TONE LEISURE (TAUNTON DEANE) LIMITED
TAUNTON TONE LEISURE (SOUTH-WEST) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 1HE
Company number 04983733
Status Active
Incorporation Date 3 December 2003
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, 93120 - Activities of sport clubs, 93130 - Fitness facilities, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Miss Karen Leslie Arnold on 16 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TONE LEISURE (TAUNTON DEANE) LIMITED are www.toneleisuretauntondeane.co.uk, and www.tone-leisure-taunton-deane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Tone Leisure Taunton Deane Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04983733. Tone Leisure Taunton Deane Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Tone Leisure Taunton Deane 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. DICKINSON, Juliette is a Director of the company. DURDAN, David William is a Director of the company. ETHERDEN, Frederick Myles is a Director of the company. GAGE, John Henry David is a Director of the company. GODDARD, Michael Peter is a Director of the company. KELLY, Gavin Francis is a Director of the company. PATTEN, Russell Paul is a Director of the company. PRISCOTT, Anne is a Director of the company. STONE, Philip Roland is a Director of the company. Secretary DICKINSON, Juliette has been resigned. Secretary NQH (CO SEC) LIMITED has been resigned. Director BAWLER, Duncan has been resigned. Director BULMER, Louise Alexandra has been resigned. Director BULMER, Louise Alexandra has been resigned. Director COATES, Andrew Mark has been resigned. Director FAIRBAIRN, Roderick John Stuart has been resigned. Director FIELDER, Tobias James has been resigned. Director JOHNSON, Kenneth Charles has been resigned. Director JOLL, Graham Douglas has been resigned. Director LAWRENCE, Natalie Ruth has been resigned. Director MCCAW, Ross has been resigned. Director MITCHELL, Janet Sims has been resigned. Director MORKANE, Anthony James, Dr has been resigned. Director PRISCOTT, Anne has been resigned. Director QUIRK, James Edward has been resigned. Director REDSTONE, Rebecca Bernadette has been resigned. Director RENSHAW, Peter Walter has been resigned. Director SANDEMAN, George Dugald Stewart has been resigned. Director TUBB, Amanda Mary 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: 03 December 2003
66 years old

Director
DICKINSON, Juliette
Appointed Date: 01 August 2004
63 years old

Director
DURDAN, David William
Appointed Date: 27 July 2004
80 years old

Director
ETHERDEN, Frederick Myles
Appointed Date: 09 September 2013
63 years old

Director
GAGE, John Henry David
Appointed Date: 16 July 2015
55 years old

Director
GODDARD, Michael Peter
Appointed Date: 11 December 2003
81 years old

Director
KELLY, Gavin Francis
Appointed Date: 12 February 2014
48 years old

Director
PATTEN, Russell Paul
Appointed Date: 03 December 2003
72 years old

Director
PRISCOTT, Anne
Appointed Date: 05 March 2009
54 years old

Director
STONE, Philip Roland
Appointed Date: 13 June 2007
76 years old

Resigned Directors

Secretary
DICKINSON, Juliette
Resigned: 01 March 2011
Appointed Date: 01 July 2004

Secretary
NQH (CO SEC) LIMITED
Resigned: 01 July 2004
Appointed Date: 03 December 2003

Director
BAWLER, Duncan
Resigned: 03 October 2011
Appointed Date: 25 February 2010
45 years old

Director
BULMER, Louise Alexandra
Resigned: 11 August 2015
Appointed Date: 08 January 2015
43 years old

Director
BULMER, Louise Alexandra
Resigned: 02 January 2015
Appointed Date: 11 February 2014
43 years old

Director
COATES, Andrew Mark
Resigned: 23 September 2007
Appointed Date: 03 December 2003
57 years old

Director
FAIRBAIRN, Roderick John Stuart
Resigned: 12 July 2007
Appointed Date: 11 December 2003
81 years old

Director
FIELDER, Tobias James
Resigned: 17 December 2015
Appointed Date: 25 February 2010
51 years old

Director
JOHNSON, Kenneth Charles
Resigned: 21 August 2006
Appointed Date: 03 December 2003
88 years old

Director
JOLL, Graham Douglas
Resigned: 30 January 2011
Appointed Date: 25 February 2010
85 years old

Director
LAWRENCE, Natalie Ruth
Resigned: 19 October 2011
Appointed Date: 27 April 2009
46 years old

Director
MCCAW, Ross
Resigned: 18 May 2012
Appointed Date: 02 February 2011
38 years old

Director
MITCHELL, Janet Sims
Resigned: 22 December 2008
Appointed Date: 23 April 2007
64 years old

Director
MORKANE, Anthony James, Dr
Resigned: 21 August 2006
Appointed Date: 30 November 2004
76 years old

Director
PRISCOTT, Anne
Resigned: 03 May 2007
Appointed Date: 27 July 2004
54 years old

Director
QUIRK, James Edward
Resigned: 25 August 2004
Appointed Date: 01 August 2004
47 years old

Director
REDSTONE, Rebecca Bernadette
Resigned: 03 March 2006
Appointed Date: 01 August 2004
63 years old

Director
RENSHAW, Peter Walter
Resigned: 05 November 2007
Appointed Date: 27 July 2004
76 years old

Director
SANDEMAN, George Dugald Stewart
Resigned: 20 May 2004
Appointed Date: 11 December 2003
76 years old

Director
TUBB, Amanda Mary
Resigned: 16 November 2007
Appointed Date: 03 July 2006
62 years old

Persons With Significant Control

Tone Leisure Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TONE LEISURE (TAUNTON DEANE) LIMITED Events

06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
24 Nov 2016
Director's details changed for Miss Karen Leslie Arnold on 16 November 2016
06 Sep 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Termination of appointment of Tobias James Fielder as a director on 17 December 2015
04 Dec 2015
Annual return made up to 3 December 2015 no member list
...
... and 96 more events
24 Dec 2003
Accounting reference date extended from 31/12/04 to 31/03/05
17 Dec 2003
New director appointed
17 Dec 2003
New director appointed
17 Dec 2003
New director appointed
03 Dec 2003
Incorporation

TONE LEISURE (TAUNTON DEANE) LIMITED Charges

21 April 2011
Charge of deposit
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…