CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9AX

Company number 03050691
Status Active
Incorporation Date 27 April 1995
Company Type Private Limited Company
Address THE HANGAR MOSQUITO WAY, HATFIELD BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 3 January 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED are www.cheshireoaksracquetshealthtrack.co.uk, and www.cheshire-oaks-racquets-healthtrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Gordon Hill Rail Station is 9.5 miles; to Stevenage Rail Station is 9.6 miles; to Bushey Rail Station is 10.3 miles; to Palmers Green Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Oaks Racquets Healthtrack Limited is a Private Limited Company. The company registration number is 03050691. Cheshire Oaks Racquets Healthtrack Limited has been working since 27 April 1995. The present status of the company is Active. The registered address of Cheshire Oaks Racquets Healthtrack Limited is The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire Al10 9ax. . HARRIS, Ian Michael Brian is a Secretary of the company. HARRIS, Ian Michael Brian is a Director of the company. LLOYD, Scott Anthony is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HINDES, Mark Lewis William has been resigned. Secretary LEE, Christopher John has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DODD, Eric Stephen has been resigned. Director FEARN, Matthew has been resigned. Director HINDES, Mark Lewis William has been resigned. Director LEE, Christopher John has been resigned. Director MILLER, Stewart has been resigned. Director PHILLIPS, Mark Randall has been resigned. Director PHILPOTT, Stephen John Randall has been resigned. Director THOMAS, Graham Martin has been resigned. Director TYE, Michael Edward has been resigned. Director WEEDALL, Lynne Marie has been resigned. Director WILDSMITH, Maxwell Brent has been resigned. Director WRIGHT, Grant Campbell has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Ian Michael Brian
Appointed Date: 23 November 2007

Director
HARRIS, Ian Michael Brian
Appointed Date: 23 November 2007
63 years old

Director
LLOYD, Scott Anthony
Appointed Date: 02 August 2007
50 years old

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 July 2000

Secretary
HINDES, Mark Lewis William
Resigned: 23 November 2007
Appointed Date: 02 August 2007

Secretary
LEE, Christopher John
Resigned: 30 September 1999
Appointed Date: 27 April 1995

Secretary
LOWRY, Daren Clive
Resigned: 02 August 2007
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 30 September 1999

Secretary
WEEKS, Stuart William
Resigned: 08 September 2005
Appointed Date: 30 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 1995
Appointed Date: 27 April 1995

Director
DODD, Eric Stephen
Resigned: 30 June 2005
Appointed Date: 01 June 2004
56 years old

Director
FEARN, Matthew
Resigned: 01 June 2004
Appointed Date: 01 January 2002
60 years old

Director
HINDES, Mark Lewis William
Resigned: 23 November 2007
Appointed Date: 02 August 2007
58 years old

Director
LEE, Christopher John
Resigned: 30 September 1999
Appointed Date: 27 April 1995
60 years old

Director
MILLER, Stewart
Resigned: 30 September 2005
Appointed Date: 15 May 2001
72 years old

Director
PHILLIPS, Mark Randall
Resigned: 01 January 2002
Appointed Date: 30 September 1999
67 years old

Director
PHILPOTT, Stephen John Randall
Resigned: 06 December 2000
Appointed Date: 30 September 1999
69 years old

Director
THOMAS, Graham Martin
Resigned: 30 September 1999
Appointed Date: 27 April 1995
76 years old

Director
TYE, Michael Edward
Resigned: 02 August 2007
Appointed Date: 30 September 2005
71 years old

Director
WEEDALL, Lynne Marie
Resigned: 31 January 2003
Appointed Date: 06 December 2000
58 years old

Director
WILDSMITH, Maxwell Brent
Resigned: 30 September 1999
Appointed Date: 27 April 1995
67 years old

Director
WRIGHT, Grant Campbell
Resigned: 31 December 2007
Appointed Date: 31 January 2003
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 1995
Appointed Date: 27 April 1995

Persons With Significant Control

Racquets And Healthtrack Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED Events

25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 3 January 2016
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

04 Oct 2015
Accounts for a dormant company made up to 3 January 2015
09 Feb 2015
Previous accounting period extended from 31 October 2014 to 3 January 2015
...
... and 118 more events
20 Jul 1995
Company name changed g m l (cheshire oaks) LIMITED\certificate issued on 21/07/95
31 May 1995
Memorandum and Articles of Association
26 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Apr 1995
Incorporation

CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED Charges

29 April 1997
Debenture
Delivered: 12 May 1997
Status: Satisfied on 1 October 1999
Persons entitled: Robert Fleming & Co. Limited as Trustee for the Beneficiaries (As Defined)
Description: Land at stanney lane ellesmere port south wirrall cheshire…
29 April 1997
Debenture
Delivered: 3 May 1997
Status: Satisfied on 17 July 2004
Persons entitled: Racquets & Healthtrack Group Limited
Description: .. fixed and floating charges over the undertaking and all…
18 July 1996
Debenture
Delivered: 27 July 1996
Status: Satisfied on 11 July 1998
Persons entitled: Hill Samuel Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
8 December 1995
Legal mortgage
Delivered: 18 December 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land adjoining stanney high school stanney…
8 December 1995
Mortgage debenture
Delivered: 14 December 1995
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…