TRU HEADZ LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8NL

Company number 04869908
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address GROUND FLOOR, 31, KENTISH TOWN ROAD, LONDON, ENGLAND, NW1 8NL
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 13 February 2017; Confirmation statement made on 18 August 2016 with updates; Termination of appointment of Clifford John Price as a secretary on 1 September 2016. The most likely internet sites of TRU HEADZ LIMITED are www.truheadz.co.uk, and www.tru-headz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Tru Headz Limited is a Private Limited Company. The company registration number is 04869908. Tru Headz Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Tru Headz Limited is Ground Floor 31 Kentish Town Road London England Nw1 8nl. The cash in hand is £0k. It is £0k against last year. . PRICE, Clifford Joseph is a Director of the company. Secretary PRICE, Clifford John has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Performing arts".


tru headz Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PRICE, Clifford Joseph
Appointed Date: 18 August 2003
60 years old

Resigned Directors

Secretary
PRICE, Clifford John
Resigned: 01 September 2016
Appointed Date: 08 January 2010

Secretary
HAL MANAGEMENT LIMITED
Resigned: 08 January 2010
Appointed Date: 18 August 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003

Persons With Significant Control

Mr Clifford Joseph Price
Notified on: 18 August 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TRU HEADZ LIMITED Events

13 Feb 2017
Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 13 February 2017
08 Sep 2016
Confirmation statement made on 18 August 2016 with updates
08 Sep 2016
Termination of appointment of Clifford John Price as a secretary on 1 September 2016
13 May 2016
Accounts for a dormant company made up to 31 December 2015
30 Mar 2016
Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 30 March 2016
...
... and 30 more events
08 Sep 2003
Secretary resigned
08 Sep 2003
Director resigned
08 Sep 2003
New secretary appointed
08 Sep 2003
New director appointed
18 Aug 2003
Incorporation