EALING RACQUETS AND HEALTHTRACK LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9AX

Company number 03175725
Status Active
Incorporation Date 20 March 1996
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 nineteen events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 3 January 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of EALING RACQUETS AND HEALTHTRACK LIMITED are www.ealingracquetsandhealthtrack.co.uk, and www.ealing-racquets-and-healthtrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine 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.Ealing Racquets and Healthtrack Limited is a Private Limited Company. The company registration number is 03175725. Ealing Racquets and Healthtrack Limited has been working since 20 March 1996. The present status of the company is Active. The registered address of Ealing Racquets and 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 FAIRHURST, Russell William 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. 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 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: 31 December 2007
50 years old

Resigned Directors

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

Secretary
FAIRHURST, Russell William
Resigned: 02 August 2007
Appointed Date: 30 January 2004

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

Secretary
LEE, Christopher John
Resigned: 30 September 1999
Appointed Date: 20 March 1996

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

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 1996
Appointed Date: 20 March 1996

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
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: 20 March 1996
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: 20 March 1996
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: 20 March 1996
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: 20 March 1996
Appointed Date: 20 March 1996

Persons With Significant Control

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

EALING RACQUETS AND HEALTHTRACK LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
This document is being processed and will be available in 5 days.

27 Sep 2016
Accounts for a dormant company made up to 3 January 2016
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

04 Oct 2015
Accounts for a dormant company made up to 3 January 2015
24 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 109 more events
22 Mar 1996
Secretary resigned
22 Mar 1996
New secretary appointed;new director appointed
22 Mar 1996
New director appointed
22 Mar 1996
New director appointed
20 Mar 1996
Incorporation

EALING RACQUETS AND 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 greenford road ealing together with the buildings…
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…