HOLISTIC WIN LTD
BRISTOL ROOKERY FARM TRAINING DEVELOPMENT LIMITED EXCEPTDIRECT LIMITED

Hellopages » Bristol » Bristol, City of » BS9 2RL

Company number 03760386
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address PENNYWELL GROVE ROAD, COOMBE DINGLE, BRISTOL, ENGLAND, BS9 2RL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-19 ; Registered office address changed from Rookery Farm Shellards Lane Alveston Bristol BS35 3SY to Pennywell Grove Road Coombe Dingle Bristol BS9 2RL on 19 October 2016. The most likely internet sites of HOLISTIC WIN LTD are www.holisticwin.co.uk, and www.holistic-win.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Holistic Win Ltd is a Private Limited Company. The company registration number is 03760386. Holistic Win Ltd has been working since 28 April 1999. The present status of the company is Active. The registered address of Holistic Win Ltd is Pennywell Grove Road Coombe Dingle Bristol England Bs9 2rl. . DIGBY, John Francis is a Secretary of the company. BAKER, Paul Hiatt is a Director of the company. Secretary PROSSER, Peter William has been resigned. Secretary WAITE, Paul David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
DIGBY, John Francis
Appointed Date: 14 September 2005

Director
BAKER, Paul Hiatt
Appointed Date: 26 May 1999
72 years old

Resigned Directors

Secretary
PROSSER, Peter William
Resigned: 19 August 2005
Appointed Date: 01 May 2005

Secretary
WAITE, Paul David
Resigned: 31 July 2005
Appointed Date: 26 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1999
Appointed Date: 28 April 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 May 1999
Appointed Date: 28 April 1999

HOLISTIC WIN LTD Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19

19 Oct 2016
Registered office address changed from Rookery Farm Shellards Lane Alveston Bristol BS35 3SY to Pennywell Grove Road Coombe Dingle Bristol BS9 2RL on 19 October 2016
25 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 244,735

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 46 more events
01 Aug 1999
New secretary appointed
01 Aug 1999
New director appointed
01 Aug 1999
Registered office changed on 01/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
14 Jun 1999
Company name changed exceptdirect LIMITED\certificate issued on 15/06/99
28 Apr 1999
Incorporation