THE FELDENKRAIS GUILD UK LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 2AZ
Company number 02910913
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 7 BEECHWOOD CLOSE, BEECHWOOD CLOSE, FROME, ENGLAND, BA11 2AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of THE FELDENKRAIS GUILD UK LIMITED are www.thefeldenkraisguilduk.co.uk, and www.the-feldenkrais-guild-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Avoncliff Rail Station is 7.4 miles; to Freshford Rail Station is 7.5 miles; to Bath Spa Rail Station is 10.1 miles; to Bruton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Feldenkrais Guild Uk Limited is a Private Limited Company. The company registration number is 02910913. The Feldenkrais Guild Uk Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of The Feldenkrais Guild Uk Limited is 7 Beechwood Close Beechwood Close Frome England Ba11 2az. The company`s financial liabilities are £16.75k. It is £4.67k against last year. The cash in hand is £16.75k. It is £4.67k against last year. And the total assets are £16.75k, which is £4.67k against last year. TAYLOR, Virginia, Dr is a Secretary of the company. HAJI, Ash is a Director of the company. Secretary MALCOLM, David John has been resigned. Secretary ONEILL, Shelagh Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MALCOLM, Sheila Mary has been resigned. Director O'NEILL, Shelagh has been resigned. Director SIMONS, Rosalie Leonora has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


the feldenkrais guild uk Key Finiance

LIABILITIES £16.75k
+38%
CASH £16.75k
+38%
TOTAL ASSETS £16.75k
+38%
All Financial Figures

Current Directors

Secretary
TAYLOR, Virginia, Dr
Appointed Date: 20 August 2013

Director
HAJI, Ash
Appointed Date: 20 August 2013
66 years old

Resigned Directors

Secretary
MALCOLM, David John
Resigned: 20 August 2013
Appointed Date: 01 November 1998

Secretary
ONEILL, Shelagh Margaret
Resigned: 01 November 1998
Appointed Date: 21 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
MALCOLM, Sheila Mary
Resigned: 01 October 2012
Appointed Date: 21 March 1994
90 years old

Director
O'NEILL, Shelagh
Resigned: 20 August 2013
Appointed Date: 01 October 2011
76 years old

Director
SIMONS, Rosalie Leonora
Resigned: 30 September 2011
Appointed Date: 18 July 1997
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Persons With Significant Control

Ms Jacqueline Karen Adkins
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

THE FELDENKRAIS GUILD UK LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

15 Apr 2015
Total exemption small company accounts made up to 31 July 2014
31 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 69 more events
27 Jun 1995
Return made up to 21/03/95; full list of members
  • 363(287) ‐ Registered office changed on 27/06/95

24 May 1994
Memorandum and Articles of Association

24 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1994
Incorporation