HEALTH CLUB ACQUISITIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04166910. The registration start date is February 23, 2001. The current status is Active.
Company Number | 04166910 |
Company Name | HEALTH CLUB ACQUISITIONS LIMITED |
Registered Address |
Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2001-02-23 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-23 |
Returns Last Update | 2016-02-23 |
Confirmation Statement Due Date | 2021-04-06 |
Confirmation Statement Last Update | 2020-02-23 |
Mortgage Charges | 5 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
82110 | Combined office administrative service activities |
Address |
EPSOM GATEWAY ASHLEY AVENUE |
Post Town | EPSOM |
County | SURREY |
Post Code | KT18 5AL |
Entity Name | Office Address |
---|---|
ARCHER LEISURE LIMITED | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
NUFFIELD HEALTH PENSION TRUSTEES LIMITED | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL, United Kingdom |
HEALTHSCORE LIMITED | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
MSCP HOLDINGS LIMITED | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
GREENS HEALTH AND FITNESS LIMITED | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
VALE HEALTH PARTNERS LIMITED | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
THE FOOD CALCULATOR LIMITED | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
MYTHBREAKER LIMITED | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
NUFFIELD PROACTIVE HEALTH GROUP LTD | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
NUFFIELD PROACTIVE HEALTH MEDICAL LTD | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NEWMAN, Toby | Secretary (Active) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL | / 28 February 2017 |
/ |
|
BLACKWELL-FROST, Chris | Director (Active) | Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL | April 1970 / 31 October 2017 |
British / United Kingdom |
Chief Customer Officer |
DILLON, Jennifer Ann | Director (Active) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL | May 1972 / 21 September 2018 |
British / England |
Chief Financial Officer |
HOLBEN, David George | Secretary (Resigned) | 49 Sandilands Road, Fulham, London, SW6 2BD | / 30 November 2007 |
/ |
|
OLIVER, Martin Timothy | Secretary (Resigned) | 25 Cranes Drive, Surbiton, Surrey, KT5 8AJ | / 23 April 2001 |
/ |
|
STREETS, Matthew Alexander | Secretary (Resigned) | 6 Doneraile Street, Fulham, London, SW6 6EN | / 3 July 2001 |
/ |
|
TALBUTT, Luke | Secretary (Resigned) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL | / 1 September 2011 |
/ |
|
WISEMAN, David Charles | Secretary (Resigned) | 53 Dorset Drive, Edgware, Middlesex, HA8 7NT | / 1 November 2005 |
British / |
Director |
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary (Resigned) | 200 Aldersgate Street, London, EC1A 4JJ | / 23 February 2001 |
/ |
|
ANDREW, James Richard Elliott | Director (Resigned) | 15 Henderson Road, London, SW18 3RR | July 1967 / 3 July 2001 |
British / England |
Director |
BURTON, Gary Lee | Director (Resigned) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL | October 1973 / 31 May 2016 |
British / United Kingdom |
Finance |
DOYLE, Kevan-Peter Peter | Director (Resigned) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL | February 1968 / 30 November 2007 |
British / England |
Director |
FARAZMAND, Timothy Barham Neville | Director (Resigned) | 151 Broomwood Rd, London, SW11 6JU | September 1960 / 23 April 2001 |
British / |
Director |
FARRELL, Derrick Michael | Director (Resigned) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL | July 1969 / 15 April 2014 |
British / England |
Finance Director |
FISH, Mark | Director (Resigned) | 17 Alacross Road, London, W5 4HT | August 1962 / 3 July 2001 |
British / |
Director |
HARRIS, Martin | Director (Resigned) | Levels House, Bleadney, Somerset, BA5 1PF | October 1958 / 3 July 2001 |
British / |
Director |
HYATT, Gregory John | Director (Resigned) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL | December 1964 / 3 November 2008 |
British / United Kingdom |
Accountant |
JESSOP, Christopher | Director (Resigned) | 8 Shawfield Street, London, SW3 4BD | July 1953 / 30 November 2007 |
British / United Kingdom |
Director |
JONES, John Edward | Director (Resigned) | Flat 218 14 Drake House, St George Wharf, London, SW8 2LR | December 1947 / 30 November 2007 |
British / United Kingdom |
Director |
LAYTON, Matthew Robert | Director (Resigned) | Nutwood House, Wormley West End, Broxbourne, Hertfordshire, EN10 7QN | February 1961 / 23 February 2001 |
British / |
Solicitor |
MISRA, Arnu Kumar | Director (Resigned) | Hedgerow House 9 Rockwood Road, Calverley, Leeds, Yorkshire, LS28 5AB | January 1962 / 24 March 2003 |
British / United Kingdom |
Director |
MOBBS, David Peter | Director (Resigned) | Flat 13 Gabriel House, 26 Islington Green, London, N1 8DU | November 1960 / 30 November 2007 |
British / England |
Director |
OLIVER, Martin Timothy | Director (Resigned) | 25 Cranes Drive, Surbiton, Surrey, KT5 8AJ | May 1968 / 3 July 2001 |
British / |
Managing Director |
PECKHAM, Simon Antony | Director (Resigned) | White Cottage, 9 Meadway, Oxshott, Surrey, KT22 0LZ | August 1962 / 23 April 2001 |
British / |
Director |
PRICE, Claire Helena Scott | Director (Resigned) | 13 Bective Road, London, SW15 2QA | July 1966 / 20 January 2003 |
British / |
Director |
RICHARDS, Martin Edgar | Director (Resigned) | 89 Thurleigh Road, London, SW12 8TY | February 1943 / 23 February 2001 |
British / England |
Solicitor |
STREETS, Matthew Alexander | Director (Resigned) | 6 Doneraile Street, Fulham, London, SW6 6EN | January 1962 / 3 July 2001 |
British / United Kingdom |
Director |
TEGELAARS, Harm Bartholomew | Director (Resigned) | Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT | February 1948 / 3 July 2001 |
Dutch / Uk |
Director |
WILLIAMS, Christopher | Director (Resigned) | 22 Hardman Road, Kingston Upon Thames, Surrey, KT2 6RH | November 1968 / 22 December 2004 |
British / |
Accountant |
WISEMAN, David Charles | Director (Resigned) | 53 Dorset Drive, Edgware, Middlesex, HA8 7NT | December 1957 / 1 November 2005 |
British / England |
Director |
Post Town | EPSOM |
Post Code | KT18 5AL |
SIC Code | 82110 - Combined office administrative service activities |
Please provide details on HEALTH CLUB ACQUISITIONS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.