INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE)
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8BJ

Company number 00067596
Status Active
Incorporation Date 27 October 1900
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEW COURT ABBEY ROAD NORTH, SHEPLEY, HUDDERSFIELD, ENGLAND, HD8 8BJ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Archway House Langdale Road Barnsley South Yorkshire S71 1AQ to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 1 August 2016; Annual return made up to 1 May 2016 no member list. The most likely internet sites of INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) are www.incorporatedguildofhairdresserswigmakersand.co.uk, and www.incorporated-guild-of-hairdressers-wigmakers-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and twelve months. Incorporated Guild of Hairdressers Wigmakers and Perfumers The is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00067596. Incorporated Guild of Hairdressers Wigmakers and Perfumers The has been working since 27 October 1900. The present status of the company is Active. The registered address of Incorporated Guild of Hairdressers Wigmakers and Perfumers The is New Court Abbey Road North Shepley Huddersfield England Hd8 8bj. . RENTON, Paul Leslie is a Secretary of the company. DE BARRY BLANCHARD, Raymond is a Director of the company. REEVE, Keith is a Director of the company. SHAW, William Ian is a Director of the company. Secretary BATES, Brian Peter has been resigned. Secretary CLARKE, Richard has been resigned. Secretary MAIDEN, Arnold Joseph has been resigned. Director CLARKE, Richard has been resigned. Director HAYES, Wendy Jane has been resigned. Director LEONARD, Rita has been resigned. Director REEVE, Keith has been resigned. Director RENTON, Paul Leslie has been resigned. Director SAGE, Ken has been resigned. Director SHAW, Bernadette has been resigned. Director SHAW, William Ian has been resigned. Director VAZ, Derek has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
RENTON, Paul Leslie
Appointed Date: 18 June 2000

Director
DE BARRY BLANCHARD, Raymond
Appointed Date: 30 June 1999
82 years old

Director
REEVE, Keith
Appointed Date: 11 June 2001
74 years old

Director
SHAW, William Ian
Appointed Date: 22 April 2007
71 years old

Resigned Directors

Secretary
BATES, Brian Peter
Resigned: 07 October 1991
Appointed Date: 03 June 1991

Secretary
CLARKE, Richard
Resigned: 18 June 2000
Appointed Date: 20 June 1994

Secretary
MAIDEN, Arnold Joseph
Resigned: 20 June 1994
Appointed Date: 30 May 1992

Director
CLARKE, Richard
Resigned: 01 September 1996
78 years old

Director
HAYES, Wendy Jane
Resigned: 01 June 1992
77 years old

Director
LEONARD, Rita
Resigned: 14 May 2008
84 years old

Director
REEVE, Keith
Resigned: 30 June 1999
Appointed Date: 01 September 1996
74 years old

Director
RENTON, Paul Leslie
Resigned: 22 April 2007
82 years old

Director
SAGE, Ken
Resigned: 30 June 1999
Appointed Date: 01 September 1996
75 years old

Director
SHAW, Bernadette
Resigned: 18 October 2004
Appointed Date: 30 June 1999
76 years old

Director
SHAW, William Ian
Resigned: 01 September 1996
71 years old

Director
VAZ, Derek
Resigned: 11 June 2001
Appointed Date: 30 June 1999
60 years old

INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) Events

02 Nov 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Registered office address changed from Archway House Langdale Road Barnsley South Yorkshire S71 1AQ to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 1 August 2016
01 Aug 2016
Annual return made up to 1 May 2016 no member list
05 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 1 May 2015 no member list
...
... and 87 more events
17 Sep 1987
Registered office changed on 17/09/87 from: 4, the broadway, woodbridge road, guildford, surrey

17 Sep 1987
Annual return made up to 27/04/87

11 Aug 1987
Memorandum and Articles of Association

14 Aug 1986
Accounts made up to 31 December 1985

20 Jun 1986
Annual return made up to 12/05/86

INCORPORATED GUILD OF HAIRDRESSERS,WIGMAKERS AND PERFUMERS(THE) Charges

1 April 1992
Legal charge
Delivered: 4 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 sealand road, chestertitle no. CH347028.