HQ SALON LIMITED
CROOK

Hellopages » County Durham » County Durham » DL15 8QX

Company number 04657079
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address 7-8 CROOK BUSINESS CENTRE, NEW ROAD, CROOK, COUNTY DURHAM, DL15 8QX
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of HQ SALON LIMITED are www.hqsalon.co.uk, and www.hq-salon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Shildon Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hq Salon Limited is a Private Limited Company. The company registration number is 04657079. Hq Salon Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Hq Salon Limited is 7 8 Crook Business Centre New Road Crook County Durham Dl15 8qx. . LEE, Deborah is a Secretary of the company. LEE, Deborah is a Director of the company. LONGSTAFF, Anthony is a Director of the company. Secretary DUNNING, Michael has been resigned. Secretary MYERS, Gillian has been resigned. Secretary SUTTON, Deborah has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TURNBULL, Paula has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
LEE, Deborah
Appointed Date: 22 August 2007

Director
LEE, Deborah
Appointed Date: 05 February 2003
61 years old

Director
LONGSTAFF, Anthony
Appointed Date: 05 February 2003
61 years old

Resigned Directors

Secretary
DUNNING, Michael
Resigned: 30 April 2004
Appointed Date: 05 February 2003

Secretary
MYERS, Gillian
Resigned: 21 August 2007
Appointed Date: 14 June 2005

Secretary
SUTTON, Deborah
Resigned: 13 June 2005
Appointed Date: 01 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Director
TURNBULL, Paula
Resigned: 19 October 2005
Appointed Date: 05 February 2003
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Persons With Significant Control

Mrs Deborah Lee
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Longstaff
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HQ SALON LIMITED Events

21 Feb 2017
Confirmation statement made on 5 February 2017 with updates
25 Jan 2017
Total exemption full accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

22 Sep 2015
Total exemption full accounts made up to 30 April 2015
23 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 44 more events
20 Feb 2003
New director appointed
20 Feb 2003
New director appointed
20 Feb 2003
Secretary resigned
20 Feb 2003
Director resigned
05 Feb 2003
Incorporation