FLEETS POINT LIMITED
DORSET FITNESS FIRST LIMITED

Hellopages » Dorset » Poole » BH15 3BT

Company number 03075946
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address 58 FLEETS LANE, POOLE, DORSET, BH15 3BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Part of the property or undertaking has been released from charge 030759460024; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-30 ; Full accounts made up to 31 October 2015. The most likely internet sites of FLEETS POINT LIMITED are www.fleetspoint.co.uk, and www.fleets-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Hamworthy Rail Station is 1.5 miles; to Branksome Rail Station is 3 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleets Point Limited is a Private Limited Company. The company registration number is 03075946. Fleets Point Limited has been working since 29 June 1995. The present status of the company is Active. The registered address of Fleets Point Limited is 58 Fleets Lane Poole Dorset Bh15 3bt. . CADD, Susan Anne is a Secretary of the company. BICKLE, Justin Andrew is a Director of the company. STEVENS, Paul Richard is a Director of the company. WARTIG, John Michael is a Director of the company. Secretary BALFOUR, Michael William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BALFOUR, Michael William has been resigned. Director BAMFORD, Stephen James has been resigned. Director BODDY, Peter Ashley has been resigned. Director BYNG MADDICK, Zillah has been resigned. Director CARTWRIGHT, Nigel Ronald has been resigned. Director CHESTER, Ross has been resigned. Director CHILD, Colin Charles has been resigned. Director DENNING, Edward John has been resigned. Director ENOCH, Melvyn Stuart has been resigned. Director FEINGOLD, Limor has been resigned. Director FEINGOLD, Limor has been resigned. Director GOLDSMITH, Walter Kenneth has been resigned. Director GUSCOTT, Malcolm Sinclair has been resigned. Director KENGELBACH, Jan has been resigned. Director LIGHT, Craig Jonathan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGOLDRICK, James Edward has been resigned. Director METCALF, Michael Edward has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director PEARCE, Christopher Donovan James has been resigned. Director PHILLIPS, Sean has been resigned. Director TATTON-BROWN, Duncan Eden has been resigned. Director WAGGETT, Colin Douglas has been resigned. Director WILLIAMS, Jeremy David has been resigned. Director WILLIAMS, Jeremy David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CADD, Susan Anne
Appointed Date: 20 September 1996

Director
BICKLE, Justin Andrew
Appointed Date: 05 September 2012
54 years old

Director
STEVENS, Paul Richard
Appointed Date: 18 March 2014
59 years old

Director
WARTIG, John Michael
Appointed Date: 28 May 2013
69 years old

Resigned Directors

Secretary
BALFOUR, Michael William
Resigned: 29 September 1996
Appointed Date: 29 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Director
BALFOUR, Michael William
Resigned: 30 May 2005
Appointed Date: 29 June 1995
76 years old

Director
BAMFORD, Stephen James
Resigned: 28 February 2001
Appointed Date: 03 October 1996
75 years old

Director
BODDY, Peter Ashley
Resigned: 07 November 2005
Appointed Date: 25 October 2004
60 years old

Director
BYNG MADDICK, Zillah
Resigned: 13 November 2009
Appointed Date: 02 October 2006
50 years old

Director
CARTWRIGHT, Nigel Ronald
Resigned: 27 June 2002
Appointed Date: 07 March 1997
72 years old

Director
CHESTER, Ross
Resigned: 30 June 2008
Appointed Date: 01 June 2007
58 years old

Director
CHILD, Colin Charles
Resigned: 11 April 2003
Appointed Date: 24 January 2001
67 years old

Director
DENNING, Edward John
Resigned: 16 June 2003
Appointed Date: 29 June 2000
79 years old

Director
ENOCH, Melvyn Stuart
Resigned: 20 September 1996
Appointed Date: 29 June 1995
84 years old

Director
FEINGOLD, Limor
Resigned: 28 February 2007
Appointed Date: 07 November 2005
57 years old

Director
FEINGOLD, Limor
Resigned: 26 August 2004
Appointed Date: 24 August 2004
57 years old

Director
GOLDSMITH, Walter Kenneth
Resigned: 16 June 2003
Appointed Date: 07 March 1997
87 years old

Director
GUSCOTT, Malcolm Sinclair
Resigned: 04 March 2002
Appointed Date: 11 January 2000
74 years old

Director
KENGELBACH, Jan
Resigned: 05 September 2012
Appointed Date: 15 February 2012
51 years old

Director
LIGHT, Craig Jonathan
Resigned: 25 March 2014
Appointed Date: 25 January 2013
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1995
Appointed Date: 29 June 1995

Director
MCGOLDRICK, James Edward
Resigned: 07 November 2005
Appointed Date: 04 December 2002
66 years old

Director
METCALF, Michael Edward
Resigned: 30 September 2005
Appointed Date: 01 September 2004
73 years old

Director
NEWMAN, Timothy Carlo
Resigned: 14 December 2012
Appointed Date: 05 April 2006
65 years old

Director
NEWMAN, Timothy Carlo
Resigned: 08 November 2005
Appointed Date: 02 September 2002
65 years old

Director
PEARCE, Christopher Donovan James
Resigned: 01 September 2003
Appointed Date: 29 June 1995
72 years old

Director
PHILLIPS, Sean
Resigned: 27 June 2002
Appointed Date: 03 October 1996
62 years old

Director
TATTON-BROWN, Duncan Eden
Resigned: 15 February 2012
Appointed Date: 22 February 2010
60 years old

Director
WAGGETT, Colin Douglas
Resigned: 10 February 2012
Appointed Date: 08 September 2004
56 years old

Director
WILLIAMS, Jeremy David
Resigned: 25 January 2013
Appointed Date: 05 September 2012
54 years old

Director
WILLIAMS, Jeremy David
Resigned: 15 February 2012
Appointed Date: 01 June 2007
54 years old

FLEETS POINT LIMITED Events

25 Oct 2016
Part of the property or undertaking has been released from charge 030759460024
30 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30

04 Aug 2016
Full accounts made up to 31 October 2015
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,470,201.25

01 Dec 2015
Satisfaction of charge 030759460023 in part
...
... and 240 more events
06 Nov 1996
£ nc 5075012/9000000 07/10/96
06 Nov 1996
S-div conve 07/10/96
28 Oct 1996
New director appointed
24 Oct 1996
Director resigned
24 Oct 1996
New director appointed

FLEETS POINT LIMITED Charges

25 April 2014
Charge code 0307 5946 0024
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
Description: Contains fixed charge…
25 April 2014
Charge code 0307 5946 0023
Delivered: 6 May 2014
Status: Partially satisfied
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
Description: Contains fixed charge…
6 September 2013
Charge code 0307 5946 0022
Delivered: 17 September 2013
Status: Satisfied on 26 April 2014
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
6 September 2013
Charge code 0307 5946 0021
Delivered: 17 September 2013
Status: Satisfied on 26 November 2015
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees)
Description: Trademark id: 36447 country UK reg no 2111128, 43481…
1 August 2012
Charge of deposit
Delivered: 7 August 2012
Status: Satisfied on 15 April 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
14 December 2010
Confirmation and amendment agreement
Delivered: 23 December 2010
Status: Satisfied on 1 February 2013
Persons entitled: Mizuho Corparate Bank, LTD (In Its Capacity as Security Agent)
Description: Th shares being the two shares in the amount of eur…
14 March 2008
Pledge agreement
Delivered: 26 March 2008
Status: Satisfied on 23 August 2012
Persons entitled: Mizuho Corporate Bank, LTD ( as Security Agent and Trustee for the Beneficiaries)
Description: A first ranking pledge over the shares and all future…
17 August 2007
An agreement and deed of pledge of shares
Delivered: 1 September 2007
Status: Satisfied on 23 August 2012
Persons entitled: Mizuho Corporate Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries)
Description: All present and future shares and all related rights. See…
31 January 2006
Share pledge agreement
Delivered: 13 February 2006
Status: Satisfied on 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD as Security Agent for the Finance Parties
Description: The charging company pledged to the pledgees all of its…
31 January 2006
Agreement and deed of pledge of shares
Delivered: 10 February 2006
Status: Satisfied on 23 August 2012
Persons entitled: Mizuho Corporate Bank, LTD (In Its Capacity as Security Agent for the Finance Parties)
Description: Five thousand issued and outstanding shares numbered 1 up…
31 January 2006
Share pledge agreement
Delivered: 13 February 2006
Status: Satisfied on 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD as Security Agent for the Finance Parties
Description: The charging company pledged to the pledgee all of its…
30 January 2006
Deed of accession and charge
Delivered: 10 February 2006
Status: Satisfied on 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)
Description: All rights title and interest in respect of sums payable…
30 January 2006
Share mortgage
Delivered: 10 February 2006
Status: Satisfied on 1 February 2013
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)
Description: The shares the additional rights and the designated…
30 January 2006
Share charge
Delivered: 10 February 2006
Status: Satisfied on 7 February 2007
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)
Description: 1,895,316 shares of hk$1 each in the issued share capital…
30 January 2006
Pledge agreement
Delivered: 10 February 2006
Status: Satisfied on 23 August 2012
Persons entitled: Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)
Description: The 18,128,482 registered shares in the company owned by…
9 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Beneficiaries)
Description: Legal mortgage all the land fixed charge all ,plant and…
24 June 2003
A standard security which was presented for registration in scotland on the 25TH july 2003 and
Delivered: 8 August 2003
Status: Satisfied on 4 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the l/h interest in the east side of cathcart…
24 June 2003
Share mortgage
Delivered: 8 July 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)
Description: All present and future shares and new rights. See the…
24 June 2003
Share charge
Delivered: 8 July 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)
Description: The security assets. See the mortgage charge document for…
24 June 2003
Deed of accession and supplemental charge supplemental to a debenture dated 10 april 2003 and
Delivered: 4 July 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent)
Description: Fixed and floating charges over the undertaking and all…
23 June 2003
Share pledge agreement
Delivered: 14 July 2003
Status: Satisfied on 1 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland(In Its Capacity as Security Agent)
Description: All shares of the pledging company including all present…
21 June 1999
Guarantee and debenture
Delivered: 8 July 1999
Status: Satisfied on 24 October 2001
Persons entitled: National Westminster Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 December 1998
Standard security which was presented for registration in scotland on the 291298
Delivered: 7 January 1999
Status: Satisfied on 4 December 2004
Persons entitled: National Westminster Bank PLC
Description: The tenant's interest under the lease between the city of…
17 December 1997
Mortgage debenture
Delivered: 22 December 1997
Status: Satisfied on 24 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…