ESPORTA HEALTH CLUB NORTHAMPTON LIMITED

4 officers / 17 resignations

MERRICK, MATTHEW GRAHAM

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role
Director
Date of birth
February 1978
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
UK FINANCE DIRECTOR

ARCHIBALD, JAMES

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role
Secretary
Appointed on
18 July 2011
Nationality
BRITISH

BUCKNALL, MATTHEW WILLIAM

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role
Director
Date of birth
June 1960
Appointed on
18 July 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FIELD, NORMAN MARK

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role
Director
Date of birth
March 1970
Appointed on
18 July 2011
Nationality
SOUTH AFRICAN
Occupation
MANAGING DIRECTOR

CLELAND, Jonathan Bradley

Correspondence address
Active House 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL
Role RESIGNED
director
Date of birth
December 1965
Appointed on
14 December 2009
Resigned on
18 July 2011
Nationality
British
Occupation
Director

SEGAL, RICHARD LAWRENCE

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
14 October 2009
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

LEATHERBARROW, DAVID JON

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
19 December 2008
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

SCALES, EUGENE PATRICK

Correspondence address
TRINITY COURT, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2PY
Role RESIGNED
Secretary
Appointed on
7 July 2008
Resigned on
30 June 2010
Nationality
OTHER

DHODY, JOG

Correspondence address
ACTIVE HOUSE 21 NORTH FOURTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1HL
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
26 March 2008
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER, ESPORTA GR

HALL, ANDREW JAMES

Correspondence address
TANGLEWOOD, 3 BADINGHAM DRIVE, HARPENDEN, HERTFORDSHIRE, AL5 2DA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2007
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHARLTON, STEPHEN PAUL

Correspondence address
9 ROWAN CLOSE, BURSCOUGH, LANCASHIRE, L40 4LP
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
4 September 2007
Resigned on
30 November 2008
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR, ESPORTA GR

Average house price in the postcode L40 4LP £415,000

TIMMS, GLENN GORDON

Correspondence address
8 HAYWARDS CLOSE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1UY
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
13 July 2007
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode RG9 1UY £808,000

MOORE, TREVOR PHILIP

Correspondence address
MALMSMEAD, BAYLEYS HILL, SEVENOAKS, KENT, TN14 6HS
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
10 May 2006
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR OPERATIONS

Average house price in the postcode TN14 6HS £2,402,000

GUYER, PAUL JOHN

Correspondence address
OAKWOOD HOUSE, 29 LEYDENE PARK, EAST MEON, HAMPSHIRE, GU32 1HF
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 March 2006
Resigned on
12 September 2007
Nationality
BRITISH
Occupation
DIVISIONAL DIRECTOR ESPORTA GR

Average house price in the postcode GU32 1HF £1,464,000

MCGUIGAN, MARC EDWARD

Correspondence address
AVADI, CHAPEL LANE, TEWKESBURY, GLOUCESTER, GL20 7ER
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 March 2006
Resigned on
9 May 2006
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR ESPORTA GR

Average house price in the postcode GL20 7ER £679,000

BALL, MICHAEL DAVID

Correspondence address
MULBERRY HOUSE, TRUMPS GREEN ROAD, VIRGINIA WATER, SURREY, GU25 4JA
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
12 January 2006
Resigned on
13 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR ESPORTA GROUP

Average house price in the postcode GU25 4JA £1,543,000

GILLIS, NEIL DUNCAN

Correspondence address
LODGE FARM, HIGH STREET, THELNETHAM, DISS, NORFOLK, IP22 1JL
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 January 2006
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ESPORTA GROUP

Average house price in the postcode IP22 1JL £680,000

TYSON, ROGER THOMAS VIRLEY

Correspondence address
2 GADD CLOSE, WOKINGHAM, BERKSHIRE, RG40 5PQ
Role RESIGNED
Secretary
Appointed on
12 January 2006
Resigned on
7 July 2008
Nationality
BRITISH

Average house price in the postcode RG40 5PQ £779,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
2 December 2005
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,541,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
2 December 2005
Resigned on
12 January 2006

Average house price in the postcode SW18 3JL £3,074,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
2 December 2005
Resigned on
12 January 2006

Average house price in the postcode E14 5JJ £1,635,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company