Company number 00457072
Status Active
Incorporation Date 30 June 1948
Company Type Private Limited Company
Address CARLTON HOUSE, 1 COMMERCE WAY, LANCING, WEST SUSSEX, BN15 8TA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Angela Mary Eileen Barbagelata-Fabes as a director on 3 March 2017; Appointment of Mr Christopher John Woodhead as a director on 3 March 2017; Termination of appointment of Charlie Claude Barbagelata as a secretary on 3 March 2017. The most likely internet sites of CARLTON BEAUTY AND SPA LIMITED are www.carltonbeautyandspa.co.uk, and www.carlton-beauty-and-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. The distance to to Shoreham-by-Sea (Sussex) Rail Station is 3 miles; to Durrington-on-Sea Rail Station is 3.2 miles; to Fishersgate Rail Station is 5.2 miles; to Portslade Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Beauty and Spa Limited is a Private Limited Company.
The company registration number is 00457072. Carlton Beauty and Spa Limited has been working since 30 June 1948.
The present status of the company is Active. The registered address of Carlton Beauty and Spa Limited is Carlton House 1 Commerce Way Lancing West Sussex Bn15 8ta. . WOODHEAD, Christopher John is a Director of the company. Secretary BARBAGELATA, Charlie Claude has been resigned. Secretary BARBAGELATA-FABES, Angela Mary Eileen has been resigned. Secretary FABES, Dorothy Rose has been resigned. Director BARBAGELATA, Charlie Claude has been resigned. Director BARBAGELATA-FABES, Angela Mary Eileen has been resigned. Director FABES, Graham Lloyd has been resigned. Director FABES, Rodney Maurice has been resigned. The company operates in "Manufacture of other electrical equipment".
Current Directors
Resigned Directors
Persons With Significant Control
The Calton Group (Beauty And Spa) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
CARLTON BEAUTY AND SPA LIMITED Events
06 Apr 2017
Termination of appointment of Angela Mary Eileen Barbagelata-Fabes as a director on 3 March 2017
06 Apr 2017
Appointment of Mr Christopher John Woodhead as a director on 3 March 2017
06 Apr 2017
Termination of appointment of Charlie Claude Barbagelata as a secretary on 3 March 2017
06 Apr 2017
Termination of appointment of Charlie Claude Barbagelata as a director on 3 March 2017
07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
...
... and 100 more events
18 Mar 1987
Declaration of satisfaction of mortgage/charge
12 Feb 1987
Return made up to 11/02/87; full list of members
10 Jul 1986
Registered office changed on 10/07/86 from: dominion house 96-98 dominion road worthing sussex
30 Jun 1948
Incorporation
13 Jun 1948
Certificate of incorporation
22 May 2015
Charge code 0045 7072 0009
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 February 1992
Charge
Delivered: 25 February 1992
Status: Satisfied
on 5 May 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital of the…
17 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied
on 21 May 2004
Persons entitled: Midland Bank PLC
Description: Unit 2 wayside commerce way lancing west sussex.
17 June 1987
Legal charge
Delivered: 7 July 1987
Status: Satisfied
on 21 May 2004
Persons entitled: Midland Bank PLC
Description: Unit 2 wayside commerce way lancing west sussex.
13 July 1984
Legal charge
Delivered: 23 July 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/Hold 15, peter road, lancing, west sussex.
20 June 1984
Charge
Delivered: 27 June 1984
Status: Satisfied
on 5 May 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
26 September 1983
Deed
Delivered: 3 October 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: All bookdebts and other debts present and future.
9 September 1981
Legal charge
Delivered: 23 September 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: Unit 15 peter road commerce industrial estate lancing w…
20 March 1981
Legal charge
Delivered: 26 March 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: L/H land & factory premises unit 15 commerce industrial…