HEDONISM (SPALDING) LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 05080764
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, PE11 1TB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEDONISM (SPALDING) LIMITED are www.hedonismspalding.co.uk, and www.hedonism-spalding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Hedonism Spalding Limited is a Private Limited Company. The company registration number is 05080764. Hedonism Spalding Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Hedonism Spalding Limited is Bank House Broad Street Spalding Pe11 1tb. . SHORROCK, James Stewart is a Secretary of the company. SHORROCK, Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
SHORROCK, James Stewart
Appointed Date: 23 March 2004

Director
SHORROCK, Paul
Appointed Date: 23 March 2004
47 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

HEDONISM (SPALDING) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100

23 Mar 2015
Director's details changed for Paul Shorrock on 23 March 2015
...
... and 23 more events
22 Apr 2004
Resolutions
  • RES13 ‐ Division of shares 23/03/04

22 Apr 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Apr 2004
Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100
23 Mar 2004
Secretary resigned
23 Mar 2004
Incorporation