VANITY PARLOUR LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA
Company number 04366079
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address ALLEN HOUSE 1, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of VANITY PARLOUR LIMITED are www.vanityparlour.co.uk, and www.vanity-parlour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Vanity Parlour Limited is a Private Limited Company. The company registration number is 04366079. Vanity Parlour Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Vanity Parlour Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . HART, Liam Joseph is a Secretary of the company. HART, Claire Louise is a Director of the company. HART, Liam Joseph is a Director of the company. Secretary SMITHER, Neil has been resigned. Secretary SMITHER, Neil Duncan has been resigned. Secretary TICKNER, Barbara May has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
HART, Liam Joseph
Appointed Date: 01 January 2014

Director
HART, Claire Louise
Appointed Date: 04 February 2002
51 years old

Director
HART, Liam Joseph
Appointed Date: 01 January 2014
45 years old

Resigned Directors

Secretary
SMITHER, Neil
Resigned: 15 August 2005
Appointed Date: 07 February 2003

Secretary
SMITHER, Neil Duncan
Resigned: 17 September 2002
Appointed Date: 04 February 2002

Secretary
TICKNER, Barbara May
Resigned: 01 January 2014
Appointed Date: 15 August 2005

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Mrs Claire Louise Hart
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Liam Joseph Hart
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANITY PARLOUR LIMITED Events

03 Mar 2017
Confirmation statement made on 4 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 47 more events
08 Feb 2002
New secretary appointed
08 Feb 2002
Registered office changed on 08/02/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
08 Feb 2002
Secretary resigned
08 Feb 2002
Director resigned
04 Feb 2002
Incorporation