KABOODLES (TORQUAY) LIMITED
DEVON

Hellopages » Devon » Torbay » TQ2 7TD

Company number 04943934
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address PETITOR HOUSE, NICHOLSON ROAD, TORQUAY, DEVON, TQ2 7TD
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Purchase of own shares.; Particulars of variation of rights attached to shares; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of KABOODLES (TORQUAY) LIMITED are www.kaboodlestorquay.co.uk, and www.kaboodles-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Kaboodles Torquay Limited is a Private Limited Company. The company registration number is 04943934. Kaboodles Torquay Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Kaboodles Torquay Limited is Petitor House Nicholson Road Torquay Devon Tq2 7td. . TW SECRETARIAL LIMITED is a Secretary of the company. WALKER, Alexander Alan William is a Director of the company. Secretary MILFORD, Julie Louise has been resigned. Secretary MILFORD, Martyn Laurence has been resigned. Secretary MILFORD, Nicholas James has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BRIDGES, Spencer Charles has been resigned. Director MILFORD, Julie Louise has been resigned. Director MILFORD, Martyn Laurence has been resigned. Director MILFORD, Nicholas James has been resigned. Director SHOBBROOK, Tammy Louise has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
TW SECRETARIAL LIMITED
Appointed Date: 17 February 2006

Director
WALKER, Alexander Alan William
Appointed Date: 21 May 2013
37 years old

Resigned Directors

Secretary
MILFORD, Julie Louise
Resigned: 02 February 2006
Appointed Date: 27 January 2006

Secretary
MILFORD, Martyn Laurence
Resigned: 14 October 2016
Appointed Date: 02 February 2006

Secretary
MILFORD, Nicholas James
Resigned: 27 January 2006
Appointed Date: 27 October 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
BRIDGES, Spencer Charles
Resigned: 27 January 2006
Appointed Date: 01 January 2004
48 years old

Director
MILFORD, Julie Louise
Resigned: 14 October 2016
Appointed Date: 02 February 2006
60 years old

Director
MILFORD, Martyn Laurence
Resigned: 14 October 2016
Appointed Date: 27 October 2003
70 years old

Director
MILFORD, Nicholas James
Resigned: 27 January 2006
Appointed Date: 27 October 2003
67 years old

Director
SHOBBROOK, Tammy Louise
Resigned: 27 January 2006
Appointed Date: 01 January 2004
45 years old

Persons With Significant Control

Mr Alexander Alan William Walker
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of voting rights - 75% or more

KABOODLES (TORQUAY) LIMITED Events

20 Mar 2017
Purchase of own shares.
22 Nov 2016
Particulars of variation of rights attached to shares
17 Nov 2016
Confirmation statement made on 27 October 2016 with updates
09 Nov 2016
Director's details changed for Mr Alexander Alan William Walker on 13 October 2016
09 Nov 2016
Termination of appointment of Martyn Laurence Milford as a secretary on 14 October 2016
...
... and 60 more events
05 Jan 2004
Ad 22/12/03--------- £ si 4000@1=4000 £ ic 16000/20000
05 Jan 2004
Ad 22/12/03--------- £ si 7999@1=7999 £ ic 8001/16000
05 Jan 2004
Ad 22/12/03--------- £ si 8000@1=8000 £ ic 1/8001
03 Nov 2003
Secretary resigned
27 Oct 2003
Incorporation

KABOODLES (TORQUAY) LIMITED Charges

6 October 2016
Charge code 0494 3934 0001
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…