CHICHESTER (T) HAIRDRESSING LIMITED - ALTON
Company Profile | Company Filings |
Overview
CHICHESTER (T) HAIRDRESSING LIMITED is a Private Limited Company from ALTON UNITED KINGDOM and has the status: Active.
CHICHESTER (T) HAIRDRESSING LIMITED was incorporated 28 years ago on 11/07/1995 and has the registered number: 03078075. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
CHICHESTER (T) HAIRDRESSING LIMITED was incorporated 28 years ago on 11/07/1995 and has the registered number: 03078075. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
CHICHESTER (T) HAIRDRESSING LIMITED - ALTON
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
BERKELEY HOUSE
ALTON
HAMPSHIRE
GU34 1HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FILTERGUARD LIMITED (until 18/09/2015)
FILTERGUARD LIMITED (until 18/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOANNA ROWLANDS | Oct 1981 | British | Director | 2018-04-30 | CURRENT |
FINANCIAL AND LEGAL SERVICES LIMITED | Corporate Director | 1995-07-27 UNTIL 1996-03-11 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-07-11 UNTIL 1995-07-27 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-07-11 UNTIL 1995-07-27 | RESIGNED | ||
MRS AIMI VICTORIA WEAVER | Dec 1971 | British | Director | 2007-05-25 UNTIL 2018-04-30 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 1995-09-27 UNTIL 2007-05-25 | RESIGNED |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Director | 1997-07-15 UNTIL 2002-02-20 | RESIGNED |
JEFFREY GINSBURGH | Aug 1973 | British | Director | 1995-09-27 UNTIL 2006-06-07 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Director | 2006-06-07 UNTIL 2007-05-25 | RESIGNED |
MR JAMIE ROBIN BENNEYWORTH | Jun 1985 | British | Director | 2015-05-26 UNTIL 2018-04-30 | RESIGNED |
MARK LEE ANDREW YOUNG | British | Secretary | 1997-10-27 UNTIL 2003-04-25 | RESIGNED | |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 1998-08-11 UNTIL 2006-11-07 | RESIGNED | |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 1997-10-27 UNTIL 2009-09-01 | RESIGNED |
TERRY BELLAMY | Dec 1951 | Secretary | 1995-07-27 UNTIL 1997-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Joanna Rowlands | 2018-04-30 | 10/1981 | Chichester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mascolo Limited | 2016-04-06 - 2019-05-09 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mrs Aimi Victoria Weaver | 2016-04-06 - 2018-04-30 | 12/1971 | Portsmouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mascolo Limited | 2016-04-06 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |