FEEL GOOD LEADERSHIP LIMITED
SUNNINGHILL INSPIRED RESULTS ASSOCIATES LTD EIGHTY9 LTD

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7AG

Company number 07041619
Status Active
Incorporation Date 14 October 2009
Company Type Private Limited Company
Address 18 UPPER VILLAGE ROAD, SUNNINGHILL, BERKSHIRE, SL5 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-28 ; Confirmation statement made on 14 October 2016 with updates; Micro company accounts made up to 31 October 2015. The most likely internet sites of FEEL GOOD LEADERSHIP LIMITED are www.feelgoodleadership.co.uk, and www.feel-good-leadership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Feel Good Leadership Limited is a Private Limited Company. The company registration number is 07041619. Feel Good Leadership Limited has been working since 14 October 2009. The present status of the company is Active. The registered address of Feel Good Leadership Limited is 18 Upper Village Road Sunninghill Berkshire Sl5 7ag. The company`s financial liabilities are £77.99k. It is £-8.25k against last year. And the total assets are £98.24k, which is £-21.22k against last year. ROSSITER, Jennifer is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Activities of head offices".


feel good leadership Key Finiance

LIABILITIES £77.99k
-10%
CASH n/a
TOTAL ASSETS £98.24k
-18%
All Financial Figures

Current Directors

Director
ROSSITER, Jennifer
Appointed Date: 14 October 2009
56 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 14 October 2009
Appointed Date: 14 October 2009
74 years old

Persons With Significant Control

Mrs Jenny Rossiter
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FEEL GOOD LEADERSHIP LIMITED Events

14 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28

22 Oct 2016
Confirmation statement made on 14 October 2016 with updates
19 May 2016
Micro company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

16 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 12 more events
06 Nov 2009
Registered office address changed from 48 Berkeley Avenue Chesham HP5 2RW United Kingdom on 6 November 2009
31 Oct 2009
Company name changed EIGHTY9 LTD\certificate issued on 31/10/09
  • RES15 ‐ Change company name resolution on 2009-10-27

31 Oct 2009
Change of name notice
14 Oct 2009
Termination of appointment of Peter Valaitis as a director
14 Oct 2009
Incorporation