/01/93 from: 2 baches street london N1 6UB

30 Sep 1992
Incorporation

ON YOUR BIKE HOLDINGS LIMITED Charges

16 July 2002
Debenture
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…