BARBERS SUPPLIES LTD
CHELMSFORD PRECISION BARBERS LIMITED

Hellopages » Essex » Chelmsford » CM3 5ZW

Company number 05111140
Status Active - Proposal to Strike off
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address NISSON, 124 INCHBONNIE ROAD, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, ENGLAND, CM3 5ZW
Home Country United Kingdom
Nature of Business 9302 - Hairdressing & other beauty treatment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for voluntary strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of BARBERS SUPPLIES LTD are www.barberssupplies.co.uk, and www.barbers-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Barbers Supplies Ltd is a Private Limited Company. The company registration number is 05111140. Barbers Supplies Ltd has been working since 26 April 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Barbers Supplies Ltd is Nisson 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex England Cm3 5zw. . VERHAGEN, Arjan is a Director of the company. Secretary COLLEY, Stephanie has been resigned. Secretary GORDON, John has been resigned. Secretary LENNON, Godfrey, Rev has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ARCHIBALD, Andrew has been resigned. Director COLLEY, Stephanie has been resigned. Director GOODE, Gofna Finnia Goode, Revd Mrs has been resigned. Director GORDON, John Michael has been resigned. Director ROBINSON, Norma Agatha has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing & other beauty treatment".


Current Directors

Director
VERHAGEN, Arjan
Appointed Date: 14 April 2014
64 years old

Resigned Directors

Secretary
COLLEY, Stephanie
Resigned: 18 July 2006
Appointed Date: 02 June 2005

Secretary
GORDON, John
Resigned: 14 April 2014
Appointed Date: 18 July 2006

Secretary
LENNON, Godfrey, Rev
Resigned: 02 June 2005
Appointed Date: 01 May 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

Director
ARCHIBALD, Andrew
Resigned: 18 July 2006
Appointed Date: 01 May 2004
44 years old

Director
COLLEY, Stephanie
Resigned: 01 January 2013
Appointed Date: 01 November 2004
53 years old

Director
GOODE, Gofna Finnia Goode, Revd Mrs
Resigned: 01 January 2013
Appointed Date: 30 March 2006
75 years old

Director
GORDON, John Michael
Resigned: 14 April 2014
Appointed Date: 18 July 2006
53 years old

Director
ROBINSON, Norma Agatha
Resigned: 01 January 2014
Appointed Date: 30 March 2006
71 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 April 2004
Appointed Date: 26 April 2004

BARBERS SUPPLIES LTD Events

30 Jun 2015
Compulsory strike-off action has been suspended
05 May 2015
First Gazette notice for voluntary strike-off
03 Jun 2014
Compulsory strike-off action has been suspended
25 Apr 2014
Company name changed precision barbers LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution

25 Apr 2014
Appointment of Mr Arjan Verhagen as a director
...
... and 42 more events
01 Jun 2004
New secretary appointed
29 Apr 2004
Secretary resigned
29 Apr 2004
Director resigned
29 Apr 2004
Registered office changed on 29/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Apr 2004
Incorporation

BARBERS SUPPLIES LTD Charges

25 January 2005
Rent deposit deed
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Gap (London) Limited
Description: All the company's interest in the deposit in respect of the…