HAIR INSPIRATION LIMITED
CHELMSFORD LMA TRADING UK LIMITED

Hellopages » Essex » Chelmsford » CM1 1GU
Company number 04525892
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address KINGFISHER HOUSE, 11 HOFFMANNS WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 1GU
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates. The most likely internet sites of HAIR INSPIRATION LIMITED are www.hairinspiration.co.uk, and www.hair-inspiration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Hair Inspiration Limited is a Private Limited Company. The company registration number is 04525892. Hair Inspiration Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of Hair Inspiration Limited is Kingfisher House 11 Hoffmanns Way Chelmsford Essex England Cm1 1gu. . CHAMOUN, Fadi Robert is a Secretary of the company. CHAMOUN, Fadi Robert is a Director of the company. CHAMOUN, Jacqueline Elizabeth is a Director of the company. Secretary ALEXANDER, Michael has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ALEXANDER, Lana Maxine has been resigned. Director ALEXANDER, Lee Michael has been resigned. Director ALEXANDER, Tracy has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
CHAMOUN, Fadi Robert
Appointed Date: 25 November 2002

Director
CHAMOUN, Fadi Robert
Appointed Date: 25 November 2002
55 years old

Director
CHAMOUN, Jacqueline Elizabeth
Appointed Date: 25 November 2002
60 years old

Resigned Directors

Secretary
ALEXANDER, Michael
Resigned: 25 November 2002
Appointed Date: 06 September 2002

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 06 September 2002
Appointed Date: 04 September 2002

Director
ALEXANDER, Lana Maxine
Resigned: 25 November 2002
Appointed Date: 06 September 2002
71 years old

Director
ALEXANDER, Lee Michael
Resigned: 25 November 2002
Appointed Date: 06 September 2002
47 years old

Director
ALEXANDER, Tracy
Resigned: 25 November 2002
Appointed Date: 06 September 2002
50 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 06 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mr Fadi Robert Chamoun
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jacqueline Elizabeth Chamoun
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

HAIR INSPIRATION LIMITED Events

21 Nov 2016
Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
03 Oct 2002
New director appointed
13 Sep 2002
Registered office changed on 13/09/02 from: 88A tooley street london bridge london SE1 2TF
13 Sep 2002
Director resigned
13 Sep 2002
Secretary resigned
04 Sep 2002
Incorporation