EASY FITNESS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE18 0AF

Company number 04615209
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address DISSINGTON RED HOUSE FARM, DISSINGTON, NEWCASTLE UPON TYNE, ENGLAND, NE18 0AF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1 . The most likely internet sites of EASY FITNESS LIMITED are www.easyfitness.co.uk, and www.easy-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Wylam Rail Station is 5.1 miles; to Prudhoe Rail Station is 6 miles; to Blaydon Rail Station is 7.1 miles; to Morpeth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Easy Fitness Limited is a Private Limited Company. The company registration number is 04615209. Easy Fitness Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Easy Fitness Limited is Dissington Red House Farm Dissington Newcastle Upon Tyne England Ne18 0af. . NICHOLSON, Stephen Thomas is a Secretary of the company. NICHOLSON, Stephen Thomas is a Director of the company. Secretary BLACK, Jacqueline Mary has been resigned. Secretary BLACK, Stephen William has been resigned. Secretary BUCHANAN, Charles has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BLACK, Jacqueline Mary has been resigned. Director BLACK, Mark Henry has been resigned. Director BLACK, Stephen William has been resigned. Director BUCHANAN, Charles has been resigned. Director PEARCE, Martin James has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
NICHOLSON, Stephen Thomas
Appointed Date: 30 July 2009

Director
NICHOLSON, Stephen Thomas
Appointed Date: 30 July 2009
66 years old

Resigned Directors

Secretary
BLACK, Jacqueline Mary
Resigned: 01 March 2005
Appointed Date: 20 January 2003

Secretary
BLACK, Stephen William
Resigned: 30 July 2009
Appointed Date: 14 July 2005

Secretary
BUCHANAN, Charles
Resigned: 22 August 2003
Appointed Date: 12 December 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
BLACK, Jacqueline Mary
Resigned: 22 August 2003
Appointed Date: 12 December 2002
67 years old

Director
BLACK, Mark Henry
Resigned: 30 October 2007
Appointed Date: 14 July 2005
44 years old

Director
BLACK, Stephen William
Resigned: 30 October 2007
Appointed Date: 14 July 2005
44 years old

Director
BUCHANAN, Charles
Resigned: 14 July 2005
Appointed Date: 12 December 2002
81 years old

Director
PEARCE, Martin James
Resigned: 30 July 2009
Appointed Date: 14 July 2005
45 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Persons With Significant Control

Mr Stephen Thomas Nicholson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

EASY FITNESS LIMITED Events

04 Jan 2017
Confirmation statement made on 30 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1

...
... and 43 more events
27 Jan 2003
Director resigned
27 Jan 2003
New director appointed
27 Jan 2003
New secretary appointed;new director appointed
27 Jan 2003
Registered office changed on 27/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
12 Dec 2002
Incorporation