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