THE BEAUTY DEVELOPMENTS GROUP LTD
TAMWORTH HIVE OF BEAUTY LIMITED

Hellopages » Staffordshire » Tamworth » B77 4BF

Company number 02910315
Status Liquidation
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address 3 HAMEL HOUSE CALICO BUSINESS PARK, SANDY WAY, TAMWORTH, B77 4BF
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 2 November 2016; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of THE BEAUTY DEVELOPMENTS GROUP LTD are www.thebeautydevelopmentsgroup.co.uk, and www.the-beauty-developments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The Beauty Developments Group Ltd is a Private Limited Company. The company registration number is 02910315. The Beauty Developments Group Ltd has been working since 18 March 1994. The present status of the company is Liquidation. The registered address of The Beauty Developments Group Ltd is 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4bf. . WOODHEAD, Fiona Jayne is a Secretary of the company. WOODHEAD, Christopher John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CAIRNS, Peter George has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CAIRNS, Peter George has been resigned. Director STAKOUNIS, Dawn Janine has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
WOODHEAD, Fiona Jayne
Appointed Date: 30 April 1996

Director
WOODHEAD, Christopher John
Appointed Date: 22 March 1994
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 22 March 1994
Appointed Date: 18 March 1994

Secretary
CAIRNS, Peter George
Resigned: 30 April 1996
Appointed Date: 22 March 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 March 1994
Appointed Date: 18 March 1994
73 years old

Director
CAIRNS, Peter George
Resigned: 30 April 1996
Appointed Date: 22 March 1994
87 years old

Director
STAKOUNIS, Dawn Janine
Resigned: 31 December 2013
Appointed Date: 01 July 2005
66 years old

THE BEAUTY DEVELOPMENTS GROUP LTD Events

19 Dec 2016
Liquidators' statement of receipts and payments to 2 November 2016
23 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
07 Dec 2015
Notice to Registrar of Companies of Notice of disclaimer
19 Nov 2015
Registered office address changed from Lovell, Lichfield Road Ind Estate, Tamworth Staffs B79 7TA to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 19 November 2015
16 Nov 2015
Appointment of a voluntary liquidator
...
... and 73 more events
07 Apr 1994
Secretary resigned

07 Apr 1994
Director resigned

07 Apr 1994
Ad 22/03/94--------- £ si 100@1=100 £ ic 2/102

07 Apr 1994
Registered office changed on 07/04/94 from: somerset house temple street birmingham west midlands B2 5DN

18 Mar 1994
Incorporation

THE BEAUTY DEVELOPMENTS GROUP LTD Charges

20 December 2006
All assets debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 April 2001
Fixed and floating charge over all assets created by a deed of even date
Delivered: 20 April 2001
Status: Satisfied on 1 October 2008
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 1996
Single debenture
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…