JESMOND BEAUTY CLINIC LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 4RP

Company number 04463334
Status Active
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address 11 -12 CLAYTON ROAD, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 4RP
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mrs Jennifer Anne Wailes on 1 January 2016; Director's details changed for Miss Jennifer Anne Jones on 17 July 2015. The most likely internet sites of JESMOND BEAUTY CLINIC LIMITED are www.jesmondbeautyclinic.co.uk, and www.jesmond-beauty-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Jesmond Beauty Clinic Limited is a Private Limited Company. The company registration number is 04463334. Jesmond Beauty Clinic Limited has been working since 18 June 2002. The present status of the company is Active. The registered address of Jesmond Beauty Clinic Limited is 11 12 Clayton Road Jesmond Newcastle Upon Tyne Tyne and Wear Ne2 4rp. . LAWS, Alison Jane is a Secretary of the company. LAWS, Alison Jane is a Director of the company. RICHARDSON, Samantha Louise is a Director of the company. WAILES, Jennifer Anne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAWS, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
LAWS, Alison Jane
Appointed Date: 18 June 2002

Director
LAWS, Alison Jane
Appointed Date: 18 June 2002
56 years old

Director
RICHARDSON, Samantha Louise
Appointed Date: 17 May 2005
57 years old

Director
WAILES, Jennifer Anne
Appointed Date: 17 May 2005
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

Director
LAWS, Michael
Resigned: 17 May 2005
Appointed Date: 18 June 2002
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 June 2002
Appointed Date: 18 June 2002

JESMOND BEAUTY CLINIC LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 July 2016
21 Jun 2016
Director's details changed for Mrs Jennifer Anne Wailes on 1 January 2016
21 Jun 2016
Director's details changed for Miss Jennifer Anne Jones on 17 July 2015
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 90

26 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 43 more events
11 Jul 2002
Secretary resigned
11 Jul 2002
Director resigned
11 Jul 2002
New secretary appointed;new director appointed
11 Jul 2002
New director appointed
18 Jun 2002
Incorporation