STRATFORD UPON AVON (T) HAIRDRESSING LIMITED - ALTON
Company Profile | Company Filings |
Overview
STRATFORD UPON AVON (T) HAIRDRESSING LIMITED is a Private Limited Company from ALTON ENGLAND and has the status: Active.
STRATFORD UPON AVON (T) HAIRDRESSING LIMITED was incorporated 24 years ago on 14/01/2000 and has the registered number: 03907197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
STRATFORD UPON AVON (T) HAIRDRESSING LIMITED was incorporated 24 years ago on 14/01/2000 and has the registered number: 03907197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
STRATFORD UPON AVON (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
GU34 1HN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TONI & GUY (STRATFORD-UPON-AVON) LIMITED (until 15/01/2015)
TONI & GUY (STRATFORD-UPON-AVON) LIMITED (until 15/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH KEALY | Aug 1981 | British | Director | 2014-12-05 | CURRENT |
MISS NATALIE ELIZABETH COATES | Oct 1984 | British | Director | 2016-09-14 | CURRENT |
MR RYAN ROSS COATES | Feb 1987 | British | Director | 2016-09-14 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-01-14 UNTIL 2000-01-14 | RESIGNED | ||
SARAH JANE RUCK | Feb 1973 | British | Director | 2000-01-14 UNTIL 2014-12-05 | RESIGNED |
SIMON ELLIS BALL | Sep 1969 | British | Director | 2000-01-14 UNTIL 2014-12-05 | RESIGNED |
MISS TARA JINKS | Dec 1989 | British | Director | 2014-12-05 UNTIL 2016-09-14 | RESIGNED |
MASCOLO LIMITED | Jun 1971 | Director | 2000-01-14 UNTIL 2005-06-16 | RESIGNED | |
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2005-06-16 UNTIL 2007-03-07 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2000-01-14 UNTIL 2007-03-07 | RESIGNED |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 2000-01-14 UNTIL 2003-04-25 | RESIGNED | |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Director | 2000-01-14 UNTIL 2002-10-31 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2000-01-14 UNTIL 2009-09-01 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2000-01-14 UNTIL 2006-11-07 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-01-14 UNTIL 2000-01-14 | RESIGNED | ||
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sutton Coldfield (T) Hairdressing Limited | 2016-09-14 - 2018-11-19 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Solihull (T) Hairdressing Limited | 2016-04-06 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |