WESTON HAIR & BEAUTY LIMITED
WESTON SUPER MARE

Hellopages » Somerset » North Somerset » BS22 6AU

Company number 05238289
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address UNIT 8 STATION ROAD, WORLE, WESTON SUPER MARE, NORTH SOMERSET, BS22 6AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Sian Suzanne Dabbs as a secretary on 14 December 2016; Appointment of Mr Benjamin Ian Earey as a director on 14 December 2016; Confirmation statement made on 22 September 2016 with updates. The most likely internet sites of WESTON HAIR & BEAUTY LIMITED are www.westonhairbeauty.co.uk, and www.weston-hair-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Weston Milton Rail Station is 1.1 miles; to Weston-super-Mare Rail Station is 2.3 miles; to Yatton Rail Station is 4.7 miles; to Highbridge & Burnham-on-Sea Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weston Hair Beauty Limited is a Private Limited Company. The company registration number is 05238289. Weston Hair Beauty Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Weston Hair Beauty Limited is Unit 8 Station Road Worle Weston Super Mare North Somerset Bs22 6au. . DABBS, Sian Suzanne is a Director of the company. EAREY, Benjamin Ian is a Director of the company. EAREY, Ian Michael is a Director of the company. Secretary DABBS, Sian Suzanne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DABBS, Sian Suzanne
Appointed Date: 22 September 2004
42 years old

Director
EAREY, Benjamin Ian
Appointed Date: 14 December 2016
40 years old

Director
EAREY, Ian Michael
Appointed Date: 22 September 2004
64 years old

Resigned Directors

Secretary
DABBS, Sian Suzanne
Resigned: 14 December 2016
Appointed Date: 22 September 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Persons With Significant Control

Mr Ian Michael Earey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Ian Earey
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sian Suzanne Dabbs
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTON HAIR & BEAUTY LIMITED Events

14 Dec 2016
Termination of appointment of Sian Suzanne Dabbs as a secretary on 14 December 2016
14 Dec 2016
Appointment of Mr Benjamin Ian Earey as a director on 14 December 2016
26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

...
... and 32 more events
22 Nov 2004
Registered office changed on 22/11/04 from: 57 boulevard weston super mare BS23 1PG
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
28 Sep 2004
Registered office changed on 28/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Sep 2004
Incorporation

WESTON HAIR & BEAUTY LIMITED Charges

15 March 2011
Legal mortgage
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 8 station road weston-super-mare north somerset with…
23 May 2006
Debenture
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2004
Debenture
Delivered: 5 January 2005
Status: Satisfied on 22 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…