MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED
NORWICH SHOO 548 LIMITED

Hellopages » Norfolk » South Norfolk » NR9 3DL

Company number 07753174
Status Active
Incorporation Date 25 August 2011
Company Type Private Limited Company
Address FITNESS EXPRESS PARK FARM, HEATHERSETT, NORWICH, NORFOLK, NR9 3DL
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Second filing of Confirmation Statement dated 25/08/2016; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED are www.mosaicspaandhealthclubholmerpark.co.uk, and www.mosaic-spa-and-health-club-holmer-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Mosaic Spa and Health Club Holmer Park Limited is a Private Limited Company. The company registration number is 07753174. Mosaic Spa and Health Club Holmer Park Limited has been working since 25 August 2011. The present status of the company is Active. The registered address of Mosaic Spa and Health Club Holmer Park Limited is Fitness Express Park Farm Heathersett Norwich Norfolk Nr9 3dl. . COURTEEN, David Edward is a Director of the company. PHILPOTT, Stephen John Randall is a Director of the company. ROBERTSON, Martin Gordon is a Director of the company. TAYLOR, Steve is a Director of the company. Secretary WRIGHT, Oliver has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BEAUMONT, Paul Joseph has been resigned. Director SHARMA, Sanjeev Kumar has been resigned. Director WRIGHT, Oliver Gerard has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
COURTEEN, David Edward
Appointed Date: 05 October 2012
60 years old

Director
PHILPOTT, Stephen John Randall
Appointed Date: 21 January 2015
69 years old

Director
ROBERTSON, Martin Gordon
Appointed Date: 06 December 2013
59 years old

Director
TAYLOR, Steve
Appointed Date: 05 October 2012
61 years old

Resigned Directors

Secretary
WRIGHT, Oliver
Resigned: 07 April 2016
Appointed Date: 19 October 2011

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 19 October 2011
Appointed Date: 25 August 2011

Director
BEAUMONT, Paul Joseph
Resigned: 06 December 2013
Appointed Date: 19 October 2011
60 years old

Director
SHARMA, Sanjeev Kumar
Resigned: 19 October 2011
Appointed Date: 25 August 2011
50 years old

Director
WRIGHT, Oliver Gerard
Resigned: 07 April 2016
Appointed Date: 05 October 2012
56 years old

Persons With Significant Control

Mosaic Spa And Health Club Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Downing Four Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED Events

12 Jan 2017
Second filing of Confirmation Statement dated 25/08/2016
30 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 25 August 2016 with updates
11 Apr 2016
Termination of appointment of Oliver Gerard Wright as a director on 7 April 2016
11 Apr 2016
Termination of appointment of Oliver Wright as a secretary on 7 April 2016
...
... and 21 more events
27 Oct 2011
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
27 Oct 2011
Termination of appointment of Sanjeev Sharma as a director
21 Oct 2011
Company name changed shoo 548 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19

21 Oct 2011
Change of name notice
25 Aug 2011
Incorporation

MOSAIC SPA AND HEALTH CLUB (HOLMER PARK) LIMITED Charges

5 October 2012
Composite guarantee and debenture
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Downing LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Legal charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Downing LLP (The "Secured Trustee")
Description: The f/h land k/a land at holmer park attwood lane hereford…