IMPRESSIONS HAIRDRESSING LIMITED
TUNBRIDGE WELLS PARASTONE LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1RB

Company number 03374857
Status Active
Incorporation Date 22 May 1997
Company Type Private Limited Company
Address 50 MOUNT PLEASANT, TUNBRIDGE WELLS, KENT, TN1 1RB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Micro company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of IMPRESSIONS HAIRDRESSING LIMITED are www.impressionshairdressing.co.uk, and www.impressions-hairdressing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Impressions Hairdressing Limited is a Private Limited Company. The company registration number is 03374857. Impressions Hairdressing Limited has been working since 22 May 1997. The present status of the company is Active. The registered address of Impressions Hairdressing Limited is 50 Mount Pleasant Tunbridge Wells Kent Tn1 1rb. . ATHERTON, Andrew Martin is a Secretary of the company. ATHERTON, Andrew Martin is a Director of the company. LE VINE, David Michael is a Director of the company. Secretary BARTON, Shirley Ann has been resigned. Secretary BRANDHAM, Kim Suzanne has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary OROURKE, Nicola Garland has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director O'ROURKE, Stephen David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ATHERTON, Andrew Martin
Appointed Date: 30 July 2013

Director
ATHERTON, Andrew Martin
Appointed Date: 04 February 2005
59 years old

Director
LE VINE, David Michael
Appointed Date: 04 February 2005
61 years old

Resigned Directors

Secretary
BARTON, Shirley Ann
Resigned: 31 December 2001
Appointed Date: 07 June 2000

Secretary
BRANDHAM, Kim Suzanne
Resigned: 30 July 2013
Appointed Date: 01 January 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 July 1997
Appointed Date: 22 May 1997

Secretary
OROURKE, Nicola Garland
Resigned: 07 June 2000
Appointed Date: 11 July 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 July 1997
Appointed Date: 22 May 1997
71 years old

Director
O'ROURKE, Stephen David
Resigned: 04 February 2005
Appointed Date: 11 July 1997
68 years old

IMPRESSIONS HAIRDRESSING LIMITED Events

23 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

17 May 2016
Micro company accounts made up to 31 October 2015
06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1

22 Jul 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 52 more events
28 Jul 1997
Director resigned
28 Jul 1997
New secretary appointed
28 Jul 1997
New director appointed
28 Jul 1997
Registered office changed on 28/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 May 1997
Incorporation

IMPRESSIONS HAIRDRESSING LIMITED Charges

30 June 1998
Debenture
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…