ESSENSUALS GROUP LIMITED
MIDDLEGREEN SLOUGH

Hellopages » Buckinghamshire » South Bucks » SL3 6DA

Company number 03468707
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address INNOVIA HOUSE, MARISH WHARF ST MARYS ROAD, MIDDLEGREEN SLOUGH, SL3 6DA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Edward Anthony Lampe as a director on 16 January 2017; Secretary's details changed for Mr Edward Anthony Lampe on 20 November 2016; Director's details changed for Mrs Sacha Maria Mascolo-Tarbuck on 20 November 2016. The most likely internet sites of ESSENSUALS GROUP LIMITED are www.essensualsgroup.co.uk, and www.essensuals-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Essensuals Group Limited is a Private Limited Company. The company registration number is 03468707. Essensuals Group Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of Essensuals Group Limited is Innovia House Marish Wharf St Marys Road Middlegreen Slough Sl3 6da. . BERROW, Rupert William Leslie is a Secretary of the company. DONOVAN, James Justin Patrick is a Secretary of the company. JABAR, Shamima is a Secretary of the company. LAMPE, Edward Anthony is a Secretary of the company. MILLER, John Bernard is a Secretary of the company. MASCOLO, Christian Francesco is a Director of the company. MASCOLO, Giuseppe Toni is a Director of the company. MASCOLO, Pauline Rose is a Director of the company. MASCOLO, Pierre Patrick is a Director of the company. MASCOLO-TARBUCK, Sacha Maria is a Director of the company. Secretary BERROW, Rupert William Leslie has been resigned. Secretary JABAR, Shanima has been resigned. Secretary MURPHY, John Charles Patrick has been resigned. Secretary SAUNDERS, Lee has been resigned. Secretary YOUNG, Mark Lee Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAMPE, Edward Anthony has been resigned. Director MASCOLO, Anthony Benedetto has been resigned. Director MILLER, John Bernard has been resigned. Director STAAL, Robin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
BERROW, Rupert William Leslie
Appointed Date: 22 August 2007

Secretary
DONOVAN, James Justin Patrick
Appointed Date: 07 May 2015

Secretary
JABAR, Shamima
Appointed Date: 07 May 2015

Secretary
LAMPE, Edward Anthony
Appointed Date: 14 February 2003

Secretary
MILLER, John Bernard
Appointed Date: 31 January 2008

Director
MASCOLO, Christian Francesco
Appointed Date: 20 November 1997
53 years old

Director
MASCOLO, Giuseppe Toni
Appointed Date: 20 November 1997
83 years old

Director
MASCOLO, Pauline Rose
Appointed Date: 18 December 2004
79 years old

Director
MASCOLO, Pierre Patrick
Appointed Date: 28 July 2016
46 years old

Director
MASCOLO-TARBUCK, Sacha Maria
Appointed Date: 20 November 1997
54 years old

Resigned Directors

Secretary
BERROW, Rupert William Leslie
Resigned: 10 September 2001
Appointed Date: 20 November 1997

Secretary
JABAR, Shanima
Resigned: 07 May 2015
Appointed Date: 07 May 2015

Secretary
MURPHY, John Charles Patrick
Resigned: 07 November 2006
Appointed Date: 01 April 1999

Secretary
SAUNDERS, Lee
Resigned: 14 February 2003
Appointed Date: 10 September 2001

Secretary
YOUNG, Mark Lee Andrew
Resigned: 25 April 2003
Appointed Date: 20 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1997
Appointed Date: 20 November 1997

Director
LAMPE, Edward Anthony
Resigned: 16 January 2017
Appointed Date: 26 September 2008
57 years old

Director
MASCOLO, Anthony Benedetto
Resigned: 08 April 2003
Appointed Date: 20 November 1997
68 years old

Director
MILLER, John Bernard
Resigned: 13 January 2010
Appointed Date: 06 January 2010
50 years old

Director
STAAL, Robin John
Resigned: 07 May 2015
Appointed Date: 02 February 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 1997
Appointed Date: 20 November 1997

Persons With Significant Control

Toni & Guy International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESSENSUALS GROUP LIMITED Events

16 Jan 2017
Termination of appointment of Edward Anthony Lampe as a director on 16 January 2017
22 Nov 2016
Secretary's details changed for Mr Edward Anthony Lampe on 20 November 2016
22 Nov 2016
Director's details changed for Mrs Sacha Maria Mascolo-Tarbuck on 20 November 2016
22 Nov 2016
Director's details changed for Mrs Pauline Rose Mascolo on 20 November 2016
22 Nov 2016
Director's details changed for Mr Giuseppe Toni Mascolo on 20 November 2016
...
... and 109 more events
22 Jan 1998
New director appointed
22 Jan 1998
New director appointed
22 Jan 1998
New director appointed
07 Jan 1998
Registered office changed on 07/01/98 from: cliffords inn fetter lane london EC4A 1AS
20 Nov 1997
Incorporation

ESSENSUALS GROUP LIMITED Charges

24 November 1999
Legal charge
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 149 kings road L.B. of kensington and chelsea t/n-NGL37592.
17 August 1999
Legal charge
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 149 kings road london borough of kensington and chelsea t/n…
25 May 1999
Debenture
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…