I FEEL GOOD (HOLDINGS) LIMITED

31 - 32 Alfred Place, London, WC1E 7DP, England
StatusDISSOLVED
Company No.03890563
CategoryPrivate Limited Company
Incorporated03 Dec 1999
Age24 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 23 days

SUMMARY

I FEEL GOOD (HOLDINGS) LIMITED is an dissolved private limited company with number 03890563. It was incorporated 24 years, 5 months, 10 days ago, on 03 December 1999 and it was dissolved 2 years, 4 months, 23 days ago, on 21 December 2021. The company address is 31 - 32 Alfred Place, London, WC1E 7DP, England.



People

BYNG-THORNE, Zillah Ellen

Director

Chief Executive

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 12 days

LADKIN-BRAND, Penelope Anne

Director

Company Director

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 6 months, 12 days

TYE, James Alexander

Director

Director

ACTIVE

Assigned on 24 Oct 2008

Current time on role 15 years, 6 months, 20 days

LEGGETT, Ian Geoffrey Harvey

Secretary

Finance Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 01 Jul 2016

Time on role 12 years, 9 months, 30 days

REYNOLDS, Brett

Secretary

RESIGNED

Assigned on 02 Jul 2016

Resigned on 30 Sep 2019

Time on role 3 years, 2 months, 28 days

SARGENT, Rodger David

Secretary

Accountant

RESIGNED

Assigned on 09 Dec 1999

Resigned on 27 Apr 2000

Time on role 4 months, 18 days

SMITH, Jason Anthony

Secretary

Finance Director

RESIGNED

Assigned on 27 Apr 2000

Resigned on 31 Jul 2003

Time on role 3 years, 3 months, 4 days

SIMPART SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Dec 1999

Resigned on 09 Dec 1999

Time on role 6 days

ADDISON, Rachel Bernadette

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Oct 2021

Resigned on 31 Oct 2021

Time on role 1 month

AKERS, Chris

Director

Company Director

RESIGNED

Assigned on 09 Dec 1999

Resigned on 05 Jun 2003

Time on role 3 years, 5 months, 27 days

BROWN, James Kingsley Holmes

Director

Company Director

RESIGNED

Assigned on 09 Dec 1999

Resigned on 01 Sep 2003

Time on role 3 years, 8 months, 23 days

DENNIS, Felix

Director

Director

RESIGNED

Assigned on 09 Jun 2003

Resigned on 22 Jun 2014

Time on role 11 years, 13 days

DENNIS, Felix

Director

Publisher

RESIGNED

Assigned on 02 May 2000

Resigned on 27 Sep 2001

Time on role 1 year, 4 months, 25 days

EVANS, Hayden Paul

Director

Company Director

RESIGNED

Assigned on 09 Dec 1999

Resigned on 02 Nov 2001

Time on role 1 year, 10 months, 24 days

GLEESON, Thomas James

Director

Managing Director

RESIGNED

Assigned on 16 Jul 2001

Resigned on 31 Jan 2004

Time on role 2 years, 6 months, 15 days

HYDE, Anna Louise

Director

Advertising Director

RESIGNED

Assigned on 05 Jan 2000

Resigned on 22 May 2001

Time on role 1 year, 4 months, 17 days

LEGGETT, Ian Geoffrey Harvey

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 01 Jul 2016

Time on role 12 years, 9 months, 30 days

LINK, Jonathan David James

Director

Company Director

RESIGNED

Assigned on 09 Dec 1999

Resigned on 22 May 2001

Time on role 1 year, 5 months, 13 days

RAMSEY, Alistair John

Director

Magazine Publisher

RESIGNED

Assigned on 27 Sep 2001

Resigned on 31 Dec 2005

Time on role 4 years, 3 months, 4 days

REYNOLDS, Brett Wilson

Director

Chief Operating Off

RESIGNED

Assigned on 28 Mar 2006

Resigned on 30 Sep 2019

Time on role 13 years, 6 months, 2 days

SARGENT, Rodger David

Director

Company Director

RESIGNED

Assigned on 27 Apr 2000

Resigned on 05 Jun 2003

Time on role 3 years, 1 month, 8 days

SMITH, Jason Anthony

Director

Finance Director

RESIGNED

Assigned on 27 Apr 2000

Resigned on 31 Jul 2003

Time on role 3 years, 3 months, 4 days

WOOTTON, Peter Andrew

Director

Chief Digital Officer

RESIGNED

Assigned on 30 Sep 2019

Resigned on 01 Oct 2021

Time on role 2 years, 1 day

SIMPART DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 09 Dec 1999

Time on role 6 days

SIMPART SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 09 Dec 1999

Time on role 6 days


Some Companies

CROWNBELL INVESTMENTS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:06184700
Status:ACTIVE
Category:Private Limited Company

G S B & P LIMITED

7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:11675327
Status:ACTIVE
Category:Private Limited Company
Number:01537153
Status:ACTIVE
Category:Private Limited Company

KUDHAIL BUSINESS SERVICES LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08746022
Status:ACTIVE
Category:Private Limited Company

NIKO CARE LTD

3 RIVER PLATE ROAD,EXETER,EX2 7FE

Number:09175635
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE000661
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source