365 DAY HAIRDRESSING LIMITED
AYLESBURY FINGERTIP MANAGEMENT SYSTEMS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 6PE

Company number 02587000
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address 1 HOLLY COURT, TRING ROAD WENDOVER, AYLESBURY, BUCKINGHAMSHIRE, HP22 6PE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 20,000 . The most likely internet sites of 365 DAY HAIRDRESSING LIMITED are www.365dayhairdressing.co.uk, and www.365-day-hairdressing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Princes Risborough Rail Station is 5.4 miles; to Tring Rail Station is 5.7 miles; to Saunderton Rail Station is 7.1 miles; to High Wycombe Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.365 Day Hairdressing Limited is a Private Limited Company. The company registration number is 02587000. 365 Day Hairdressing Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of 365 Day Hairdressing Limited is 1 Holly Court Tring Road Wendover Aylesbury Buckinghamshire Hp22 6pe. . MAHER, Rachel is a Secretary of the company. SPEARS, Leslie George is a Director of the company. Secretary BARHAM, Peter Derald has been resigned. Secretary BIRCH, Christopher has been resigned. Secretary CHANDLER, Reginald Keith has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOCKLEY, Maureen has been resigned. Director BIRCH, Christopher has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KEMBALL, Michael Peter has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MAHER, Rachel
Appointed Date: 09 October 2015

Director
SPEARS, Leslie George
Appointed Date: 01 March 1991
88 years old

Resigned Directors

Secretary
BARHAM, Peter Derald
Resigned: 08 June 2006
Appointed Date: 27 September 2001

Secretary
BIRCH, Christopher
Resigned: 15 December 1995
Appointed Date: 01 March 1991

Secretary
CHANDLER, Reginald Keith
Resigned: 27 September 2001
Appointed Date: 15 December 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Secretary
HOCKLEY, Maureen
Resigned: 09 October 2015
Appointed Date: 01 May 2007

Director
BIRCH, Christopher
Resigned: 15 December 1995
Appointed Date: 26 April 1991
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 March 1991
Appointed Date: 01 March 1991
71 years old

Director
KEMBALL, Michael Peter
Resigned: 29 February 1992
Appointed Date: 26 April 1991
70 years old

Persons With Significant Control

Mr Leslie George Spears
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

365 DAY HAIRDRESSING LIMITED Events

05 Apr 2017
Confirmation statement made on 28 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000

29 Oct 2015
Appointment of Mrs Rachel Maher as a secretary on 9 October 2015
29 Oct 2015
Termination of appointment of Maureen Hockley as a secretary on 9 October 2015
...
... and 81 more events
13 Mar 1991
Accounting reference date notified as 30/06
13 Mar 1991
Secretary resigned;new secretary appointed
13 Mar 1991
Director resigned;new director appointed

13 Mar 1991
Registered office changed on 13/03/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
01 Mar 1991
Incorporation

365 DAY HAIRDRESSING LIMITED Charges

18 June 1991
Mortgage debenture
Delivered: 25 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…