NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED
CARDIFF NICHOLSON, GRIFFIN AND DENNISON LIMITED OAKBURN LIMITED

Hellopages » Cardiff » Cardiff » CF11 0SN

Company number 04912474
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address KTS OWENS THOMAS LIMITED, THE COUNTING HOUSE DUNLEAVY DRIVE, CELTIC GATEWAY, CARDIFF, CF11 0SN
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 25 . The most likely internet sites of NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED are www.nicholsongriffinhairdressers.co.uk, and www.nicholson-griffin-hairdressers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Cardiff Queen Street Rail Station is 2.2 miles; to Cathays Rail Station is 2.5 miles; to Barry Docks Rail Station is 4.7 miles; to Barry Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholson Griffin Hairdressers Limited is a Private Limited Company. The company registration number is 04912474. Nicholson Griffin Hairdressers Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Nicholson Griffin Hairdressers Limited is Kts Owens Thomas Limited The Counting House Dunleavy Drive Celtic Gateway Cardiff Cf11 0sn. . GRIFFIN, Andrew Leslie is a Director of the company. Secretary BUTLER, Mark John has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BUTLER, Mark John has been resigned. Director DENNISON, Andrew James has been resigned. Director ESPOSITO, Wade Terrance has been resigned. Director GOUVEIA, Orlanda has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
GRIFFIN, Andrew Leslie
Appointed Date: 13 July 2010
73 years old

Resigned Directors

Secretary
BUTLER, Mark John
Resigned: 13 July 2010
Appointed Date: 26 September 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
BUTLER, Mark John
Resigned: 13 July 2010
Appointed Date: 26 September 2003
55 years old

Director
DENNISON, Andrew James
Resigned: 30 September 2015
Appointed Date: 01 October 2012
54 years old

Director
ESPOSITO, Wade Terrance
Resigned: 31 March 2006
Appointed Date: 26 September 2003
50 years old

Director
GOUVEIA, Orlanda
Resigned: 13 July 2010
Appointed Date: 31 March 2006
58 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mr Andrew Leslie Griffin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 30 September 2016 with updates
07 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25

02 Nov 2015
Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 25

02 Nov 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 50 more events
04 Dec 2003
Ad 16/10/03--------- £ si 98@1=98 £ ic 2/100
20 Oct 2003
Secretary resigned
20 Oct 2003
Director resigned
20 Oct 2003
Registered office changed on 20/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
26 Sep 2003
Incorporation

NICHOLSON GRIFFIN (HAIRDRESSERS) LIMITED Charges

22 June 2004
Rent deposit deed
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Heron Quay (RT3) T1 Limited and Heron Quays (RT3) T2 Limited
Description: The deposit of £14,687.50 for the due performance and…
12 April 2004
Debenture
Delivered: 17 April 2004
Status: Satisfied on 10 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…