EVOKE HAIR LIMITED
NOTTINGHAM GHOST HAIRDRESSING LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 1AG

Company number 04453314
Status Active
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address FLAT 3 LACEMAKERS HOUSE NORTH ROAD, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1AG
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EVOKE HAIR LIMITED are www.evokehair.co.uk, and www.evoke-hair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Evoke Hair Limited is a Private Limited Company. The company registration number is 04453314. Evoke Hair Limited has been working since 31 May 2002. The present status of the company is Active. The registered address of Evoke Hair Limited is Flat 3 Lacemakers House North Road The Park Nottingham Nottinghamshire Ng7 1ag. The company`s financial liabilities are £0.96k. It is £0.48k against last year. And the total assets are £5.89k, which is £1.27k against last year. FRODSHAM, Paul William is a Secretary of the company. FRODSHAM, Sheryl Anne is a Director of the company. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


evoke hair Key Finiance

LIABILITIES £0.96k
+98%
CASH n/a
TOTAL ASSETS £5.89k
+27%
All Financial Figures

Current Directors

Secretary
FRODSHAM, Paul William
Appointed Date: 11 June 2002

Director
FRODSHAM, Sheryl Anne
Appointed Date: 11 June 2002
52 years old

Resigned Directors

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 11 June 2002
Appointed Date: 31 May 2002

Nominee Director
CREDITREFORM LIMITED
Resigned: 11 June 2002
Appointed Date: 31 May 2002

EVOKE HAIR LIMITED Events

06 Dec 2016
Micro company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 May 2015
29 Jul 2015
Director's details changed for Sheryl Anne Allen on 26 June 2015
10 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

...
... and 41 more events
15 Jun 2002
New director appointed
15 Jun 2002
Secretary resigned
15 Jun 2002
Registered office changed on 15/06/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
15 Jun 2002
New secretary appointed
31 May 2002
Incorporation