SUPERCUTS (LAKESIDE) LIMITED
CANLEY

Hellopages » West Midlands » Coventry » CV4 7EH

Company number 03495570
Status Active
Incorporation Date 20 January 1998
Company Type Private Limited Company
Address FIRST FLOOR LYNCHGATE HOUSE, CANNON PARK SHOPPING CENTRE, CANLEY, COVENTRY, CV4 7EH
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 27 June 2016; Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 27 June 2015. The most likely internet sites of SUPERCUTS (LAKESIDE) LIMITED are www.supercutslakeside.co.uk, and www.supercuts-lakeside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Supercuts Lakeside Limited is a Private Limited Company. The company registration number is 03495570. Supercuts Lakeside Limited has been working since 20 January 1998. The present status of the company is Active. The registered address of Supercuts Lakeside Limited is First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry Cv4 7eh. . HARINGMAN, Michael Stephan is a Secretary of the company. BAKKEN, Eric Allen is a Director of the company. HARINGMAN, Michael Stephan is a Director of the company. LANG, Jacqueline is a Director of the company. Secretary ARRATOON, Christopher Peter Gregoris has been resigned. Secretary EL SERVICES LTD has been resigned. Secretary GROSS, Bert Merrill has been resigned. Secretary LESLIE, Spencer Adam has been resigned. Director ARRATOON, Christopher Peter Gregoris has been resigned. Director DUKE, Raymond David has been resigned. Director E L NOMINEES LIMITED has been resigned. Director FINKELSTEIN, Paul David has been resigned. Director GROSS, Bert Merrill has been resigned. Director LESLIE, Spencer Adam has been resigned. Director MOEN, Brent Arthur has been resigned. Director PEARCE, Randy Lee has been resigned. Director SHANNON, John Hardy has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
HARINGMAN, Michael Stephan
Appointed Date: 06 April 2002

Director
BAKKEN, Eric Allen
Appointed Date: 26 June 2012
58 years old

Director
HARINGMAN, Michael Stephan
Appointed Date: 23 November 2000
81 years old

Director
LANG, Jacqueline
Appointed Date: 30 June 2008
67 years old

Resigned Directors

Secretary
ARRATOON, Christopher Peter Gregoris
Resigned: 05 April 2002
Appointed Date: 20 December 1999

Secretary
EL SERVICES LTD
Resigned: 20 January 1998
Appointed Date: 20 January 1998

Secretary
GROSS, Bert Merrill
Resigned: 20 December 1999
Appointed Date: 01 November 1999

Secretary
LESLIE, Spencer Adam
Resigned: 01 November 1999
Appointed Date: 20 January 1998

Director
ARRATOON, Christopher Peter Gregoris
Resigned: 05 April 2002
Appointed Date: 20 December 1999
81 years old

Director
DUKE, Raymond David
Resigned: 29 June 2008
Appointed Date: 20 December 1999
74 years old

Director
E L NOMINEES LIMITED
Resigned: 20 January 1998
Appointed Date: 20 January 1998
29 years old

Director
FINKELSTEIN, Paul David
Resigned: 26 June 2012
Appointed Date: 01 November 1999
83 years old

Director
GROSS, Bert Merrill
Resigned: 20 December 1999
Appointed Date: 01 November 1999
95 years old

Director
LESLIE, Spencer Adam
Resigned: 01 November 1999
Appointed Date: 20 January 1998
59 years old

Director
MOEN, Brent Arthur
Resigned: 04 January 2013
Appointed Date: 26 June 2012
58 years old

Director
PEARCE, Randy Lee
Resigned: 26 June 2012
Appointed Date: 01 November 1999
70 years old

Director
SHANNON, John Hardy
Resigned: 01 November 1999
Appointed Date: 20 January 1998
75 years old

Persons With Significant Control

Regis Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPERCUTS (LAKESIDE) LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 27 June 2016
27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
30 Mar 2016
Accounts for a dormant company made up to 27 June 2015
25 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

13 Apr 2015
Accounts for a dormant company made up to 28 June 2014
...
... and 69 more events
10 Feb 1998
Secretary resigned
10 Feb 1998
Director resigned
10 Feb 1998
New secretary appointed;new director appointed
10 Feb 1998
New director appointed
20 Jan 1998
Incorporation