WEIGHT MANAGEMENT CENTRE LTD
LONDON

Hellopages » Greater London » Wandsworth » SW17 9SH

Company number 04215584
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address UNIT B206 TRIDENT BUSINESS CENTRE, 89 BICKERSTETH ROAD TOOTING, LONDON, SW17 9SH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 042155840004, created on 16 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of WEIGHT MANAGEMENT CENTRE LTD are www.weightmanagementcentre.co.uk, and www.weight-management-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Beckenham Hill Rail Station is 6.3 miles; to Barbican Rail Station is 7.2 miles; to Brentford Rail Station is 7.7 miles; to Brondesbury Park Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weight Management Centre Ltd is a Private Limited Company. The company registration number is 04215584. Weight Management Centre Ltd has been working since 14 May 2001. The present status of the company is Active. The registered address of Weight Management Centre Ltd is Unit B206 Trident Business Centre 89 Bickersteth Road Tooting London Sw17 9sh. . DRYSDALE, Joseph Mark is a Secretary of the company. BELL, Martin is a Director of the company. BIBBY, David John is a Director of the company. DRYSDALE, Joseph Mark is a Director of the company. JACKSON, Alan is a Director of the company. Secretary JACKSON, Lorraine has been resigned. Nominee Secretary SBI COMPANY SECRETARIES LTD has been resigned. Secretary SBI COMPANY SECRETARIES LTD has been resigned. Nominee Director SBI COMPANY DIRECTORS LTD has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
DRYSDALE, Joseph Mark
Appointed Date: 22 January 2015

Director
BELL, Martin
Appointed Date: 22 January 2015
63 years old

Director
BIBBY, David John
Appointed Date: 22 January 2015
64 years old

Director
DRYSDALE, Joseph Mark
Appointed Date: 22 January 2015
61 years old

Director
JACKSON, Alan
Appointed Date: 14 May 2001
65 years old

Resigned Directors

Secretary
JACKSON, Lorraine
Resigned: 22 January 2015
Appointed Date: 01 May 2002

Nominee Secretary
SBI COMPANY SECRETARIES LTD
Resigned: 15 January 2002
Appointed Date: 14 May 2001

Secretary
SBI COMPANY SECRETARIES LTD
Resigned: 14 May 2002
Appointed Date: 15 January 2002

Nominee Director
SBI COMPANY DIRECTORS LTD
Resigned: 14 May 2001
Appointed Date: 14 May 2001

WEIGHT MANAGEMENT CENTRE LTD Events

27 Feb 2017
Registration of charge 042155840004, created on 16 February 2017
08 Jan 2017
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

17 Dec 2015
Full accounts made up to 31 March 2015
14 Aug 2015
Registration of charge 042155840003, created on 11 August 2015
...
... and 43 more events
18 Jan 2002
New secretary appointed
18 Jan 2002
Secretary resigned
27 Jul 2001
New director appointed
23 May 2001
Director resigned
14 May 2001
Incorporation

WEIGHT MANAGEMENT CENTRE LTD Charges

16 February 2017
Charge code 0421 5584 0004
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains fixed charge…
11 August 2015
Charge code 0421 5584 0003
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 March 2010
Rent deposit deed
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: David Lloyd Leisure Properties No 1 Limited
Description: The rent deposit of £4,456.25 see image for full details.
26 April 2002
Rent deposit deed
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: Pullinger Property Limited
Description: The deposit being £3,625.00.