Company number 01635867
Status Active
Incorporation Date 17 May 1982
Company Type Private Limited Company
Address UNIT 6 SKY BUSINESS PARK EVERSLEY WAY, THORPE, EGHAM, SURREY, TW20 8RF
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Termination of appointment of Tom Singh as a director on 28 February 2017; Termination of appointment of Tom Singh as a director on 28 February 2017. The most likely internet sites of COMPETITION LINE (U.K.) LIMITED are www.competitionlineuk.co.uk, and www.competition-line-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Feltham Rail Station is 5.8 miles; to Slough Rail Station is 7.3 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Taplow Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Competition Line U K Limited is a Private Limited Company.
The company registration number is 01635867. Competition Line U K Limited has been working since 17 May 1982.
The present status of the company is Active. The registered address of Competition Line U K Limited is Unit 6 Sky Business Park Eversley Way Thorpe Egham Surrey Tw20 8rf. . CURTIS, Timothy John Morant is a Director of the company. ERICSON KOPPER, Lars Ake is a Director of the company. GRIPENSTEDT, Ulla-Britt, Dr is a Director of the company. HALL, Gordon is a Director of the company. Secretary PHILLIPS, John has been resigned. Secretary PHILLIPS, John has been resigned. Secretary GOODWILLE LIMITED has been resigned. Director GEIJER, Sten Bengt Gustaf Reinhold has been resigned. Director GRIPENSTEDT, Carl has been resigned. Director GRUNDBERG, Anders Olof Victor has been resigned. Director KULLBERG, Bengt Evert Christer has been resigned. Director LIND, Bo Erik has been resigned. Director MURRAY, Andrew has been resigned. Director NORDSTORM, Bo Roland has been resigned. Director PHILLIPS, John has been resigned. Director PHILLIPS, John has been resigned. Director PLANT, Sarah Jean Louise has been resigned. Director SINGH, Tom has been resigned. The company operates in "Fitness facilities".
Current Directors
Resigned Directors
Secretary
PHILLIPS, John
Resigned: 18 August 2011
Appointed Date: 01 August 2010
Secretary
PHILLIPS, John
Resigned: 01 February 2010
Appointed Date: 01 January 2009
Secretary
GOODWILLE LIMITED
Resigned: 31 December 2008
Director
LIND, Bo Erik
Resigned: 31 December 2008
Appointed Date: 01 January 2003
72 years old
Director
MURRAY, Andrew
Resigned: 30 June 2011
Appointed Date: 01 February 2010
50 years old
Director
PHILLIPS, John
Resigned: 18 August 2011
Appointed Date: 01 August 2010
63 years old
Director
PHILLIPS, John
Resigned: 01 February 2010
Appointed Date: 01 April 2009
63 years old
Director
SINGH, Tom
Resigned: 28 February 2017
Appointed Date: 01 January 2014
62 years old
Persons With Significant Control
Bystad Holdings Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMPETITION LINE (U.K.) LIMITED Events
19 May 2017
Confirmation statement made on 18 May 2017 with updates
14 Mar 2017
Termination of appointment of Tom Singh as a director on 28 February 2017
08 Mar 2017
Termination of appointment of Tom Singh as a director on 28 February 2017
18 Jan 2017
Appointment of Mr Timothy John Morant Curtis as a director on 9 January 2017
08 Nov 2016
Termination of appointment of Sten Bengt Gustaf Reinhold Geijer as a director on 31 October 2016
...
... and 128 more events
11 Jun 1986
Full accounts made up to 31 December 1984
30 May 1986
Full accounts made up to 31 December 1985
22 Apr 1986
Memorandum and Articles of Association
17 May 1982
Incorporation
27 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied
on 16 December 2010
Persons entitled: Swedbank Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
15 April 1991
Floating charge
Delivered: 16 April 1991
Status: Satisfied
on 26 June 2007
Persons entitled: Svenska Handelsbanken
Description: (Please see doc 395 tc ref M93L for full details)…
15 November 1989
Debenture
Delivered: 16 November 1989
Status: Satisfied
on 19 April 1991
Persons entitled: Fennoscandia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
25 November 1985
Debenture
Delivered: 11 December 1985
Status: Satisfied
on 19 April 1991
Persons entitled: Arbuthnot Latham Bank Limited
Description: Please see doc M15. Fixed and floating charges over the…
26 August 1983
Debenture
Delivered: 3 September 1983
Status: Satisfied
on 19 April 1991
Persons entitled: Arbuthnot Latham Bank Limited
Description: Floating charge:. Undertaking and all property and assets…