COSMETECH CLINICS LIMITED
HOLYWOOD


Company number NI065931
Status Active
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address 5 SHORE ROAD, HOLYWOOD, DOWN, BT18 9XH
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 2 in full. The most likely internet sites of COSMETECH CLINICS LIMITED are www.cosmetechclinics.co.uk, and www.cosmetech-clinics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Cosmetech Clinics Limited is a Private Limited Company. The company registration number is NI065931. Cosmetech Clinics Limited has been working since 14 August 2007. The present status of the company is Active. The registered address of Cosmetech Clinics Limited is 5 Shore Road Holywood Down Bt18 9xh. . GILLESPIE, Lena is a Secretary of the company. GILLESPIE, Lena is a Director of the company. SONGRA, Ashok is a Director of the company. THARMA, Suresh, Dr is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
GILLESPIE, Lena
Appointed Date: 13 August 2007

Director
GILLESPIE, Lena
Appointed Date: 14 August 2007
45 years old

Director
SONGRA, Ashok
Appointed Date: 13 August 2007
65 years old

Director
THARMA, Suresh, Dr
Appointed Date: 12 May 2010
62 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 14 August 2007
Appointed Date: 14 August 2007

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 14 August 2007
Appointed Date: 14 August 2007

COSMETECH CLINICS LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jul 2016
Satisfaction of charge 2 in full
03 Dec 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 allotment date-27/01/2015

13 Nov 2015
Statement of capital following an allotment of shares on 27 January 2015
  • GBP 125
  • ANNOTATION Second Filing a second filed SH01 return of allotment of shares was registered on 03/12/2015.

...
... and 40 more events
25 Nov 2008
14/08/08 annual return shuttle
13 Jan 2008
Change of dirs/sec
13 Jan 2008
Change of dirs/sec
21 Aug 2007
Change in sit reg add
14 Aug 2007
Incorporation

COSMETECH CLINICS LIMITED Charges

17 February 2013
Mortgage/charge
Delivered: 21 February 2013
Status: Satisfied on 5 July 2016
Persons entitled: Santander UK PLC
Description: All that and those the property situate at and known as 2…
18 April 2011
Debenture
Delivered: 3 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1. the leasehold premises known as "strand studios", 5-7…