Company number 01809595
Status Active
Incorporation Date 17 April 1984
Company Type Private Limited Company
Address UNIT 12 WOODBANK INDUSTRIAL ESTATE, TURNCROFT LANE, STOCKPORT, CHESHIRE, ENGLAND, SK1 4AR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 29 February 2016; Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
GBP 100
; Termination of appointment of Anthony James Littler as a secretary on 29 February 2016. The most likely internet sites of E.W.D. (HAIR & BEAUTY SUPPLIES) LIMITED are www.ewdhairbeautysupplies.co.uk, and www.e-w-d-hair-beauty-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. E W D Hair Beauty Supplies Limited is a Private Limited Company.
The company registration number is 01809595. E W D Hair Beauty Supplies Limited has been working since 17 April 1984.
The present status of the company is Active. The registered address of E W D Hair Beauty Supplies Limited is Unit 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire England Sk1 4ar. . LITTLER, Anthony James is a Director of the company. Secretary LITTLER, Anthony James has been resigned. Secretary LITTLER, Gillian Susan has been resigned. Director DOCKSEY, Ernest William has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
E.W.D. (HAIR & BEAUTY SUPPLIES) LIMITED Events
22 Nov 2016
Accounts for a dormant company made up to 29 February 2016
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
15 Apr 2016
Termination of appointment of Anthony James Littler as a secretary on 29 February 2016
12 Jan 2016
Registered office address changed from Unit 9 Festival Trading Park Crown Road Stoke on Trent Staffordshire ST1 4NP to Unit 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR on 12 January 2016
12 Jan 2016
Appointment of Mr Anthony James Littler as a director on 6 November 2015
...
... and 67 more events
21 Apr 1988
Return made up to 29/03/88; full list of members
07 Aug 1987
Accounts for a small company made up to 26 December 1986
07 Aug 1987
Return made up to 24/06/87; full list of members
17 Jul 1987
Secretary resigned;new secretary appointed
17 Apr 1984
Incorporation
17 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 corser street lower horsley field…
10 September 1991
Legal mortgage
Delivered: 19 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2, 17 bridgnorth road, tweedale, telford, shropshire…
9 July 1991
Mortgage debenture
Delivered: 15 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC.
Description: A specific equitable charge over all freehold and leasehold…
23 July 1990
Legal mortgage
Delivered: 31 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: One two & three rainbow street, crewe, cheshire and/or the…