WEST REGENT TRADING ENTERPRISES LIMITED
GLASGOW JAMES MARGEY HAIRDRESSING LIMITED

Hellopages » Glasgow City » Glasgow City » G41 2SE

Company number SC328675
Status Liquidation
Incorporation Date 2 August 2007
Company Type Private Limited Company
Address 50 DARNLEY STREET, GLASGOW, G41 2SE
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 83 West Regent Street Glasgow Lanarkshire G2 2AW to 50 Darnley Street Glasgow G41 2SE on 14 July 2014; Court order notice of winding up; Notice of winding up order. The most likely internet sites of WEST REGENT TRADING ENTERPRISES LIMITED are www.westregenttradingenterprises.co.uk, and www.west-regent-trading-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. West Regent Trading Enterprises Limited is a Private Limited Company. The company registration number is SC328675. West Regent Trading Enterprises Limited has been working since 02 August 2007. The present status of the company is Liquidation. The registered address of West Regent Trading Enterprises Limited is 50 Darnley Street Glasgow G41 2se. . MARGEY, James Gerad is a Director of the company. Secretary WHITE, Kim has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Director MARGEY, Calum James has been resigned. Director MARGEY, Edward has been resigned. Director WHITE, Kim has been resigned. Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
MARGEY, James Gerad
Appointed Date: 08 August 2007
67 years old

Resigned Directors

Secretary
WHITE, Kim
Resigned: 31 July 2009
Appointed Date: 08 August 2007

Secretary
PEMEX SERVICES LIMITED
Resigned: 08 August 2007
Appointed Date: 02 August 2007

Director
MARGEY, Calum James
Resigned: 20 June 2013
Appointed Date: 19 June 2013
35 years old

Director
MARGEY, Edward
Resigned: 17 October 2007
Appointed Date: 08 August 2007
63 years old

Director
WHITE, Kim
Resigned: 31 July 2009
Appointed Date: 17 October 2007
63 years old

Director
AMERSHAM SERVICES LIMITED
Resigned: 08 August 2007
Appointed Date: 02 August 2007

Director
PEMEX SERVICES LIMITED
Resigned: 08 August 2007
Appointed Date: 02 August 2007

WEST REGENT TRADING ENTERPRISES LIMITED Events

14 Jul 2014
Registered office address changed from 83 West Regent Street Glasgow Lanarkshire G2 2AW to 50 Darnley Street Glasgow G41 2SE on 14 July 2014
01 Jul 2014
Court order notice of winding up
01 Jul 2014
Notice of winding up order
19 Mar 2014
Company name changed james margey hairdressing LIMITED\certificate issued on 19/03/14
  • CONNOT ‐

19 Mar 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-12

...
... and 25 more events
09 Aug 2007
Director resigned
09 Aug 2007
Registered office changed on 09/08/07 from: suite 10 196 rose street edinburgh EH2 4AT
09 Aug 2007
Director resigned
09 Aug 2007
Secretary resigned
02 Aug 2007
Incorporation