RACQUETS AND HEALTHTRACK GROUP LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9AX
Company number 03065807
Status Active
Incorporation Date 7 June 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 thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 3 January 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,600 ; Accounts for a dormant company made up to 3 January 2015. The most likely internet sites of RACQUETS AND HEALTHTRACK GROUP LIMITED are www.racquetsandhealthtrackgroup.co.uk, and www.racquets-and-healthtrack-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight 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.Racquets and Healthtrack Group Limited is a Private Limited Company. The company registration number is 03065807. Racquets and Healthtrack Group Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Racquets and Healthtrack Group 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 FLOWER, Nicola Zoe 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 PELLINGTON, Andrew David has been resigned. Director PHILLIPS, Mark Randall has been resigned. Director PHILLIPS, Nicholas 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: 07 June 1995

Secretary
LOWRY, Daren Clive
Resigned: 02 August 2007
Appointed Date: 07 June 2003

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: 07 June 1995
Appointed Date: 07 June 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
61 years old

Director
FLOWER, Nicola Zoe
Resigned: 26 March 2007
Appointed Date: 01 November 2005
54 years old

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

Director
LEE, Christopher John
Resigned: 30 September 1999
Appointed Date: 07 June 1995
61 years old

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

Director
PELLINGTON, Andrew David
Resigned: 02 August 2007
Appointed Date: 01 November 2005
62 years old

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

Director
PHILLIPS, Nicholas
Resigned: 28 November 2009
Appointed Date: 26 March 2007
57 years old

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

Director
THOMAS, Graham Martin
Resigned: 30 September 1999
Appointed Date: 07 June 1995
77 years old

Director
TYE, Michael Edward
Resigned: 02 August 2007
Appointed Date: 30 September 2005
72 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: 07 June 1995
68 years old

Director
WRIGHT, Grant Campbell
Resigned: 30 September 2005
Appointed Date: 31 January 2003
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

RACQUETS AND HEALTHTRACK GROUP LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 3 January 2016
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,600

29 Sep 2015
Accounts for a dormant company made up to 3 January 2015
18 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,600

09 Feb 2015
Previous accounting period extended from 31 October 2014 to 3 January 2015
...
... and 129 more events
03 Jun 1996
Particulars of mortgage/charge
09 Aug 1995
Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100
09 Aug 1995
Accounting reference date notified as 30/09
20 Jul 1995
Secretary resigned;director resigned;new director appointed
07 Jun 1995
Incorporation

RACQUETS AND HEALTHTRACK GROUP LIMITED Charges

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: Properties charged please refer to for 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…
13 September 2007
Accession deed
Delivered: 2 October 2007
Status: Satisfied on 12 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent")
Description: F/H david lloyd leisure limited tennis & leisure centre…
2 August 2007
Debenture accession deed
Delivered: 14 August 2007
Status: Satisfied on 12 November 2013
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…
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: .. fixed and floating charges over the undertaking and all…
23 May 1996
Mortgage debenture
Delivered: 3 June 1996
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…