FLARES HAIRDRESSING
TELFORD LYNDY

Hellopages » Shropshire » Telford and Wrekin » TF7 5AS

Company number 04477772
Status Active
Incorporation Date 4 July 2002
Company Type Private Unlimited Company
Address 38 HIGH STREET, MADELEY, TELFORD, SHROPSHIRE, TF7 5AS
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 2 ; Director's details changed for Lyndy Elizabeth Haughton on 30 September 2014. The most likely internet sites of FLARES HAIRDRESSING are www.flares.co.uk, and www.flares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Flares Hairdressing is a Private Unlimited Company. The company registration number is 04477772. Flares Hairdressing has been working since 04 July 2002. The present status of the company is Active. The registered address of Flares Hairdressing is 38 High Street Madeley Telford Shropshire Tf7 5as. . BODEN, Paul Ray is a Secretary of the company. BODEN, Lyndy Elizabeth is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
BODEN, Paul Ray
Appointed Date: 04 July 2002

Director
BODEN, Lyndy Elizabeth
Appointed Date: 04 July 2002
56 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mrs Lyndy Elizabeth Boden
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

FLARES HAIRDRESSING Events

29 Aug 2016
Confirmation statement made on 4 July 2016 with updates
20 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

01 Oct 2014
Director's details changed for Lyndy Elizabeth Haughton on 30 September 2014
18 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2

11 Jul 2013
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2

...
... and 20 more events
12 Jul 2002
Registered office changed on 12/07/02 from: 12-14 st marys street newport shropshire TF10 7AB
12 Jul 2002
Secretary resigned
12 Jul 2002
Director resigned
12 Jul 2002
New director appointed
04 Jul 2002
Incorporation