Company NameThe Exercise Association Of England Ltd
Company StatusDissolved
Company Number01945925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJosephine Patricia Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1994(9 years after company formation)
Appointment Duration29 years, 7 months
RoleUniversity Lecturer
Correspondence Address17 Allen Avenue
Quorn
Loughborough
Leicestershire
LE12 8TR
Director NameOlamide Fakoya
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(10 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence Address71 Algernon Road
Lewisham
London
SE13 7AS
Director NameJayne Meyer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(10 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleLecturer
Correspondence Address4 The Close Fleming Way
Folkestone
Kent
CT19 6JX
Director NameDawn Marie Wedlock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(12 years after company formation)
Appointment Duration26 years, 6 months
RoleFitness Consultant
Correspondence Address1 Whitchurch Road
Shrewsbury
Shropshire
SY1 4DN
Wales
Director NameFiona Susan Hayes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(12 years after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address38 Albany Road
Sheffield
S7 1DP
Director NameTony Lycholat
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(12 years after company formation)
Appointment Duration26 years, 6 months
RoleSports Scientist
Correspondence Address20 Chatsfield
Werrington
Peterborough
PE4 5DJ
Director NameLydia Campbell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleEvent Organiser
Correspondence Address60 Southerton Road
Hammersmith
London
W6 0PH
Director NameJane Louise Waller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed28 November 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleFitness Co Director
Country of ResidenceAustralia
Correspondence Address111-113 London Road
London
E13 0DA
Director NameMs Lorna Lee Malcolm
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleFitness Consultant
Country of ResidenceEngland
Correspondence Address117 Upland Road
Dulwich
London
SE22 0DF
Director NameMarina Laura Gaze
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Correspondence Address4 Browns Terrace
Staithes
Saltburn By The Sea
Cleveland
TS13 5BG
Secretary NameMs Lorna Lee Malcolm
NationalityBritish
StatusCurrent
Appointed28 November 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleFitness Consultant
Country of ResidenceEngland
Correspondence Address117 Upland Road
Dulwich
London
SE22 0DF
Director NameMr Colin Arthur Mawby
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleChief Executive
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMrs Sandra Margaret Bingham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1994)
RoleEducation Officer
Correspondence Address202 The Avenue
Kennington
Oxford
Oxfordshire
OX1 5RN
Director NameRodney Barratt Cullum
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1994)
RoleGeneral Secretary
Correspondence Address50 Grove Park Road
London
SE9 4QA
Secretary NameMrs Sandra Margaret Bingham
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address202 The Avenue
Kennington
Oxford
Oxfordshire
OX1 5RN
Director NamePatrick John Squire
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 1998)
RoleLecturer
Correspondence Address26 Swan Spring Avenue
Edinburgh
EH10 6NJ
Scotland
Director NameRobert Andrew Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration12 months (resigned 28 September 1995)
RoleLecturer
Correspondence Address4 Martindale Close
Loughborough
Leicestershire
LE11 3RE
Director NameMrs Mary Jane Morris
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 London Road
Lichfield
Staffordshire
WS14 9EJ
Director NameMr Melvyn Hillsdon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 1995)
RoleManager-Health & Fitness
Correspondence Address36 Braemar Road
Brentford
Middlesex
TW8 0NS
Director NameFiona Susan Hayes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration12 months (resigned 28 September 1995)
RoleFreelance Fitness Consultant
Correspondence Address36 North View Road
Tadley
Hampshire
RG26 3SW
Director NameChantal Angeline Gosselin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleMarketing Consultant
Correspondence AddressMillais 3 East View
Hartley Wintney
Basingstoke
Hampshire
RG27 8HS
Director NameAndree Denise Deane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleExercise Physiology Lecturer
Correspondence Address26
Portsmouth Road
Camberley
Surrey
GU15 1JX
Director NameMartyn John Chidgey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 1998)
RoleOwner Of Dance Centre
Correspondence AddressPetaluma
Brookfield Road
Churchdown
Gloucestershire
GL3 2NZ
Wales
Director NamePatricia Glenda Baum
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(9 years after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleChartered Physiotherapy
Correspondence Address356 Dover House Road
London
SW15 5BL
Secretary NameMrs Mary Jane Morris
NationalityBritish
StatusResigned
Appointed16 December 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 London Road
Lichfield
Staffordshire
WS14 9EJ
Director NameGillian Cummings-Bell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(10 years after company formation)
Appointment Duration2 years (resigned 30 September 1997)
RoleLecturer
Correspondence Address12 Denbigh Street
Chester
Cheshire
CH1 4HL
Wales
Director NameSusan Mary Dinan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1999)
RoleClinical Exercise Practitioner
Correspondence Address42 Hanover Gardens
London
SE11 5TN
Director NameJoanna Berry
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1998)
RoleMarketing Communications
Correspondence Address56a Inner Park Road
Wimbledon
London
SW19 6AD
Secretary NameDr Jo Harris
NationalityBritish
StatusResigned
Appointed30 September 1997(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1998)
RoleUniversity Lecturer
Correspondence Address6 The Deepway
Quorn
Leicestershire
LE12 8HG

Location

Registered AddressC/0 Baker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£266,408
Gross Profit£210,109
Net Worth£3,498
Cash£20,071
Current Liabilities£49,667

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
23 March 2000Statement of affairs (13 pages)
16 March 2000Appointment of a voluntary liquidator (1 page)
16 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2000Registered office changed on 10/03/00 from: 3 worcester street oxford OX1 2PZ (1 page)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
5 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed;new director appointed (2 pages)
12 October 1998Full accounts made up to 31 March 1998 (14 pages)
17 March 1998Registered office changed on 17/03/98 from: 1, st. Giles' oxford OX1 3JR (1 page)
17 March 1998Location of register of members (1 page)
17 March 1998Location of register of members (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 March 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 February 1997Annual return made up to 31/12/96 (6 pages)
6 February 1997New director appointed (1 page)
6 February 1997New director appointed (1 page)
1 August 1996Full accounts made up to 31 March 1996 (13 pages)
24 May 1995Director resigned (2 pages)