BANNATYNE FITNESS LIMITED

Power House Power House, Darlington, DL1 1ST, Co Durham
StatusACTIVE
Company No.03287770
CategoryPrivate Limited Company
Incorporated04 Dec 1996
Age27 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

BANNATYNE FITNESS LIMITED is an active private limited company with number 03287770. It was incorporated 27 years, 5 months, 29 days ago, on 04 December 1996. The company address is Power House Power House, Darlington, DL1 1ST, Co Durham.



People

BANNATYNE, Duncan

Director

Director

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 5 months, 27 days

BROWN, Victoria Lyndsey

Director

Accountant

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 11 months, 2 days

HANCOCK, Steven

Director

National Technical Services Director

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 5 months, 1 day

WILKINSON, Karen

Director

Company Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 1 day

ARMSTRONG, Graham Nigel

Secretary

Commercial Director

RESIGNED

Assigned on 08 May 1998

Resigned on 07 Jul 2003

Time on role 5 years, 1 month, 30 days

BANNATYNE, Duncan Walker

Secretary

Company Director

RESIGNED

Assigned on 04 Dec 1996

Resigned on 08 May 1998

Time on role 1 year, 5 months, 4 days

EDWARDS, Paul Alexander

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Jul 2003

Resigned on 07 Oct 2005

Time on role 2 years, 3 months

HOPKINSON, Scott

Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 29 Feb 2008

Time on role 2 years, 4 months, 22 days

JAMES, Edwin

Secretary

RESIGNED

Assigned on 12 Nov 2014

Resigned on 30 Jun 2022

Time on role 7 years, 7 months, 18 days

WATSON, Christopher Paul

Secretary

Accountant

RESIGNED

Assigned on 29 Feb 2008

Resigned on 12 Nov 2014

Time on role 6 years, 8 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Dec 1996

Resigned on 04 Dec 1996

Time on role

ARMSTRONG, Graham Nigel

Director

Managing Director

RESIGNED

Assigned on 22 Aug 2001

Resigned on 04 Mar 2015

Time on role 13 years, 6 months, 13 days

BANNATYNE, Duncan Walker

Director

Chairman

RESIGNED

Assigned on 04 Dec 1996

Resigned on 04 Apr 2016

Time on role 19 years, 4 months

BELL, Anthony

Director

Director Of Projects

RESIGNED

Assigned on 27 May 1997

Resigned on 23 Aug 2007

Time on role 10 years, 2 months, 27 days

CAMPLING, Kenneth Peter

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jan 2016

Resigned on 16 Jul 2021

Time on role 5 years, 5 months, 17 days

EDWARDS, Paul Alexander

Director

Finance Director

RESIGNED

Assigned on 07 Jul 2003

Resigned on 07 Oct 2005

Time on role 2 years, 3 months

ELLIOTT, Anthony Craig

Director

Company Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 14 Feb 2020

Time on role 3 years, 5 months, 13 days

FALLON, Michael Cathel

Director

Acquisition Director

RESIGNED

Assigned on 29 Dec 1999

Resigned on 30 Oct 2000

Time on role 10 months, 1 day

GREEN, Jeremy John

Director

Non Executive Director

RESIGNED

Assigned on 01 May 2001

Resigned on 31 Dec 2003

Time on role 2 years, 8 months

HONEYBORNE, Christopher Henry Bruce, Dr

Director

Non Executive Director

RESIGNED

Assigned on 24 Sep 2001

Resigned on 29 Jul 2003

Time on role 1 year, 10 months, 5 days

HOPKINSON, Scott

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2006

Resigned on 29 Feb 2008

Time on role 1 year, 6 months, 28 days

JAMES, Edwin Michael Lewis

Director

Solicitor

RESIGNED

Assigned on 27 Aug 2015

Resigned on 30 Jun 2022

Time on role 6 years, 10 months, 3 days

MCCUE, Joanne

Director

Managing Director

RESIGNED

Assigned on 04 Dec 1996

Resigned on 06 Feb 2003

Time on role 6 years, 2 months, 2 days

MUSGROVE, Justin

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 30 Jun 2019

Time on role 10 years, 11 months, 29 days

WATSON, Christopher Paul

Director

Financial Director

RESIGNED

Assigned on 24 Dec 2012

Resigned on 10 Nov 2014

Time on role 1 year, 10 months, 17 days


Some Companies

DEDHAM HALL MANAGEMENT LIMITED

DEDHAM HALL BUSINESS CENTRE BROOK STREET,COLCHESTER,CO7 6AD

Number:06081000
Status:ACTIVE
Category:Private Limited Company

GLAZEGRAND UK LTD

1146 HIGH ROAD,LONDON,N20 0RA

Number:06825087
Status:ACTIVE
Category:Private Limited Company

H&SONS PLASTERERS LIMITED

50 PROVIDENCE PARK,CHELTENHAM,GL51 7NY

Number:11446533
Status:ACTIVE
Category:Private Limited Company

HRH ENTERTAINMENTS LIMITED

768 DEVONSHIRE ROAD,LANC,FY2 0AD

Number:06225371
Status:ACTIVE
Category:Private Limited Company

LOCHINCH IT LIMITED

14 LOCHINCH PLACE,GLASGOW,G77 6XU

Number:SC585543
Status:ACTIVE
Category:Private Limited Company

SHERIDANS TRANSPORT SERVICES LIMITED

11 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:06940515
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source