TONE LEISURE GROUP LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 1HE

Company number 05857912
Status Active
Incorporation Date 26 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE DEANE HOUSE, BELVEDERE ROAD, TAUNTON, SOMERSET, TA1 1HE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr John Henry Coates on 14 February 2017; Termination of appointment of Russell Alan Crisp as a director on 13 February 2017; Director's details changed for Miss Karen Leslie Arnold on 16 November 2016. The most likely internet sites of TONE LEISURE GROUP LIMITED are www.toneleisuregroup.co.uk, and www.tone-leisure-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Tone Leisure Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05857912. Tone Leisure Group Limited has been working since 26 June 2006. The present status of the company is Active. The registered address of Tone Leisure Group Limited is The Deane House Belvedere Road Taunton Somerset Ta1 1he. . POWELL, Ann Elizabeth is a Secretary of the company. ARNOLD, Karen Leslie is a Director of the company. COATES, John Henry is a Director of the company. DICKINSON, Juliette is a Director of the company. PRISCOTT, Anne is a Director of the company. GREENWICH LEISURE LIMITED is a Director of the company. Secretary DICKINSON, Juliette has been resigned. Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director COATES, Andrew Mark has been resigned. Director CRISP, Russell Alan has been resigned. Director JOHNSON, Kenneth Charles has been resigned. Director MORKANE, Anthony James, Dr has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
POWELL, Ann Elizabeth
Appointed Date: 01 March 2011

Director
ARNOLD, Karen Leslie
Appointed Date: 20 November 2006
65 years old

Director
COATES, John Henry
Appointed Date: 18 November 2010
81 years old

Director
DICKINSON, Juliette
Appointed Date: 20 November 2006
63 years old

Director
PRISCOTT, Anne
Appointed Date: 15 November 2007
54 years old

Director
GREENWICH LEISURE LIMITED
Appointed Date: 01 June 2015

Resigned Directors

Secretary
DICKINSON, Juliette
Resigned: 01 March 2011
Appointed Date: 20 November 2006

Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 20 November 2006
Appointed Date: 26 June 2006

Director
COATES, Andrew Mark
Resigned: 23 September 2007
Appointed Date: 20 November 2006
56 years old

Director
CRISP, Russell Alan
Resigned: 13 February 2017
Appointed Date: 01 May 2011
66 years old

Director
JOHNSON, Kenneth Charles
Resigned: 01 May 2011
Appointed Date: 20 November 2006
87 years old

Director
MORKANE, Anthony James, Dr
Resigned: 19 June 2007
Appointed Date: 20 November 2006
75 years old

Director
LAWGRAM DIRECTORS LIMITED
Resigned: 20 November 2006
Appointed Date: 26 June 2006

TONE LEISURE GROUP LIMITED Events

22 Mar 2017
Director's details changed for Mr John Henry Coates on 14 February 2017
06 Mar 2017
Termination of appointment of Russell Alan Crisp as a director on 13 February 2017
24 Nov 2016
Director's details changed for Miss Karen Leslie Arnold on 16 November 2016
06 Sep 2016
Group of companies' accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 26 June 2016 no member list
...
... and 44 more events
09 Mar 2007
Registered office changed on 09/03/07 from: 190 strand london WC2R 1JN
09 Mar 2007
New director appointed
18 Feb 2007
Accounting reference date shortened from 30/06/07 to 31/03/07
21 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jun 2006
Incorporation