PIXIES ICKLEFORD LIMITED
HITCHIN THE CRICKETERS ICKLEFORD LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 3XE

Company number 05735467
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address ICKLEFORD MANOR TURNPIKE LANE, ICKLEFORD, HITCHIN, HERTFORDSHIRE, SG5 3XE
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of PIXIES ICKLEFORD LIMITED are www.pixiesickleford.co.uk, and www.pixies-ickleford.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Pixies Ickleford Limited is a Private Limited Company. The company registration number is 05735467. Pixies Ickleford Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of Pixies Ickleford Limited is Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire Sg5 3xe. . FLEMONS, Jean is a Secretary of the company. SHORROCK, Georgina Lee is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director MASLIN, Anthony has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
FLEMONS, Jean
Appointed Date: 08 March 2006

Director
SHORROCK, Georgina Lee
Appointed Date: 06 April 2008
40 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Director
MASLIN, Anthony
Resigned: 20 February 2009
Appointed Date: 08 March 2006
64 years old

Director
RM NOMINEES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Persons With Significant Control

Mrs Georgina Lee Shorrock
Notified on: 8 March 2017
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Flemons
Notified on: 8 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIXIES ICKLEFORD LIMITED Events

28 Mar 2017
Confirmation statement made on 8 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 26 more events
15 Mar 2006
New director appointed
14 Mar 2006
Registered office changed on 14/03/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
13 Mar 2006
Director resigned
13 Mar 2006
Secretary resigned
08 Mar 2006
Incorporation