TRU TAN LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT8 9HB

Company number 03836435
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address 10 HAMPTON COURT PARADE, CREEK ROAD EAST MOLESEY, SURREY, KT8 9HB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of TRU TAN LIMITED are www.trutan.co.uk, and www.tru-tan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Tru Tan Limited is a Private Limited Company. The company registration number is 03836435. Tru Tan Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Tru Tan Limited is 10 Hampton Court Parade Creek Road East Molesey Surrey Kt8 9hb. . HARKER, Jonathan is a Secretary of the company. TRUMAN, Celia Ann is a Director of the company. Secretary BALLARD, Christine Favonia has been resigned. Secretary CLARKE, Louise Victoria has been resigned. Secretary PHILLIPS, Juliette has been resigned. Secretary TRUMAN, Anthony has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director PHILLIPS, Juliette has been resigned. Director PHILLIPS, Kevin Trevor has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
HARKER, Jonathan
Appointed Date: 04 July 2009

Director
TRUMAN, Celia Ann
Appointed Date: 29 October 2002
84 years old

Resigned Directors

Secretary
BALLARD, Christine Favonia
Resigned: 13 March 2006
Appointed Date: 22 January 2004

Secretary
CLARKE, Louise Victoria
Resigned: 04 July 2009
Appointed Date: 13 March 2006

Secretary
PHILLIPS, Juliette
Resigned: 31 January 2004
Appointed Date: 30 October 2002

Secretary
TRUMAN, Anthony
Resigned: 30 October 2002
Appointed Date: 06 September 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Director
PHILLIPS, Juliette
Resigned: 20 March 2000
Appointed Date: 06 September 1999

Director
PHILLIPS, Kevin Trevor
Resigned: 30 October 2002
Appointed Date: 17 March 2000
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Persons With Significant Control

Mrs Celia Ann Harker
Notified on: 1 July 2016
84 years old
Nature of control: Ownership of shares – 75% or more

TRU TAN LIMITED Events

15 Sep 2016
Confirmation statement made on 6 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2

...
... and 48 more events
14 Oct 1999
Registered office changed on 14/10/99 from: 37 tolworth road surbiton surrey KT6 7TA
10 Sep 1999
Secretary resigned
10 Sep 1999
Director resigned
10 Sep 1999
Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD
06 Sep 1999
Incorporation