HAIR HOLDINGS LIMITED
CROYDON CHONEBEST LIMITED

Hellopages » Greater London » Croydon » CR0 1DN

Company number 03818969
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address GRAHAM COHEN & CO LIMITED, 16 SOUTH END, CROYDON, SURREY, CR0 1DN
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100 . The most likely internet sites of HAIR HOLDINGS LIMITED are www.hairholdings.co.uk, and www.hair-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Hair Holdings Limited is a Private Limited Company. The company registration number is 03818969. Hair Holdings Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Hair Holdings Limited is Graham Cohen Co Limited 16 South End Croydon Surrey Cr0 1dn. . HEMMINGS, Alan Nathan is a Director of the company. Secretary WADA, David Christopher George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WADA, David Christopher George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
HEMMINGS, Alan Nathan
Appointed Date: 16 August 1999
80 years old

Resigned Directors

Secretary
WADA, David Christopher George
Resigned: 22 August 2014
Appointed Date: 16 August 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 1999
Appointed Date: 03 August 1999

Director
WADA, David Christopher George
Resigned: 22 August 2014
Appointed Date: 16 August 1999
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 August 1999
Appointed Date: 03 August 1999

Persons With Significant Control

Croydon Business Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAIR HOLDINGS LIMITED Events

08 Sep 2016
Confirmation statement made on 3 August 2016 with updates
06 May 2016
Total exemption full accounts made up to 31 July 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

10 Jun 2015
Amended total exemption full accounts made up to 31 July 2014
10 Dec 2014
Total exemption full accounts made up to 31 July 2014
...
... and 52 more events
01 Sep 1999
New director appointed
01 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1999
Company name changed chonebest LIMITED\certificate issued on 26/08/99
25 Aug 1999
Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ
03 Aug 1999
Incorporation

HAIR HOLDINGS LIMITED Charges

13 September 1999
Mortgage debenture
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…