GYMHABIT LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS22 8NG

Company number 04216469
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address UNIT 7 MORSTON COURT, AISECOME WAY, WESTON-SUPER-MARE, ENGLAND, BS22 8NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Unit 7 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 9 March 2017; Unaudited abridged accounts made up to 31 May 2016; Satisfaction of charge 6 in full. The most likely internet sites of GYMHABIT LIMITED are www.gymhabit.co.uk, and www.gymhabit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Weston-super-Mare Rail Station is 1.2 miles; to Worle Rail Station is 1.7 miles; to Yatton Rail Station is 5.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gymhabit Limited is a Private Limited Company. The company registration number is 04216469. Gymhabit Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Gymhabit Limited is Unit 7 Morston Court Aisecome Way Weston Super Mare England Bs22 8ng. . HARVEY, Lee is a Director of the company. Secretary HARVEY, Sonia has been resigned. Secretary WHITTLE, Diana Barbara has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director HARVEY, Sonia has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HARVEY, Lee
Appointed Date: 15 May 2001
55 years old

Resigned Directors

Secretary
HARVEY, Sonia
Resigned: 21 July 2015
Appointed Date: 14 October 2011

Secretary
WHITTLE, Diana Barbara
Resigned: 14 October 2011
Appointed Date: 15 May 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Director
HARVEY, Sonia
Resigned: 21 July 2015
Appointed Date: 14 October 2011
55 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

GYMHABIT LIMITED Events

09 Mar 2017
Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Unit 7 Morston Court Aisecome Way Weston-Super-Mare BS22 8NG on 9 March 2017
16 Jan 2017
Unaudited abridged accounts made up to 31 May 2016
02 Nov 2016
Satisfaction of charge 6 in full
02 Nov 2016
Satisfaction of charge 042164690013 in full
02 Nov 2016
Satisfaction of charge 042164690014 in full
...
... and 71 more events
10 Oct 2001
New secretary appointed
10 Oct 2001
New director appointed
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
15 May 2001
Incorporation

GYMHABIT LIMITED Charges

26 September 2014
Charge code 0421 6469 0016
Delivered: 30 September 2014
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that land being first floor flat 3A moorland road…
29 August 2014
Charge code 0421 6469 0015
Delivered: 3 September 2014
Status: Satisfied on 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2 oak court, st georges weston super mare BS22 7RL as…
9 April 2014
Charge code 0421 6469 0014
Delivered: 24 April 2014
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 55B george street weston super mare…
1 April 2014
Charge code 0421 6469 0013
Delivered: 11 April 2014
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Top floor flat 1 walliscote road south weston super mare…
1 April 2014
Charge code 0421 6469 0012
Delivered: 11 April 2014
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor flat 59 walliscote road weston super mare…
1 April 2014
Charge code 0421 6469 0011
Delivered: 11 April 2014
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 13 victoria quadrant weston super mare…
1 April 2014
Charge code 0421 6469 0010
Delivered: 11 April 2014
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 53C george streer weston super mare…
15 July 2013
Charge code 0421 6469 0009
Delivered: 18 July 2013
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 181 worle moor road weston super mare t/no ST255380…
15 July 2013
Charge code 0421 6469 0008
Delivered: 18 July 2013
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a ground floor flat 10 dickenson road weston…
22 October 2012
Legal mortgage
Delivered: 3 November 2012
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 75 sunnyside road, weston super mare t/no…
22 October 2012
Mortgage debenture
Delivered: 2 November 2012
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
22 October 2012
Legal mortgage
Delivered: 2 November 2012
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a 40 waterleaze taunton t/no ST194208…
22 October 2012
Legal mortgage
Delivered: 2 November 2012
Status: Satisfied on 2 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The f/h property k/a 183 worle moor road weston super mare…
8 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 9 February 2013
Persons entitled: National Westminster Bank PLC
Description: 40 waterleaze taunton somerset. By way of fixed charge the…
18 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 9 February 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 75, sunnyside…
23 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 4 November 2004
Persons entitled: Capital Home Loans Limited
Description: First legal charge over the property k/a 48 richmond road…

Similar Companies

GYM-GEMS LIMITED GYMGM LIMITED GYMHEADZ SPORTSWEAR LIMITED GYMHOOD LIMITED GYMHOUSE LIMITED GYMIES LTD GYMIK LIMITED