KEITH HALL FRANCHISING LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1HP

Company number 02041608
Status Active
Incorporation Date 29 July 1986
Company Type Private Limited Company
Address 6 NOTTINGHAM ROAD, LONG EATON, NOTTINGHAM, DERBYSHIRE, NG10 1HP
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of KEITH HALL FRANCHISING LIMITED are www.keithhallfranchising.co.uk, and www.keith-hall-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Beeston Rail Station is 3 miles; to Bulwell Rail Station is 7.6 miles; to Langley Mill Rail Station is 8.6 miles; to Hucknall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keith Hall Franchising Limited is a Private Limited Company. The company registration number is 02041608. Keith Hall Franchising Limited has been working since 29 July 1986. The present status of the company is Active. The registered address of Keith Hall Franchising Limited is 6 Nottingham Road Long Eaton Nottingham Derbyshire Ng10 1hp. . FEE, Timothy James is a Director of the company. MESSIAS, Darren is a Director of the company. Secretary HALL, Robert Keith has been resigned. Director BORDUN, Stephen John has been resigned. Director BROWN, Jill Valerie has been resigned. Director CLARKE, Lesley Ann has been resigned. Director GOSNELL, Robert Brian has been resigned. Director JERRAM, Kenneth has been resigned. Director LACEY, Timothy James has been resigned. Director MCMENAMIN, Michael Francis has been resigned. Director MESSIAS, Stephen Alan has been resigned. Director MOSS, Andrew John has been resigned. Director SIMPSON, Barry Anthony has been resigned. Director THEAKER, Paul Edward has been resigned. Director WYATT, Rex Anthony has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
FEE, Timothy James
Appointed Date: 12 June 2003
65 years old

Director
MESSIAS, Darren
Appointed Date: 12 June 2003
52 years old

Resigned Directors

Secretary
HALL, Robert Keith
Resigned: 06 April 2008

Director
BORDUN, Stephen John
Resigned: 01 December 1999
72 years old

Director
BROWN, Jill Valerie
Resigned: 24 January 2002
77 years old

Director
CLARKE, Lesley Ann
Resigned: 28 February 2001
76 years old

Director
GOSNELL, Robert Brian
Resigned: 31 May 2004
82 years old

Director
JERRAM, Kenneth
Resigned: 01 November 2000
84 years old

Director
LACEY, Timothy James
Resigned: 31 May 2007
78 years old

Director
MCMENAMIN, Michael Francis
Resigned: 01 December 1999
70 years old

Director
MESSIAS, Stephen Alan
Resigned: 31 May 2004
81 years old

Director
MOSS, Andrew John
Resigned: 01 November 2000
82 years old

Director
SIMPSON, Barry Anthony
Resigned: 01 December 1999
84 years old

Director
THEAKER, Paul Edward
Resigned: 18 January 2001
73 years old

Director
WYATT, Rex Anthony
Resigned: 24 November 2000
79 years old

Persons With Significant Control

Mr Darren Messias
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy James Fee
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEITH HALL FRANCHISING LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 630

30 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 79 more events
18 Feb 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

29 Jan 1987
New director appointed
06 Jan 1987
Accounting reference date notified as 28/02
27 Oct 1986
Secretary resigned
29 Jul 1986
Certificate of Incorporation

KEITH HALL FRANCHISING LIMITED Charges

17 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Wella (UK) Limited
Description: 119-121 derby road long eaton nottingham t/n DY147734.
19 November 1987
Debenture
Delivered: 23 November 1987
Status: Satisfied on 10 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…