THE KING OF SHAVES HOLDING COMPANY LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2LH

Company number 06888920
Status Active
Incorporation Date 27 April 2009
Company Type Private Limited Company
Address 10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Director's details changed for Mr Douglas Richard John King on 6 January 2017; Director's details changed for Mr William Ashley King on 6 January 2017. The most likely internet sites of THE KING OF SHAVES HOLDING COMPANY LIMITED are www.thekingofshavesholdingcompany.co.uk, and www.the-king-of-shaves-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The King of Shaves Holding Company Limited is a Private Limited Company. The company registration number is 06888920. The King of Shaves Holding Company Limited has been working since 27 April 2009. The present status of the company is Active. The registered address of The King of Shaves Holding Company Limited is 10 Penn Road Beaconsfield Buckinghamshire Hp9 2lh. . HILL, Andrew Steven is a Director of the company. KING, Douglas Richard John is a Director of the company. KING, William Ashley is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Secretary SHARMA, Atul has been resigned. Director DAYAL, Hiten Jackis has been resigned. Director ENDO, Koji has been resigned. Director KING, John Anthony has been resigned. Director OUTRAM, Christopher David has been resigned. Director SHARMA, Atul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HILL, Andrew Steven
Appointed Date: 06 October 2014
57 years old

Director
KING, Douglas Richard John
Appointed Date: 27 April 2009
58 years old

Director
KING, William Ashley
Appointed Date: 27 April 2009
60 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 27 April 2009
Appointed Date: 27 April 2009

Secretary
SHARMA, Atul
Resigned: 03 August 2010
Appointed Date: 27 April 2009

Director
DAYAL, Hiten Jackis
Resigned: 05 August 2014
Appointed Date: 27 April 2009
67 years old

Director
ENDO, Koji
Resigned: 07 May 2014
Appointed Date: 23 April 2010
69 years old

Director
KING, John Anthony
Resigned: 27 April 2009
Appointed Date: 27 April 2009
74 years old

Director
OUTRAM, Christopher David
Resigned: 30 April 2012
Appointed Date: 27 April 2009
76 years old

Director
SHARMA, Atul
Resigned: 03 August 2010
Appointed Date: 27 April 2009
63 years old

THE KING OF SHAVES HOLDING COMPANY LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 May 2016
06 Jan 2017
Director's details changed for Mr Douglas Richard John King on 6 January 2017
06 Jan 2017
Director's details changed for Mr William Ashley King on 6 January 2017
24 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,636.6

13 May 2016
Group of companies' accounts made up to 31 May 2015
...
... and 40 more events
22 May 2009
Appointment terminated director john king
22 May 2009
Director appointed hiten jackis dayal
22 May 2009
Director and secretary appointed atul sharma
22 May 2009
Director appointed william ashley king
27 Apr 2009
Incorporation

THE KING OF SHAVES HOLDING COMPANY LIMITED Charges

1 July 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 21 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…