MOORHEALTH LEISURE LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 5LJ

Company number 02879812
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address 8 CORONE CLOSE, FOLKESTONE, KENT, CT19 5LJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 62030 - Computer facilities management activities, 77299 - Renting and leasing of other personal and household goods, 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MOORHEALTH LEISURE LIMITED are www.moorhealthleisure.co.uk, and www.moorhealth-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Folkestone Central Rail Station is 0.8 miles; to Sandling Rail Station is 3.9 miles; to Dover Priory Rail Station is 6.9 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorhealth Leisure Limited is a Private Limited Company. The company registration number is 02879812. Moorhealth Leisure Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Moorhealth Leisure Limited is 8 Corone Close Folkestone Kent Ct19 5lj. . SHEIKH, Nissar Ahmad, Dr is a Secretary of the company. SHEIKH, Shafia Zareen is a Director of the company. Secretary SHEIKH, Nissar Ahmad, Dr has been resigned. Secretary SHEIKH, Shafia Zareen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALA, Parviz has been resigned. Director HICKSON, Iram has been resigned. Director SHEIKH, Nissar Ahmad, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SHEIKH, Nissar Ahmad, Dr
Appointed Date: 16 October 1999

Director
SHEIKH, Shafia Zareen
Appointed Date: 21 July 1995
84 years old

Resigned Directors

Secretary
SHEIKH, Nissar Ahmad, Dr
Resigned: 18 November 1998
Appointed Date: 02 February 1994

Secretary
SHEIKH, Shafia Zareen
Resigned: 16 October 1999
Appointed Date: 18 November 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 10 December 1993

Director
ALA, Parviz
Resigned: 21 July 1995
Appointed Date: 02 February 1994
91 years old

Director
HICKSON, Iram
Resigned: 16 October 1999
Appointed Date: 08 November 1998
58 years old

Director
SHEIKH, Nissar Ahmad, Dr
Resigned: 30 October 1998
Appointed Date: 02 February 1994
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 1994
Appointed Date: 10 December 1993

Persons With Significant Control

Dr Nissar Ahmad Sheikh
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

MOORHEALTH LEISURE LIMITED Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 June 2016
05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 550

20 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 550

...
... and 66 more events
07 Mar 1994
Registered office changed on 07/03/94 from: 788-790 finchley road london NW11 7UR

07 Mar 1994
Director resigned;new director appointed

07 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

03 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1993
Incorporation

MOORHEALTH LEISURE LIMITED Charges

26 May 1995
Mortgage debenture
Delivered: 8 June 1995
Status: Satisfied on 15 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
26 May 1995
Legal mortgage
Delivered: 8 June 1995
Status: Satisfied on 8 September 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 grimston avenue, folkestone, kent t/no…