M. AND S. SUPPLIES (LIVERPOOL) LIMITED
BRIGHTON

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

Company number 01626787
Status Active
Incorporation Date 2 April 1982
Company Type Private Limited Company
Address CROWHURST CORNER, CROWHURST ROAD, BRIGHTON, ENGLAND, BN1 8AP
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Harry Anthony Sleet as a director on 1 February 2017; Termination of appointment of Sandra Marie Price as a director on 1 February 2017. The most likely internet sites of M. AND S. SUPPLIES (LIVERPOOL) LIMITED are www.mandssuppliesliverpool.co.uk, and www.m-and-s-supplies-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. M and S Supplies Liverpool Limited is a Private Limited Company. The company registration number is 01626787. M and S Supplies Liverpool Limited has been working since 02 April 1982. The present status of the company is Active. The registered address of M and S Supplies Liverpool Limited is Crowhurst Corner Crowhurst Road Brighton England Bn1 8ap. . SLEET, Harry Anthony is a Director of the company. VANS AGNEW, Hamish is a Director of the company. VANS AGNEW, Peter Ross is a Director of the company. Secretary PRICE, Sandra Marie has been resigned. Director PRICE, Alexander John has been resigned. Director PRICE, Michael Robert has been resigned. Director PRICE, Sandra Marie has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
SLEET, Harry Anthony
Appointed Date: 01 February 2017
57 years old

Director
VANS AGNEW, Hamish
Appointed Date: 01 February 2017
67 years old

Director
VANS AGNEW, Peter Ross
Appointed Date: 01 February 2017
65 years old

Resigned Directors

Secretary
PRICE, Sandra Marie
Resigned: 01 February 2017

Director
PRICE, Alexander John
Resigned: 01 February 2017
Appointed Date: 15 July 1996
55 years old

Director
PRICE, Michael Robert
Resigned: 01 February 2017
84 years old

Director
PRICE, Sandra Marie
Resigned: 01 February 2017
82 years old

Persons With Significant Control

Capital (Hair And Beauty) Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

Mr Alexander John Price
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M. AND S. SUPPLIES (LIVERPOOL) LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
14 Feb 2017
Appointment of Mr Harry Anthony Sleet as a director on 1 February 2017
08 Feb 2017
Termination of appointment of Sandra Marie Price as a director on 1 February 2017
08 Feb 2017
Termination of appointment of Michael Robert Price as a director on 1 February 2017
08 Feb 2017
Termination of appointment of Alexander John Price as a director on 1 February 2017
...
... and 74 more events
23 Aug 1987
Accounts for a small company made up to 31 May 1987

23 Aug 1987
Return made up to 24/07/87; full list of members

13 Aug 1986
Accounts for a small company made up to 31 May 1986

13 Aug 1986
Return made up to 15/08/86; full list of members

02 Apr 1982
Certificate of incorporation

M. AND S. SUPPLIES (LIVERPOOL) LIMITED Charges

10 August 2000
Debenture
Delivered: 18 August 2000
Status: Satisfied on 1 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1983
Charge
Delivered: 11 November 1983
Status: Satisfied on 14 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…