DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED
HATFIELD LONDON & REGIONAL (HEALTH CLUBS NO.4) LIMITED PRECIS (2605) LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9AX

Company number 05768129
Status Active
Incorporation Date 4 April 2006
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 seventy-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Satisfaction of charge 057681290005 in full; Director's details changed for Paul Guyer on 8 November 2016. The most likely internet sites of DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED are www.davidlloydleisurenomineeno4.co.uk, and www.david-lloyd-leisure-nominee-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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.David Lloyd Leisure Nominee No 4 Limited is a Private Limited Company. The company registration number is 05768129. David Lloyd Leisure Nominee No 4 Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of David Lloyd Leisure Nominee No 4 Limited is The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire Al10 9ax. . HARRIS, Ian Michael Brian is a Secretary of the company. GUYER, Paul John is a Director of the company. HARRIS, Ian Michael Brian is a Director of the company. LLOYD, Scott Anthony is a Director of the company. Secretary LUCK, Richard Nigel has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director KING, Christopher has been resigned. Director LUCK, Richard Nigel has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARRIS, Ian Michael Brian
Appointed Date: 06 November 2008

Director
GUYER, Paul John
Appointed Date: 06 November 2008
59 years old

Director
HARRIS, Ian Michael Brian
Appointed Date: 06 November 2008
63 years old

Director
LLOYD, Scott Anthony
Appointed Date: 06 November 2008
50 years old

Resigned Directors

Secretary
LUCK, Richard Nigel
Resigned: 06 November 2008
Appointed Date: 30 August 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 30 August 2006
Appointed Date: 04 April 2006

Director
BACKHOUSE, Nicholas Paul
Resigned: 08 April 2011
Appointed Date: 06 November 2008
62 years old

Director
KING, Christopher
Resigned: 06 November 2008
Appointed Date: 30 August 2006
59 years old

Director
LUCK, Richard Nigel
Resigned: 06 November 2008
Appointed Date: 30 August 2006
65 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 30 August 2006
Appointed Date: 04 April 2006

Persons With Significant Control

Next Generation Clubs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED Events

07 Apr 2017
Confirmation statement made on 4 April 2017 with updates
27 Mar 2017
Satisfaction of charge 057681290005 in full
02 Dec 2016
Director's details changed for Paul Guyer on 8 November 2016
27 Sep 2016
Accounts for a dormant company made up to 3 January 2016
18 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

...
... and 63 more events
14 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ SEC390A(1) au sole dir 30/08/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

14 Sep 2006
Registered office changed on 14/09/06 from: level 1, exchange house primrose street london EC2A 2HS
14 Sep 2006
Accounting reference date extended from 30/04/07 to 30/09/07
07 Sep 2006
Company name changed precis (2605) LIMITED\certificate issued on 07/09/06
04 Apr 2006
Incorporation

DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED Charges

8 December 2015
Charge code 0576 8129 0006
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited, Third Floor, 1 King's Arms Yard, London, EC2R 7AF as Security Agent (as Trustee for Each of the Secured Parties)
Description: N/A…
1 November 2013
Charge code 0576 8129 0005
Delivered: 13 November 2013
Status: Satisfied on 27 March 2017
Persons entitled: Trimont Real Estate Advisors B.V.,(The " Security Agent")
Description: Notification of addition to or amendment of charge…
3 November 2008
Amendment deed relating to a debenture originally dated 03 june 2007 and
Delivered: 19 November 2008
Status: Satisfied on 12 November 2013
Persons entitled: Bank of Scotland PLC
Description: For properties charged please refer to form 395 fixed and…
3 November 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 12 November 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
2 August 2007
Debenture accession deed
Delivered: 14 August 2007
Status: Satisfied on 11 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Parties)(in Such Capacity, the Security Agent)
Description: For details of properties charged please refer to form 395…
18 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 7 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: For details of properties charged please refer to form 395…