BOOMSIGN LIMITED - LONDON
Overview
BOOMSIGN LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BOOMSIGN LIMITED was incorporated 35 years ago on 13/10/1988 and has the registered number: 02305174. The accounts status is FULL.
BOOMSIGN LIMITED was incorporated 35 years ago on 13/10/1988 and has the registered number: 02305174. The accounts status is FULL.
BOOMSIGN LIMITED - LONDON
This company is listed in the following categories:
93130 - Fitness facilities
93130 - Fitness facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM JOHN GORDON BELLAMY | May 1969 | British | Director | 2015-05-28 | CURRENT |
MR HUMPHREY MICHAEL COBBOLD | Nov 1964 | British | Director | 2015-05-28 | CURRENT |
MR ADAM JOHN GORDON BELLAMY | Secretary | 2015-05-28 | CURRENT | ||
MR CHRISTIAN MARK CECIL PURSLOW | Dec 1963 | British | Director | 2006-02-28 UNTIL 2006-03-17 | RESIGNED |
MR CHRISTOPHER JAMES STORR | Mar 1959 | British | Director | 2005-01-28 UNTIL 2006-02-28 | RESIGNED |
FRANK NIXON | Jul 1927 | British | Director | 1997-02-03 UNTIL 2000-11-29 | RESIGNED |
MR PETER WILLIAM DENBY ROBERTS | Aug 1945 | British | Director | 2015-05-28 UNTIL 2017-11-30 | RESIGNED |
HARRY RONALD ROLLASON | Feb 1923 | British | Director | 1997-02-03 UNTIL 2000-11-29 | RESIGNED |
MR STEVEN PAUL GOSLING | Aug 1967 | British | Secretary | 2007-09-05 UNTIL 2009-03-24 | RESIGNED |
MR RAYMOND ALAN DAVIES | Aug 1957 | British | Secretary | 2000-11-29 UNTIL 2002-09-06 | RESIGNED |
DIANE JARVIS | Aug 1964 | British | Secretary | 2002-09-06 UNTIL 2005-01-28 | RESIGNED |
GRAHAM TAYLOR | Sep 1967 | Secretary | 2006-07-31 UNTIL 2006-11-30 | RESIGNED | |
HARRY RONALD ROLLASON | Feb 1923 | British | Secretary | 1997-03-28 UNTIL 2000-11-29 | RESIGNED |
RICHARD TAYLOR | Feb 1955 | British | Secretary | 2006-02-28 UNTIL 2006-07-31 | RESIGNED |
MR CHRISTOPHER JAMES STORR | Mar 1959 | British | Secretary | 2005-01-28 UNTIL 2006-02-28 | RESIGNED |
MICHAEL CHARLES ROLLASON | Jan 1961 | British | Secretary | RESIGNED | |
MR CHRISTOPHER JAMES STORR | Mar 1959 | British | Secretary | 2006-11-30 UNTIL 2007-09-05 | RESIGNED |
MICHAEL CHARLES ROLLASON | Jan 1961 | British | Director | 1992-01-29 UNTIL 1997-03-28 | RESIGNED |
MR ARTHUR MCCOLL | Sep 1963 | British | Director | 2009-04-01 UNTIL 2015-05-28 | RESIGNED |
MR ANTHONY JOHN NIXON | Jun 1959 | British | Director | RESIGNED | |
JOHN ROBERT TREHARNE | Jan 1954 | British | Director | 2000-11-29 UNTIL 2002-03-25 | RESIGNED |
RICHARD TAYLOR | Feb 1955 | British | Director | 2006-02-28 UNTIL 2006-07-31 | RESIGNED |
MR CHRISTOPHER JAMES STORR | Mar 1959 | British | Director | 2006-07-31 UNTIL 2007-09-05 | RESIGNED |
FREDERICK OLIVER TUROK | Feb 1955 | South African | Director | 2006-02-28 UNTIL 2006-07-31 | RESIGNED |
MR RAYMOND ALAN DAVIES | Aug 1957 | British | Director | 2000-11-29 UNTIL 2002-09-06 | RESIGNED |
MR JACQUES DE BRUIN | Jul 1974 | South African | Director | 2015-05-28 UNTIL 2017-11-30 | RESIGNED |
MR STUART PAUL BROSTER | Apr 1961 | British | Director | 2006-07-31 UNTIL 2007-11-21 | RESIGNED |
ROSS STEVEN CHESTER | Mar 1967 | British | Director | 2009-03-24 UNTIL 2015-05-28 | RESIGNED |
MR STEVEN PAUL GOSLING | Aug 1967 | British | Director | 2007-09-05 UNTIL 2009-03-24 | RESIGNED |
MR MARTIN LONG | Mar 1967 | British | Director | 2007-11-14 UNTIL 2015-05-28 | RESIGNED |
MR MARTYN GREALEY | Jul 1958 | British | Director | 2002-03-25 UNTIL 2006-02-28 | RESIGNED |
DIANE JARVIS | Aug 1964 | British | Director | 2001-12-31 UNTIL 2005-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
L A Fitness Limited | 2017-08-01 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dragons Health Clubs Limited | 2016-04-06 - 2017-08-01 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |