F X LEISURE LIMITED
LEYLAND FITNESS XPRESS LIMITED HEALTHFIRST LEISURE LIMITED

Hellopages » Lancashire » South Ribble » PR25 2LF

Company number 03462245
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address FX LEISURE, KING STREET, LEYLAND, LANCASHIRE, PR25 2LF
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Statement of capital following an allotment of shares on 19 July 2016 GBP 2,800,700 ; Statement of capital on 31 August 2016 GBP 700.00 . The most likely internet sites of F X LEISURE LIMITED are www.fxleisure.co.uk, and www.f-x-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Chorley Rail Station is 3.9 miles; to Rufford Rail Station is 6.1 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F X Leisure Limited is a Private Limited Company. The company registration number is 03462245. F X Leisure Limited has been working since 07 November 1997. The present status of the company is Active. The registered address of F X Leisure Limited is Fx Leisure King Street Leyland Lancashire Pr25 2lf. . CARTER, Kevin Joseph is a Secretary of the company. BELSHAW, Keith is a Director of the company. CARTER, Kevin Joseph is a Director of the company. LATHAM, Leonard Norman is a Director of the company. TAYLOR, Andrew John is a Director of the company. TAYLOR, Stuart James is a Director of the company. Secretary PARKIN, Mary Patricia has been resigned. Secretary TAYLOR, Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
CARTER, Kevin Joseph
Appointed Date: 01 January 2009

Director
BELSHAW, Keith
Appointed Date: 01 January 2009
55 years old

Director
CARTER, Kevin Joseph
Appointed Date: 01 January 2009
76 years old

Director
LATHAM, Leonard Norman
Appointed Date: 01 October 2005
81 years old

Director
TAYLOR, Andrew John
Appointed Date: 14 August 1998
55 years old

Director
TAYLOR, Stuart James
Appointed Date: 14 August 1998
51 years old

Resigned Directors

Secretary
PARKIN, Mary Patricia
Resigned: 31 March 2009
Appointed Date: 21 September 2001

Secretary
TAYLOR, Alan
Resigned: 21 September 2001
Appointed Date: 14 August 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 1998
Appointed Date: 07 November 1997

Director
TAYLOR, Alan
Resigned: 08 November 2012
Appointed Date: 14 August 1998
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 1998
Appointed Date: 07 November 1997

Persons With Significant Control

Mr Andrew John Taylor
Notified on: 23 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart James Taylor
Notified on: 23 October 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F X LEISURE LIMITED Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
07 Sep 2016
Statement of capital following an allotment of shares on 19 July 2016
  • GBP 2,800,700

31 Aug 2016
Statement of capital on 31 August 2016
  • GBP 700.00

17 Aug 2016
Sub-division of shares on 28 July 2016
15 Aug 2016
Change of share class name or designation
...
... and 99 more events
24 Sep 1998
Secretary resigned
24 Sep 1998
Director resigned
21 Sep 1998
Registered office changed on 21/09/98 from: douglas bank house wigan lane wigan lancashire WN1 2TB
19 Aug 1998
Registered office changed on 19/08/98 from: 788/790 finchley road london NW11 7UR
07 Nov 1997
Incorporation

F X LEISURE LIMITED Charges

8 May 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the west of balcarres road leyland lancashire by…
28 March 2008
Charge of deposit
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account no 85228745 with the bank…
17 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a leisure unit maingate team valley…
6 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land and buildings on the west side of…
17 October 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at mottram road skelybridge chesire. By way of fixed…
12 October 2001
Legal charge
Delivered: 20 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to premier way off garstang road east…
26 April 1999
Legal mortgage
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings to be k/a fitness…
11 February 1999
Mortgage debenture
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…