HAIR COLOUR CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1DA

Company number 01105855
Status Active
Incorporation Date 2 April 1973
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of HAIR COLOUR CONSULTANTS LIMITED are www.haircolourconsultants.co.uk, and www.hair-colour-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Hair Colour Consultants Limited is a Private Limited Company. The company registration number is 01105855. Hair Colour Consultants Limited has been working since 02 April 1973. The present status of the company is Active. The registered address of Hair Colour Consultants Limited is 5th Floor 89 New Bond Street London W1s 1da. . GALVIN, Mavis Leonie is a Secretary of the company. GALVIN, Daniel William Joseph is a Director of the company. GALVIN, James Joshua is a Director of the company. GALVIN, Louise Maria is a Director of the company. GALVIN, Mavis Leonie is a Director of the company. NURSE, Stephen is a Director of the company. Secretary CURL, Kenneth has been resigned. Secretary SHEARGOLD, Robert Albert has been resigned. Director GALVIN, Daniel has been resigned. Director GALVIN, Louise has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
GALVIN, Mavis Leonie
Appointed Date: 30 June 2002

Director

Director
GALVIN, James Joshua
Appointed Date: 26 July 2000
51 years old

Director
GALVIN, Louise Maria
Appointed Date: 06 September 2013
58 years old

Director
GALVIN, Mavis Leonie

83 years old

Director
NURSE, Stephen

64 years old

Resigned Directors

Secretary
CURL, Kenneth
Resigned: 01 October 1993

Secretary
SHEARGOLD, Robert Albert
Resigned: 30 June 2002
Appointed Date: 01 October 1993

Director
GALVIN, Daniel
Resigned: 12 August 1996
56 years old

Director
GALVIN, Louise
Resigned: 01 November 1999
58 years old

Persons With Significant Control

Mr Daniel William Joseph Galvin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

HAIR COLOUR CONSULTANTS LIMITED Events

17 Dec 2016
Confirmation statement made on 3 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

22 Dec 2015
Director's details changed for Ms Louise Maria Galvin on 22 December 2015
14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
06 Oct 1987
Return made up to 24/07/87; full list of members

12 Sep 1986
Return made up to 24/07/86; full list of members

25 Jan 1982
Memorandum and Articles of Association
02 Apr 1973
Certificate of incorporation
04 Feb 1973
Company name changed\certificate issued on 04/02/73

HAIR COLOUR CONSULTANTS LIMITED Charges

18 August 2005
Guarantee & debenture
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat c 34 george street london W1.
20 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat b 34 george street london W1.
20 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat a 34 george street london W1.
16 April 1997
Legal charge
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 53C in flat 52 and 53 manchester street,l/b of city of…
23 March 1994
Guarantee and debenture
Delivered: 12 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…