28 LOW STREET LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Ashfield » NG17 1DG

Company number 02181501
Status Active
Incorporation Date 20 October 1987
Company Type Private Limited Company
Address 28 LOW STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 1DG
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of 28 LOW STREET LIMITED are www.28lowstreet.co.uk, and www.28-low-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Mansfield Woodhouse Rail Station is 3.7 miles; to Hucknall Rail Station is 6.6 miles; to Langley Mill Rail Station is 7.9 miles; to Bulwell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.28 Low Street Limited is a Private Limited Company. The company registration number is 02181501. 28 Low Street Limited has been working since 20 October 1987. The present status of the company is Active. The registered address of 28 Low Street Limited is 28 Low Street Sutton in Ashfield Nottinghamshire Ng17 1dg. . EVERATT-HALL, Susan Jane is a Director of the company. MILLER, Erica Marie is a Director of the company. Secretary HALL, Christopher Ian has been resigned. Secretary HALL, Robert Keith has been resigned. Director BORDUN, Stephen John has been resigned. Director BORDUN, Susan has been resigned. Director SIMPSON, Barry Anthony has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
EVERATT-HALL, Susan Jane
Appointed Date: 03 December 1998
55 years old

Director
MILLER, Erica Marie
Appointed Date: 03 December 1998
55 years old

Resigned Directors

Secretary
HALL, Christopher Ian
Resigned: 11 May 2010
Appointed Date: 02 January 2004

Secretary
HALL, Robert Keith
Resigned: 02 January 2004

Director
BORDUN, Stephen John
Resigned: 04 December 1998
72 years old

Director
BORDUN, Susan
Resigned: 04 December 1998
Appointed Date: 12 February 1993
72 years old

Director
SIMPSON, Barry Anthony
Resigned: 04 December 1998
84 years old

Persons With Significant Control

Mrs Sue Everatt Hall
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Erica Miller
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

28 LOW STREET LIMITED Events

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 May 2016
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

30 Oct 2015
Total exemption small company accounts made up to 31 May 2015
10 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000

...
... and 81 more events
05 May 1988
Registered office changed on 05/05/88 from: 2 baches street london N1 6UB

22 Apr 1988
Company name changed brandhot LIMITED\certificate issued on 25/04/88

21 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1987
Incorporation

28 LOW STREET LIMITED Charges

9 January 1989
Debenture
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…