ALIVE FITNESS AND NATURAL HEALTH LIMITED
EAST SUSSEX A. A. HOLDINGS LIMITED

Hellopages » East Sussex » Rother » TN40 1JB

Company number 02530801
Status Active
Incorporation Date 14 August 1990
Company Type Private Limited Company
Address 50 ST LEONARDS ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1JB
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 402 ; Secretary's details changed for Mrs Julia Marie Munro on 13 April 2016. The most likely internet sites of ALIVE FITNESS AND NATURAL HEALTH LIMITED are www.alivefitnessandnaturalhealth.co.uk, and www.alive-fitness-and-natural-health.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to St Leonards Warrior Square Rail Station is 3.8 miles; to Battle Rail Station is 5.1 miles; to Pevensey Bay Rail Station is 6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alive Fitness and Natural Health Limited is a Private Limited Company. The company registration number is 02530801. Alive Fitness and Natural Health Limited has been working since 14 August 1990. The present status of the company is Active. The registered address of Alive Fitness and Natural Health Limited is 50 St Leonards Road Bexhill On Sea East Sussex Tn40 1jb. The company`s financial liabilities are £380.74k. It is £16.47k against last year. The cash in hand is £5.85k. It is £5.55k against last year. And the total assets are £8.5k, which is £5.95k against last year. MUNRO, Julia Marie is a Secretary of the company. MUNRO, Julia Marie is a Director of the company. Secretary ASHFIELD, Francesca Elaine has been resigned. Secretary MEADOWS, John Edward has been resigned. Director ASHFIELD, Francesca Elaine has been resigned. Director ASHFIELD, Jeffrey John James has been resigned. Director MEDOWS, John Edward has been resigned. The company operates in "Fitness facilities".


alive fitness and natural health Key Finiance

LIABILITIES £380.74k
+4%
CASH £5.85k
+1850%
TOTAL ASSETS £8.5k
+233%
All Financial Figures

Current Directors

Secretary
MUNRO, Julia Marie
Appointed Date: 12 April 2016

Director
MUNRO, Julia Marie
Appointed Date: 12 April 2016
65 years old

Resigned Directors

Secretary
ASHFIELD, Francesca Elaine
Resigned: 01 March 2011
Appointed Date: 14 August 1990

Secretary
MEADOWS, John Edward
Resigned: 12 April 2016
Appointed Date: 01 March 2011

Director
ASHFIELD, Francesca Elaine
Resigned: 01 March 2011
Appointed Date: 14 August 1990
75 years old

Director
ASHFIELD, Jeffrey John James
Resigned: 01 July 2013
Appointed Date: 14 August 1990
75 years old

Director
MEDOWS, John Edward
Resigned: 12 April 2016
Appointed Date: 14 August 2008
66 years old

ALIVE FITNESS AND NATURAL HEALTH LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 402

13 Apr 2016
Secretary's details changed for Mrs Julia Marie Munro on 13 April 2016
13 Apr 2016
Termination of appointment of John Edward Medows as a director on 12 April 2016
13 Apr 2016
Appointment of Ms Julia Marie Munro as a director on 12 April 2016
...
... and 72 more events
21 Mar 1991
Registered office changed on 21/03/91 from: the old court house battle east sussex TN33 0ER

21 Mar 1991
Accounting reference date notified as 30/06

04 Sep 1990
Memorandum and Articles of Association
23 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1990
Incorporation

ALIVE FITNESS AND NATURAL HEALTH LIMITED Charges

23 June 1995
Mortgage debenture
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 September 1992
Rent deposit deed
Delivered: 6 October 1992
Status: Outstanding
Persons entitled: Chipperfield & Butler Limited
Description: Rent deposit of £6,250.00.