Company number 03945058
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address UNIT 4 THE GATEWAY CENTRE, CORONATION ROAD, CRESSEX, BUSINESS PARK HIGH WYCOMBE, BUCKINGHAMSHIRE HP123SU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 7 March 2017 with updates; Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 1,401,000
. The most likely internet sites of CORE HEALTH & FITNESS TRADING LIMITED are www.corehealthfitnesstrading.co.uk, and www.core-health-fitness-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Core Health Fitness Trading Limited is a Private Limited Company.
The company registration number is 03945058. Core Health Fitness Trading Limited has been working since 07 March 2000.
The present status of the company is Active. The registered address of Core Health Fitness Trading Limited is Unit 4 The Gateway Centre Coronation Road Cressex Business Park High Wycombe Buckinghamshire Hp123su. . BROWN, Reed C is a Director of the company. GROSZ, Dustin Lee is a Director of the company. Secretary SHERMAN, Gregory Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHERN, Fergus has been resigned. Director BAXTER, George Henderson has been resigned. Director DAVIES, Peter Lloyd has been resigned. Director JEFFERIES, Michael David Sean has been resigned. Director KNILL, Gary Stuart has been resigned. Director LEVEQUE, Michael Glenn has been resigned. Director MCPARTLAND, James Kevin has been resigned. Director NERO, Steven Paul has been resigned. Director PENGELLY, Matthew Michael has been resigned. Director SHERMAN, Gregory Alan has been resigned. Director SINGH, Tom has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000
Director
AHERN, Fergus
Resigned: 30 September 2001
Appointed Date: 01 June 2000
54 years old
Director
KNILL, Gary Stuart
Resigned: 28 August 2003
Appointed Date: 30 September 2001
66 years old
Director
SINGH, Tom
Resigned: 15 May 2008
Appointed Date: 03 April 2006
62 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000
Persons With Significant Control
Mr Dustin Lee Grosz
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control
Mr Reed Brown
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
Mr Bryan O'Rouke
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control
Mr Leonard Bruno
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control
Mr Michael Bruno
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control
CORE HEALTH & FITNESS TRADING LIMITED Events
28 Apr 2017
Full accounts made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
05 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
22 Mar 2016
Full accounts made up to 31 December 2015
14 May 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
16 Mar 2000
Director resigned
16 Mar 2000
Secretary resigned
16 Mar 2000
New director appointed
16 Mar 2000
New secretary appointed;new director appointed
07 Mar 2000
Incorporation
14 December 2012
Deed of pledge of moveable assets
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Pnc Bank, National Association
Description: A first priority possessory right of pledge in respect of…
14 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Pnc Bank, National Association
Description: Fixed and floating charge over the undertaking and all…
19 September 2007
Debenture
Delivered: 28 September 2007
Status: Satisfied
on 17 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2001
Deposit deed
Delivered: 7 February 2001
Status: Satisfied
on 24 October 2012
Persons entitled: Bilton PLC
Description: The sum of £88,000.00 maintained in an interest earning…