CAPITAL (HAIR AND BEAUTY) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 8AP

Company number 00530201
Status Active
Incorporation Date 11 March 1954
Company Type Private Limited Company
Address CAPITAL (HAIR & BEAUTY) LTD CROWHURST CORNER, CROWHURST ROAD, BRIGHTON, EAST SUSSEX, BN1 8AP
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES13 ‐ Parent company guarantee re co no 447154 17/09/2015 RES13 ‐ Parent company guarantee re co no 447154 17/09/2015 . The most likely internet sites of CAPITAL (HAIR AND BEAUTY) LIMITED are www.capitalhairandbeauty.co.uk, and www.capital-hair-and-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. Capital Hair and Beauty Limited is a Private Limited Company. The company registration number is 00530201. Capital Hair and Beauty Limited has been working since 11 March 1954. The present status of the company is Active. The registered address of Capital Hair and Beauty Limited is Capital Hair Beauty Ltd Crowhurst Corner Crowhurst Road Brighton East Sussex Bn1 8ap. . VANS AGNEW, Peter Ross is a Secretary of the company. HARRISON, David John is a Director of the company. SLEET, Harry Anthony is a Director of the company. VANS AGNEW, Hamish Michael is a Director of the company. VANS AGNEW, Peter Ross is a Director of the company. VANS AGNEW, Rachel Geraldine is a Director of the company. VANS AGNEW, Sally Jane is a Director of the company. Secretary BEITH, Malcolm has been resigned. Secretary VANS AGNEW, Michael Murray has been resigned. Director BEITH, Malcolm has been resigned. Director DOBSON, Norman Frank Henry has been resigned. Director RUSSELL, Robert Williams has been resigned. Director SMITH, Robert John has been resigned. Director TURNER, Christopher John has been resigned. Director VANS AGNEW, Michael Murray has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
VANS AGNEW, Peter Ross
Appointed Date: 13 August 1999

Director
HARRISON, David John
Appointed Date: 03 September 2007
62 years old

Director
SLEET, Harry Anthony
Appointed Date: 16 March 2012
57 years old

Director
VANS AGNEW, Hamish Michael
Appointed Date: 01 September 1992
67 years old

Director

Director
VANS AGNEW, Rachel Geraldine
Appointed Date: 06 January 2005
59 years old

Director
VANS AGNEW, Sally Jane
Appointed Date: 06 January 2005
59 years old

Resigned Directors

Secretary
BEITH, Malcolm
Resigned: 13 August 1999
Appointed Date: 09 February 1998

Secretary
VANS AGNEW, Michael Murray
Resigned: 09 February 1998

Director
BEITH, Malcolm
Resigned: 13 August 1999
Appointed Date: 09 February 1998
69 years old

Director
DOBSON, Norman Frank Henry
Resigned: 07 September 1992
91 years old

Director
RUSSELL, Robert Williams
Resigned: 19 September 2003
Appointed Date: 01 November 2000
88 years old

Director
SMITH, Robert John
Resigned: 03 August 2007
Appointed Date: 22 September 2003
79 years old

Director
TURNER, Christopher John
Resigned: 07 February 2011
77 years old

Director
VANS AGNEW, Michael Murray
Resigned: 16 September 2002
99 years old

Persons With Significant Control

Mr Peter Ross Vans Agnew
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL (HAIR AND BEAUTY) LIMITED Events

22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
11 Jan 2016
Resolutions
  • RES13 ‐ Parent company guarantee re co no 447154 17/09/2015
  • RES13 ‐ Parent company guarantee re co no 447154 17/09/2015

30 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 7,874

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 113 more events
11 Nov 1987
Company name changed\certificate issued on 11/11/87
10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Annual return made up to 21/07/86

11 Mar 1954
Certificate of incorporation
11 Mar 1954
Incorporation

CAPITAL (HAIR AND BEAUTY) LIMITED Charges

25 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 16 September 2015
Persons entitled: Peter Vans Agnew and Hamish Vans Agnew
Description: All that f/h property k/a unit 14C hurst business park…
29 November 1991
Legal charge
Delivered: 5 December 1991
Status: Satisfied on 16 September 2015
Persons entitled: Mmv Agnew and Nf Dobson
Description: F/H property k/a sportsbank hall 31 sportsbank st catford…
16 October 1985
Legal charge
Delivered: 18 October 1985
Status: Satisfied on 7 December 1991
Persons entitled: Norman Frash Dobson. Michael Murray Vans Mews
Description: F/H- unit e, britannia industrial estate, printing house…