HEALTH CLUB INVESTMENTS GROUP LIMITED

Address:
Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address EPSOM GATEWAY
ASHLEY AVENUE
Post Town EPSOM
County SURREY
Post Code KT18 5AL

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AL
Category investment
SIC Code 70100 - Activities of head offices
Category + Posttown investment + EPSOM

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches