HEALTHIERLIVING UK LTD
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2HF

Company number 05683151
Status Active
Incorporation Date 21 January 2006
Company Type Private Limited Company
Address 25 BYLAND DRIVE, MAIDENHEAD, ENGLAND, SL6 2HF
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Inglewood Northern Heights Bourne End Buckinghamshire SL8 5LE England to 25 Byland Drive Maidenhead SL6 2HF on 7 December 2016; Termination of appointment of Sally Jane Macleod as a director on 7 December 2016; Appointment of Mr John Anthony Macleod as a director on 13 June 2016. The most likely internet sites of HEALTHIERLIVING UK LTD are www.healthierlivinguk.co.uk, and www.healthierliving-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Healthierliving Uk Ltd is a Private Limited Company. The company registration number is 05683151. Healthierliving Uk Ltd has been working since 21 January 2006. The present status of the company is Active. The registered address of Healthierliving Uk Ltd is 25 Byland Drive Maidenhead England Sl6 2hf. The company`s financial liabilities are £3.63k. It is £-8.59k against last year. And the total assets are £9.67k, which is £8.85k against last year. MACLEOD, John Anthony is a Director of the company. Secretary MACLEOD, Sally Jane has been resigned. Secretary RICHARDSON, Anna Ray has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director MACLEOD, John Anthony has been resigned. Director MACLEOD, Sally Jane has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Fitness facilities".


healthierliving uk Key Finiance

LIABILITIES £3.63k
-71%
CASH n/a
TOTAL ASSETS £9.67k
+1072%
All Financial Figures

Current Directors

Director
MACLEOD, John Anthony
Appointed Date: 13 June 2016
80 years old

Resigned Directors

Secretary
MACLEOD, Sally Jane
Resigned: 30 March 2007
Appointed Date: 07 February 2006

Secretary
RICHARDSON, Anna Ray
Resigned: 31 July 2013
Appointed Date: 30 March 2007

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 07 February 2006
Appointed Date: 21 January 2006

Director
MACLEOD, John Anthony
Resigned: 03 May 2011
Appointed Date: 07 February 2006
80 years old

Director
MACLEOD, Sally Jane
Resigned: 07 December 2016
Appointed Date: 07 February 2006
64 years old

Director
CREDITREFORM LIMITED
Resigned: 07 February 2006
Appointed Date: 21 January 2006

HEALTHIERLIVING UK LTD Events

07 Dec 2016
Registered office address changed from Inglewood Northern Heights Bourne End Buckinghamshire SL8 5LE England to 25 Byland Drive Maidenhead SL6 2HF on 7 December 2016
07 Dec 2016
Termination of appointment of Sally Jane Macleod as a director on 7 December 2016
13 Jun 2016
Appointment of Mr John Anthony Macleod as a director on 13 June 2016
22 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1

19 Feb 2016
Registered office address changed from 36 Chalklands Bourne End Buckinghamshire SL8 5TJ to Inglewood Northern Heights Bourne End Buckinghamshire SL8 5LE on 19 February 2016
...
... and 54 more events
14 Feb 2006
New secretary appointed;new director appointed
14 Feb 2006
New director appointed
07 Feb 2006
Secretary resigned
07 Feb 2006
Director resigned
21 Jan 2006
Incorporation