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
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
Nominee Director
ALPHA DIRECT LIMITED
Resigned: 10 November 1999
Appointed Date: 29 October 1999
Director
MATHEOU, Dimitri
Resigned: 10 March 2005
Appointed Date: 22 August 2003
63 years old
Director
MATHEOU, Panyota
Resigned: 22 August 2003
Appointed Date: 31 December 1999
86 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
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
...
... 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