HEARTS CLUB LIMITED
FARNHAM JEAN GRAHAM SALONS HOLDINGS LIMITED

Hellopages » Surrey » Waverley » GU9 7JN

Company number 05069789
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address PEEL HOUSE, UPPER SOUTH VIEW, FARNHAM, SURREY, ENGLAND, GU9 7JN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Register inspection address has been changed from C/O C/O De Longa & Company O Ffordd Celyn Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ United Kingdom to C/O C/O De Longa & Company Peel House Upper South View Farnham GU9 7JN; Register(s) moved to registered office address Peel House Upper South View Farnham Surrey GU9 7JN; Previous accounting period extended from 30 April 2016 to 30 September 2016. The most likely internet sites of HEARTS CLUB LIMITED are www.heartsclub.co.uk, and www.hearts-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Hearts Club Limited is a Private Limited Company. The company registration number is 05069789. Hearts Club Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Hearts Club Limited is Peel House Upper South View Farnham Surrey England Gu9 7jn. . DEERE, Andrew Spencer is a Secretary of the company. BREMNER, Mark Ian is a Director of the company. DEERE, Andrew Spencer is a Director of the company. Secretary BIRCHALL, Richard Thomas has been resigned. Secretary WHITFIELD, Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIRCHALL, Richard Thomas has been resigned. Director BIRCHALL, Robert Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DEERE, Andrew Spencer
Appointed Date: 01 June 2015

Director
BREMNER, Mark Ian
Appointed Date: 01 June 2015
63 years old

Director
DEERE, Andrew Spencer
Appointed Date: 01 June 2015
59 years old

Resigned Directors

Secretary
BIRCHALL, Richard Thomas
Resigned: 01 June 2015
Appointed Date: 02 November 2004

Secretary
WHITFIELD, Brian
Resigned: 02 November 2004
Appointed Date: 10 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Director
BIRCHALL, Richard Thomas
Resigned: 01 June 2015
Appointed Date: 18 August 2011
76 years old

Director
BIRCHALL, Robert Charles
Resigned: 01 March 2012
Appointed Date: 10 March 2004
45 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

HEARTS CLUB LIMITED Events

07 Mar 2017
Register inspection address has been changed from C/O C/O De Longa & Company O Ffordd Celyn Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ United Kingdom to C/O C/O De Longa & Company Peel House Upper South View Farnham GU9 7JN
07 Mar 2017
Register(s) moved to registered office address Peel House Upper South View Farnham Surrey GU9 7JN
31 Oct 2016
Previous accounting period extended from 30 April 2016 to 30 September 2016
09 Aug 2016
Registration of charge 050697890001, created on 2 August 2016
05 May 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1.06

...
... and 49 more events
17 Mar 2004
New secretary appointed
17 Mar 2004
New director appointed
17 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
10 Mar 2004
Incorporation

HEARTS CLUB LIMITED Charges

2 August 2016
Charge code 0506 9789 0001
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…