HEALTH CLUB INVESTMENTS GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04167080. The registration start date is February 23, 2001. The current status is Active.
Company Number | 04167080 |
Company Name | HEALTH CLUB INVESTMENTS GROUP 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 | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-27 |
Returns Last Update | 2016-02-27 |
Confirmation Statement Due Date | 2021-04-10 |
Confirmation Statement Last Update | 2020-02-27 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
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 |
/ |
|
BURTON, Gary Lee | Director (Active) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL | October 1973 / 31 May 2016 |
British / England |
Finance |
HYATT, Gregory John | Director (Active) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL | December 1964 / 3 November 2008 |
British / United Kingdom |
Accountant |
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 |
ANDREW, James Richard Elliott | Director (Resigned) | 15 Henderson Road, London, SW18 3RR | July 1967 / 3 July 2001 |
British / England |
Director |
ASHTON, Kay Elizabeth | Director (Resigned) | 21 Thornhill Square, London, N1 1BQ | January 1965 / 11 August 2004 |
British / |
Investment Director |
BAILIE, Mark Mccracken | Director (Resigned) | 9 Stradella Road, Herne Hill, London, SE24 9HN | March 1973 / 11 August 2004 |
British / United Kingdom |
Director |
DONALDSON, John Stewart | Director (Resigned) | Westona House Rectory Lane, Edith Weston, Rutland, LE15 8HE | May 1949 / 25 January 2005 |
British / England |
Director |
DOYLE, Kevan Peter | Director (Resigned) | Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL | February 1968 / 30 November 2007 |
Eire / 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 |
Irish / United Kingdom |
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 |
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 |
Company Director |
LAYTON, Matthew Robert | Nominee Director (Resigned) | Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | February 1961 / 23 February 2001 |
British / |
|
LEIGHTON, Allan Leslie | Director (Resigned) | 5 Priests Paddock, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1YL | April 1953 / 11 July 2001 |
British / |
Company Director |
MACFIE, Andrew James | Director (Resigned) | 9 Corrennie Gardens, Edinburgh, EH10 6DG | November 1956 / 27 May 2003 |
British / United Kingdom |
Chartered Accountant |
MACKINTOSH, Alistair Angus | Director (Resigned) | Whitecroft Tilford Road, Farnham, Surrey, GU9 8HX | March 1963 / 11 July 2001 |
British / |
Director |
MISRA, Arnu Kumar | Director (Resigned) | Hedgerow House 9 Rockwood Road, Calverley, Leeds, Yorkshire, LS28 5AB | January 1962 / 24 March 2003 |
British / England |
Director |
MOBBS, David Peter | Director (Resigned) | Flat 13 Gabriel House, 26 Islington Green, London, N1 8DU | November 1960 / 30 November 2007 |
British / England |
Company Director |
OLIVER, Martin Timothy | Director (Resigned) | 25 Cranes Drive, Surbiton, Surrey, KT5 8AJ | May 1968 / 3 July 2001 |
British / |
Managing Director |
OLIVER, Martin Timothy | Director (Resigned) | Flat 2 Chivelston, 78 Parkside Wimbledon, London, SW19 5LH | May 1968 / 9 May 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 | Nominee Director (Resigned) | 89 Thurleigh Road, London, SW12 8TY | February 1943 / 23 February 2001 |
British / |
|
STREETS, Matthew Alexander | Director (Resigned) | 6 Doneraile Street, Fulham, London, SW6 6EN | January 1962 / 3 July 2001 |
British / United Kingdom |
Director |
STREETS, Matthew Alexander | Director (Resigned) | 6 Doneraile Street, Fulham, London, SW6 6EN | January 1962 / 9 May 2001 |
British / United Kingdom |
Company Director |
TEGELAARS, Harm Bartholomew | Director (Resigned) | Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT | February 1948 / 3 July 2001 |
Dutch / Uk |
Director |
TEGELAARS, Harm Bartholomew | Director (Resigned) | Farnham House, Farnham Lane, Langton Green, Kent, TN3 0JT | February 1948 / 9 May 2001 |
Dutch / Uk |
Company Director |
Post Town | EPSOM |
Post Code | KT18 5AL |
Category | investment |
SIC Code | 70100 - Activities of head offices |
Category + Posttown | investment + EPSOM |
Please provide details on HEALTH CLUB INVESTMENTS GROUP 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.