GEEZERS OF MARLOW LIMITED
OXFORDSHIRE SALLYGOLD LIMITED

Hellopages » Buckinghamshire » Wycombe » RG9 6PJ
Company number 03868219
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address HILLSWOOD, FRIETH, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 6PJ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of GEEZERS OF MARLOW LIMITED are www.geezersofmarlow.co.uk, and www.geezers-of-marlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Geezers of Marlow Limited is a Private Limited Company. The company registration number is 03868219. Geezers of Marlow Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Geezers of Marlow Limited is Hillswood Frieth Henley On Thames Oxfordshire Rg9 6pj. The company`s financial liabilities are £1.08k. It is £-1k against last year. And the total assets are £23.06k, which is £-4.96k against last year. GREEN, Sarah Jane is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary DRUCE, Virginia has been resigned. Secretary HARDING, Sharon Anne has been resigned. Secretary MATHEOU, Marie Karen has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director DRUCE, Louisa Gemma has been resigned. Director HARDING, Johannes Henryk has been resigned. Director MATHEOU, Dimitri has been resigned. Director MATHEOU, Dimitri has been resigned. Director MATHEOU, Marie Karen has been resigned. Director MATHEOU, Panyota has been resigned. Director YUILL, Gillian Margaret has been resigned. The company operates in "Hairdressing and other beauty treatment".


geezers of marlow Key Finiance

LIABILITIES £1.08k
-49%
CASH n/a
TOTAL ASSETS £23.06k
-18%
All Financial Figures

Current Directors

Director
GREEN, Sarah Jane
Appointed Date: 24 June 2006
60 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 10 November 1999
Appointed Date: 29 October 1999

Secretary
DRUCE, Virginia
Resigned: 31 December 1999
Appointed Date: 10 November 1999

Secretary
HARDING, Sharon Anne
Resigned: 02 October 2009
Appointed Date: 17 December 2004

Secretary
MATHEOU, Marie Karen
Resigned: 17 December 2004
Appointed Date: 31 December 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 10 November 1999
Appointed Date: 29 October 1999

Director
DRUCE, Louisa Gemma
Resigned: 31 December 1999
Appointed Date: 10 November 1999
45 years old

Director
HARDING, Johannes Henryk
Resigned: 31 March 2006
Appointed Date: 10 March 2005
39 years old

Director
MATHEOU, Dimitri
Resigned: 30 May 2008
Appointed Date: 30 May 2006
63 years old

Director
MATHEOU, Dimitri
Resigned: 10 March 2005
Appointed Date: 22 August 2003
63 years old

Director
MATHEOU, Marie Karen
Resigned: 17 December 2004
Appointed Date: 31 December 1999
63 years old

Director
MATHEOU, Panyota
Resigned: 22 August 2003
Appointed Date: 31 December 1999
86 years old

Director
YUILL, Gillian Margaret
Resigned: 28 April 2006
Appointed Date: 10 March 2005
55 years old

Persons With Significant Control

Mrs Sarah Jane Green
Notified on: 1 October 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GEEZERS OF MARLOW LIMITED Events

14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 59 more events
03 Dec 1999
Director resigned
03 Dec 1999
Secretary resigned
03 Dec 1999
Registered office changed on 03/12/99 from: 83 clerkenwell road london EC1R 5AR
19 Nov 1999
Company name changed sallygold LIMITED\certificate issued on 19/11/99
29 Oct 1999
Incorporation

GEEZERS OF MARLOW LIMITED Charges

24 March 2006
Rent deposit deed
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Phoenix & London Assurance Limited
Description: Its interest in the deposit balance (the amount from time…