HAIRAZORS LIMITED
ROMFORD

Hellopages » Greater London » Barking and Dagenham » RM7 0XU
Company number 01706396
Status Active
Incorporation Date 15 March 1983
Company Type Private Limited Company
Address BARKING & DAGENHAM COLLEGE, RUSH GREEN CAMPUS, DAGENHAM ROAD, ROMFORD, RM7 0XU
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Ms Yvonne Kelly as a director on 7 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Full accounts made up to 31 July 2015. The most likely internet sites of HAIRAZORS LIMITED are www.hairazors.co.uk, and www.hairazors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Hairazors Limited is a Private Limited Company. The company registration number is 01706396. Hairazors Limited has been working since 15 March 1983. The present status of the company is Active. The registered address of Hairazors Limited is Barking Dagenham College Rush Green Campus Dagenham Road Romford Rm7 0xu. . DESLANDES, Maxine is a Secretary of the company. JAMES, Elaine Rachael is a Director of the company. KELLY, Yvonne is a Director of the company. PITUMPE, Wijayaweera Appuhamilage is a Director of the company. Secretary DALY, Shelley has been resigned. Secretary HUGHES, Margaret has been resigned. Director DALY, Shelley has been resigned. Director DALY, Stephen John has been resigned. Director ROBERTSON, Mark has been resigned. Director WALSH, Catherine Ann has been resigned. Director WILLIAMS, Robert Joseph has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
DESLANDES, Maxine
Appointed Date: 24 April 2012

Director
JAMES, Elaine Rachael
Appointed Date: 24 April 2012
58 years old

Director
KELLY, Yvonne
Appointed Date: 07 March 2016
61 years old

Director
PITUMPE, Wijayaweera Appuhamilage
Appointed Date: 01 September 2012
63 years old

Resigned Directors

Secretary
DALY, Shelley
Resigned: 03 January 2002

Secretary
HUGHES, Margaret
Resigned: 24 April 2012
Appointed Date: 04 January 2002

Director
DALY, Shelley
Resigned: 03 January 2002
68 years old

Director
DALY, Stephen John
Resigned: 24 April 2012
70 years old

Director
ROBERTSON, Mark
Resigned: 19 March 2016
Appointed Date: 01 November 2015
66 years old

Director
WALSH, Catherine Ann
Resigned: 31 July 2015
Appointed Date: 24 April 2012
73 years old

Director
WILLIAMS, Robert Joseph
Resigned: 26 June 2012
Appointed Date: 24 April 2012
74 years old

HAIRAZORS LIMITED Events

14 Jun 2016
Appointment of Ms Yvonne Kelly as a director on 7 March 2016
19 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

22 Apr 2016
Full accounts made up to 31 July 2015
22 Mar 2016
Termination of appointment of Mark Robertson as a director on 19 March 2016
13 Jan 2016
Appointment of Mr Mark Robertson as a director on 1 November 2015
...
... and 79 more events
20 Oct 1985
Annual return made up to 30/09/85
19 Oct 1985
Annual return made up to 30/09/85
19 Jun 1985
Annual return made up to 30/09/84
22 Apr 1983
Company name changed\certificate issued on 22/04/83
15 Mar 1983
Incorporation

HAIRAZORS LIMITED Charges

21 May 1990
Legal charge
Delivered: 1 June 1990
Status: Satisfied on 10 December 2004
Persons entitled: Barclays Bank PLC
Description: 91 corbets tey road upminster l/b of havering.