SALLY SALON SERVICES LIMITED
BRACKNELL SALLY HAIR AND BEAUTY SUPPLIES LIMITED OGEE LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1YQ

Company number 01060763
Status Active
Incorporation Date 7 July 1972
Company Type Private Limited Company
Address INSPIRED GROUND FLOOR, EASTHAMPSTEAD ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1YQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Warren Peter Scarr as a director on 3 February 2017; Termination of appointment of Mark Faulkner as a director on 3 February 2017. The most likely internet sites of SALLY SALON SERVICES LIMITED are www.sallysalonservices.co.uk, and www.sally-salon-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Bagshot Rail Station is 4.8 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sally Salon Services Limited is a Private Limited Company. The company registration number is 01060763. Sally Salon Services Limited has been working since 07 July 1972. The present status of the company is Active. The registered address of Sally Salon Services Limited is Inspired Ground Floor Easthampstead Road Bracknell Berkshire England Rg12 1yq. . AZEMOUDEH, Nina is a Secretary of the company. FINCH, Joanne Sarah is a Director of the company. SCARR, Warren Peter is a Director of the company. Secretary FIORI, Gary Joseph has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CANTRELL, John Lane has been resigned. Director DEWEY, Michael John has been resigned. Director FAULKNER, Mark has been resigned. Director FIORI, Gary Joseph has been resigned. Director GARDNER, Douglas Glen has been resigned. Director GOODEN, Gary Wayne has been resigned. Director GREGORY, Stuart Garth has been resigned. Director HULL, Richard George has been resigned. Director HUNT, Trevor John has been resigned. Director LAVIN, Bernice Elizabeth has been resigned. Director LAVIN, Leonard Harvey has been resigned. Director NORTH, David John has been resigned. Director PARKIN, Paul Royston has been resigned. Director PECKHAM, Stephen has been resigned. Director POSTON, John has been resigned. Director RENZULLI, Michael has been resigned. Director WINTERHALTER, Gary Gene has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
AZEMOUDEH, Nina
Appointed Date: 11 January 2010

Director
FINCH, Joanne Sarah
Appointed Date: 02 February 2015
54 years old

Director
SCARR, Warren Peter
Appointed Date: 03 February 2017
59 years old

Resigned Directors

Secretary
FIORI, Gary Joseph
Resigned: 07 May 1999

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 11 January 2010
Appointed Date: 05 May 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 21 March 2005
Appointed Date: 21 June 1999

Director
CANTRELL, John Lane
Resigned: 30 June 1996
Appointed Date: 23 February 1993
73 years old

Director
DEWEY, Michael John
Resigned: 03 February 2017
Appointed Date: 07 July 2015
54 years old

Director
FAULKNER, Mark
Resigned: 03 February 2017
Appointed Date: 13 February 2009
70 years old

Director
FIORI, Gary Joseph
Resigned: 07 May 1999
Appointed Date: 23 February 1993
73 years old

Director
GARDNER, Douglas Glen
Resigned: 11 June 1999
Appointed Date: 14 January 1994
63 years old

Director
GOODEN, Gary Wayne
Resigned: 10 September 1993
86 years old

Director
GREGORY, Stuart Garth
Resigned: 30 April 2006
Appointed Date: 04 December 2000
75 years old

Director
HULL, Richard George
Resigned: 09 March 2015
Appointed Date: 14 November 2008
67 years old

Director
HUNT, Trevor John
Resigned: 17 November 2000
Appointed Date: 02 November 1998
75 years old

Director
LAVIN, Bernice Elizabeth
Resigned: 08 September 2000
99 years old

Director
LAVIN, Leonard Harvey
Resigned: 08 September 2000
105 years old

Director
NORTH, David John
Resigned: 13 February 2009
Appointed Date: 31 May 2006
67 years old

Director
PARKIN, Paul Royston
Resigned: 17 November 2000
Appointed Date: 14 January 1994
63 years old

Director
PECKHAM, Stephen
Resigned: 10 March 2015
Appointed Date: 31 October 2011
63 years old

Director
POSTON, John
Resigned: 14 November 2008
Appointed Date: 01 October 2000
67 years old

Director
RENZULLI, Michael
Resigned: 30 May 2006
85 years old

Director
WINTERHALTER, Gary Gene
Resigned: 13 February 2009
Appointed Date: 30 May 2006
73 years old

Persons With Significant Control

Sally Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SALLY SALON SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Feb 2017
Appointment of Mr Warren Peter Scarr as a director on 3 February 2017
13 Feb 2017
Termination of appointment of Mark Faulkner as a director on 3 February 2017
13 Feb 2017
Termination of appointment of Michael John Dewey as a director on 3 February 2017
20 Oct 2016
Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
...
... and 154 more events
31 Dec 1979
Memorandum and Articles of Association
11 Aug 1979
Annual return made up to 05/07/79
10 Aug 1979
Accounts made up to 31 December 1978

29 Sep 1972
Company name changed\certificate issued on 29/09/72
07 Jul 1972
Incorporation

SALLY SALON SERVICES LIMITED Charges

18 September 2008
Rent deposit deed
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Brixton (Merton Nelson Trading Estate) 1 Limited
Description: All the monies from time to time standing to the credit of…
7 July 2006
Rent deposit deed
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Slough Estates (Winnersh) Limited
Description: £64,073 to be held in an interest earning account. See the…
11 November 2003
Rent deposit deed
Delivered: 22 November 2003
Status: Outstanding
Persons entitled: Stanley Moss
Description: The deposit being £23,750.
28 September 2001
Rent deposit deed
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: Maple Oak PLC
Description: The sum of £8,401.25 deposited.
16 January 2001
Rent deposit deed
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: The tenant's interest in the account and the deposit…
27 January 1993
Charge over credit balances
Delivered: 29 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…