HEALTH & DIET GROUP LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7RH

Company number 00969167
Status Active
Incorporation Date 29 December 1969
Company Type Private Limited Company
Address SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Mrs Lisa Mary Garley-Evans as a director on 30 September 2016; Termination of appointment of Roger Craddock as a director on 30 September 2016. The most likely internet sites of HEALTH & DIET GROUP LIMITED are www.healthdietgroup.co.uk, and www.health-diet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. The distance to to Coventry Rail Station is 7.6 miles; to Canley Rail Station is 8.1 miles; to Tile Hill Rail Station is 9.3 miles; to Polesworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Health Diet Group Limited is a Private Limited Company. The company registration number is 00969167. Health Diet Group Limited has been working since 29 December 1969. The present status of the company is Active. The registered address of Health Diet Group Limited is Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire Cv10 7rh. . GARLEY-EVANS, Lisa Mary is a Secretary of the company. GARLEY-EVANS, Lisa Mary is a Director of the company. ROWE, Kyle John is a Director of the company. Secretary CATON, Timothy John Marshall has been resigned. Secretary CRADDOCK, Roger has been resigned. Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director ALDIS, Peter Howard has been resigned. Director BARLOW, David Latham has been resigned. Director CATON, Timothy John Marshall has been resigned. Director CRADDOCK, Roger has been resigned. Director DAY, Gillian Margaret has been resigned. Director HARDY, Lysa Maria has been resigned. Director KEEN, Christian has been resigned. Director KENDRICK, Mark has been resigned. Director KOZLOWSKI, Edwin Joseph has been resigned. Director LEE, Pauline Una, Dr has been resigned. Director MARSHALL, James has been resigned. Director MORAN, Martin Philip has been resigned. Director PEET, Alice Florence has been resigned. Director PEET, John Edward has been resigned. Director PEET, Margaret Alison has been resigned. Director PEET, Michael has been resigned. Director SANDER, James Mark has been resigned. Director SCHWARTZ, Howard has been resigned. Director VICKERS, Barry has been resigned. Director WATTS, William Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARLEY-EVANS, Lisa Mary
Appointed Date: 30 September 2016

Director
GARLEY-EVANS, Lisa Mary
Appointed Date: 30 September 2016
57 years old

Director
ROWE, Kyle John
Appointed Date: 19 August 2016
52 years old

Resigned Directors

Secretary
CATON, Timothy John Marshall
Resigned: 06 November 1995

Secretary
CRADDOCK, Roger
Resigned: 30 September 2016
Appointed Date: 10 March 2003

Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 10 March 2003
Appointed Date: 06 November 1995

Director
ALDIS, Peter Howard
Resigned: 22 January 2014
Appointed Date: 10 March 2003
61 years old

Director
BARLOW, David Latham
Resigned: 06 November 1995
94 years old

Director
CATON, Timothy John Marshall
Resigned: 06 November 1995
77 years old

Director
CRADDOCK, Roger
Resigned: 30 September 2016
Appointed Date: 10 March 2003
70 years old

Director
DAY, Gillian Margaret
Resigned: 30 September 2008
Appointed Date: 10 March 2003
77 years old

Director
HARDY, Lysa Maria
Resigned: 19 August 2016
Appointed Date: 01 October 2012
55 years old

Director
KEEN, Christian
Resigned: 22 January 2014
Appointed Date: 01 January 2013
61 years old

Director
KENDRICK, Mark
Resigned: 22 January 2014
Appointed Date: 01 October 2008
71 years old

Director
KOZLOWSKI, Edwin Joseph
Resigned: 06 December 2001
Appointed Date: 06 November 1995
77 years old

Director
LEE, Pauline Una, Dr
Resigned: 10 March 2003
Appointed Date: 06 December 2001
72 years old

Director
MARSHALL, James
Resigned: 10 March 2003
Appointed Date: 21 February 2003
76 years old

Director
MORAN, Martin Philip
Resigned: 31 December 2012
Appointed Date: 10 March 2003
71 years old

Director
PEET, Alice Florence
Resigned: 06 November 1995
93 years old

Director
PEET, John Edward
Resigned: 06 November 1995
96 years old

Director
PEET, Margaret Alison
Resigned: 10 March 2003
Appointed Date: 06 November 1995
63 years old

Director
PEET, Michael
Resigned: 29 October 1999
Appointed Date: 06 November 1995
66 years old

Director
SANDER, James Mark
Resigned: 06 December 2001
Appointed Date: 06 November 1995
69 years old

Director
SCHWARTZ, Howard
Resigned: 31 October 1996
Appointed Date: 06 November 1995
75 years old

Director
VICKERS, Barry
Resigned: 30 September 2008
Appointed Date: 10 March 2003
87 years old

Director
WATTS, William Edward
Resigned: 06 December 2001
Appointed Date: 06 November 1995
72 years old

Persons With Significant Control

Holland & Barrett Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEALTH & DIET GROUP LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
13 Oct 2016
Appointment of Mrs Lisa Mary Garley-Evans as a director on 30 September 2016
13 Oct 2016
Termination of appointment of Roger Craddock as a director on 30 September 2016
13 Oct 2016
Appointment of Mrs Lisa Mary Garley-Evans as a secretary on 30 September 2016
13 Oct 2016
Termination of appointment of Roger Craddock as a secretary on 30 September 2016
...
... and 143 more events
19 Nov 1987
Return made up to 02/06/87; full list of members

16 Feb 1987
Particulars of mortgage/charge

15 Oct 1986
Return made up to 27/05/86; full list of members

11 Oct 1986
Full accounts made up to 31 December 1985

29 Dec 1969
Certificate of incorporation

HEALTH & DIET GROUP LIMITED Charges

5 May 2016
Charge code 0096 9167 0003
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Intellectual property:. See clause 3.6 of the charge, which…
26 January 1987
Charge
Delivered: 16 February 1987
Status: Satisfied on 16 December 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 March 1981
Charge
Delivered: 1 April 1981
Status: Satisfied on 16 December 1995
Persons entitled: Midland Bank Limited
Description: Floating charge over undertaking and all property and…