STYLE ESSENTIAL LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 0NQ

Company number 03420972
Status Active
Incorporation Date 18 August 1997
Company Type Private Limited Company
Address THE LODGE BEACON END FARMHOUSE, LONDON ROAD STANWAY, COLCHESTER, ESSEX, CO3 0NQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STYLE ESSENTIAL LIMITED are www.styleessential.co.uk, and www.style-essential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Style Essential Limited is a Private Limited Company. The company registration number is 03420972. Style Essential Limited has been working since 18 August 1997. The present status of the company is Active. The registered address of Style Essential Limited is The Lodge Beacon End Farmhouse London Road Stanway Colchester Essex Co3 0nq. . HARALAMBOUS, Amanda Jane is a Secretary of the company. HARALAMBOUS, Perry is a Director of the company. Secretary HARALAMBOUS, Perry has been resigned. Secretary SCALES, Martin Peter has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director SCALES, Martin Peter has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HARALAMBOUS, Amanda Jane
Appointed Date: 13 May 2011

Director
HARALAMBOUS, Perry
Appointed Date: 17 October 1997
65 years old

Resigned Directors

Secretary
HARALAMBOUS, Perry
Resigned: 13 May 2011
Appointed Date: 18 August 2009

Secretary
SCALES, Martin Peter
Resigned: 18 August 2009
Appointed Date: 17 October 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 17 October 1997
Appointed Date: 18 August 1997

Director
SCALES, Martin Peter
Resigned: 13 May 2011
Appointed Date: 17 October 1997
59 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 17 October 1997
Appointed Date: 18 August 1997

Persons With Significant Control

Mr Perry Haralambous
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Peter Scales
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STYLE ESSENTIAL LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 August 2016
23 Sep 2016
Confirmation statement made on 18 August 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 August 2015
26 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 47 more events
29 Oct 1997
New director appointed
29 Oct 1997
Registered office changed on 29/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
29 Oct 1997
Accounting reference date shortened from 31/08/98 to 30/06/98
29 Oct 1997
Ad 20/10/97--------- £ si 198@1=198 £ ic 2/200
18 Aug 1997
Incorporation