WESTON SUPER MARE (T) HAIRDRESSING LIMITED
LONDON TONI & GUY (WESTON SUPER MARE) LIMITED

Hellopages » Greater London » Southwark » SE1 9LX

Company number 04128804
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address 58-60 STAMFORD STREET, LONDON, SE1 9LX
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Change of share class name or designation; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WESTON SUPER MARE (T) HAIRDRESSING LIMITED are www.westonsupermarethairdressing.co.uk, and www.weston-super-mare-t-hairdressing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Weston Super Mare T Hairdressing Limited is a Private Limited Company. The company registration number is 04128804. Weston Super Mare T Hairdressing Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Weston Super Mare T Hairdressing Limited is 58 60 Stamford Street London Se1 9lx. . DOWDEN, Vicky is a Director of the company. Secretary BERROW, Rupert William Leslie has been resigned. Secretary MILLER, John Bernard has been resigned. Secretary MURPHY, John Charles Patrick has been resigned. Secretary YOUNG, Mark Lee Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHURCHILL, Kim Elizabeth has been resigned. Director MASCOLO, Christian Francesco has been resigned. Director MASCOLO, Giuseppe Toni has been resigned. Director MASCOLO LIMITED has been resigned. Director MCDONNELL, James Vincent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
DOWDEN, Vicky
Appointed Date: 31 March 2010
53 years old

Resigned Directors

Secretary
BERROW, Rupert William Leslie
Resigned: 01 September 2009
Appointed Date: 20 December 2000

Secretary
MILLER, John Bernard
Resigned: 01 September 2009
Appointed Date: 07 November 2006

Secretary
MURPHY, John Charles Patrick
Resigned: 07 November 2006
Appointed Date: 20 December 2000

Secretary
YOUNG, Mark Lee Andrew
Resigned: 25 April 2003
Appointed Date: 20 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Director
CHURCHILL, Kim Elizabeth
Resigned: 01 April 2012
Appointed Date: 20 December 2000
54 years old

Director
MASCOLO, Christian Francesco
Resigned: 17 January 2007
Appointed Date: 20 December 2000
53 years old

Director
MASCOLO, Giuseppe Toni
Resigned: 17 January 2007
Appointed Date: 20 December 2000
83 years old

Director
MASCOLO LIMITED
Resigned: 17 January 2007
Appointed Date: 20 December 2000
54 years old

Director
MCDONNELL, James Vincent
Resigned: 01 April 2012
Appointed Date: 20 December 2000
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 2000
Appointed Date: 20 December 2000

Persons With Significant Control

Miss Vicky Dowden
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mascolo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTON SUPER MARE (T) HAIRDRESSING LIMITED Events

13 Mar 2017
Change of share class name or designation
23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
12 Jan 2016
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
02 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 60,000

...
... and 77 more events
11 Jan 2001
New director appointed
11 Jan 2001
New director appointed
11 Jan 2001
Secretary resigned
11 Jan 2001
Director resigned
20 Dec 2000
Incorporation

WESTON SUPER MARE (T) HAIRDRESSING LIMITED Charges

21 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…