HEALTHYME LIMITED
LONDON SAMSON DYNAMICS LIMITED

Hellopages » Greater London » Westminster » W1D 5EU
Company number 03034350
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 ; Full accounts made up to 30 April 2015. The most likely internet sites of HEALTHYME LIMITED are www.healthyme.co.uk, and www.healthyme.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Healthyme Limited is a Private Limited Company. The company registration number is 03034350. Healthyme Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Healthyme Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . PHILLIPS, Anthony John is a Secretary of the company. PHILLIPS, Anthony John is a Director of the company. SIMONDS, Hugh Gerald is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PHILLIPS, Anthony John
Appointed Date: 17 March 1995

Director
PHILLIPS, Anthony John
Appointed Date: 17 March 1995
77 years old

Director
SIMONDS, Hugh Gerald
Appointed Date: 17 March 1995
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 1995
Appointed Date: 17 March 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 1995
Appointed Date: 17 March 1995

HEALTHYME LIMITED Events

30 Jan 2017
Full accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

02 Feb 2016
Full accounts made up to 30 April 2015
09 Jun 2015
Company name changed samson dynamics LIMITED\certificate issued on 09/06/15
  • RES15 ‐ Change company name resolution on 2015-05-21

09 Jun 2015
Change of name notice
...
... and 48 more events
19 Dec 1995
Accounting reference date notified as 30/04
10 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
10 Nov 1995
New director appointed
10 Nov 1995
Director resigned
17 Mar 1995
Incorporation