COLLUM HAIR LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 04621477
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, ENGLAND, RH2 9AE
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Anova Secretarial Services Limited as a secretary on 9 November 2016. The most likely internet sites of COLLUM HAIR LIMITED are www.collumhair.co.uk, and www.collum-hair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Collum Hair Limited is a Private Limited Company. The company registration number is 04621477. Collum Hair Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Collum Hair Limited is C O Cole Marie Partners Limited Priory House 45 51 High Street Reigate Surrey England Rh2 9ae. The company`s financial liabilities are £1.4k. It is £-3.31k against last year. The cash in hand is £14.09k. It is £1.31k against last year. And the total assets are £14.09k, which is £1.31k against last year. COLLUM, Sarah Jane is a Director of the company. Secretary ELLIS, Marc has been resigned. Secretary ANOVA SECRETARIAL SERVICES LIMITED has been resigned. Secretary LION CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


collum hair Key Finiance

LIABILITIES £1.4k
-71%
CASH £14.09k
+10%
TOTAL ASSETS £14.09k
+10%
All Financial Figures

Current Directors

Director
COLLUM, Sarah Jane
Appointed Date: 19 December 2002
57 years old

Resigned Directors

Secretary
ELLIS, Marc
Resigned: 31 March 2003
Appointed Date: 19 December 2002

Secretary
ANOVA SECRETARIAL SERVICES LIMITED
Resigned: 09 November 2016
Appointed Date: 02 January 2012

Secretary
LION CORPORATE SERVICES LIMITED
Resigned: 02 January 2012
Appointed Date: 31 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Miss Sarah Jane Collum
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

COLLUM HAIR LIMITED Events

21 Jan 2017
Confirmation statement made on 19 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Termination of appointment of Anova Secretarial Services Limited as a secretary on 9 November 2016
03 Oct 2016
Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 3 October 2016
22 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

...
... and 34 more events
14 Jan 2004
Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed

15 Apr 2003
Secretary resigned
15 Apr 2003
New secretary appointed
19 Dec 2002
Secretary resigned
19 Dec 2002
Incorporation