FITNESS PROFESSIONALS LIMITED
LONDON

Hellopages » Greater London » Newham » E13 0DA

Company number 02499039
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address KALBARRI HOUSE, 107-109 LONDON ROAD, LONDON, E13 0DA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment of Robert Stanley Meacock as a director on 21 August 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 206,736 . The most likely internet sites of FITNESS PROFESSIONALS LIMITED are www.fitnessprofessionals.co.uk, and www.fitness-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Fitness Professionals Limited is a Private Limited Company. The company registration number is 02499039. Fitness Professionals Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Fitness Professionals Limited is Kalbarri House 107 109 London Road London E13 0da. . WALLER, Jane Louise is a Secretary of the company. HALLO, Brent is a Director of the company. LAFERRIERE, Kevin is a Director of the company. LLEWELLYN, David Roger is a Director of the company. WALLER, Jane Louise is a Director of the company. Director BROSTER, Stuart Paul has been resigned. Director JACKSON, Andrew David has been resigned. Director MEACOCK, Robert Stanley has been resigned. Director RYDER, Bernard has been resigned. Director WEBSTER, Timothy William has been resigned. The company operates in "Other sports activities".


Current Directors


Director
HALLO, Brent

67 years old

Director
LAFERRIERE, Kevin
Appointed Date: 04 December 2012
56 years old

Director
LLEWELLYN, David Roger
Appointed Date: 11 August 1998
78 years old

Director
WALLER, Jane Louise

64 years old

Resigned Directors

Director
BROSTER, Stuart Paul
Resigned: 01 January 2011
Appointed Date: 20 May 2008
64 years old

Director
JACKSON, Andrew David
Resigned: 28 September 2012
Appointed Date: 08 August 2002
62 years old

Director
MEACOCK, Robert Stanley
Resigned: 21 August 2016
Appointed Date: 27 October 2009
71 years old

Director
RYDER, Bernard
Resigned: 04 August 1998
83 years old

Director
WEBSTER, Timothy William
Resigned: 27 September 2004
Appointed Date: 01 November 2003
71 years old

FITNESS PROFESSIONALS LIMITED Events

12 Oct 2016
Group of companies' accounts made up to 31 December 2015
21 Aug 2016
Termination of appointment of Robert Stanley Meacock as a director on 21 August 2016
04 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 206,736

29 Sep 2015
Group of companies' accounts made up to 31 December 2014
05 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 206,736

...
... and 102 more events
14 Jun 1990
Resolutions
  • SRES13 ‐ Special resolution

14 Jun 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

14 Jun 1990
New director appointed
13 Jun 1990
Commission payable relating to shares
04 May 1990
Incorporation

FITNESS PROFESSIONALS LIMITED Charges

28 January 2003
Legal charge
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 107/109 london road plaistow london E13.
18 September 2000
Legal charge
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 107 109 london road plaistow london E13 0DA…
19 December 1996
Legal charge
Delivered: 18 February 1997
Status: Satisfied on 22 November 2012
Persons entitled: Clydesdale Bank PLC
Description: 111-113 london road plaistow london E13 oda including all…
7 March 1993
Legal charge
Delivered: 11 March 1993
Status: Satisfied on 22 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Flat 9 tradewinds court north basin western dock london E1.
23 January 1993
Debenture
Delivered: 10 February 1993
Status: Satisfied on 22 November 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…