SUNRISE HEALTH & BEAUTY LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2NB

Company number 03986432
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address 42 WEST STREET, MARLOW, BUCKS, SL7 2NB
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SUNRISE HEALTH & BEAUTY LIMITED are www.sunrisehealthbeauty.co.uk, and www.sunrise-health-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Sunrise Health Beauty Limited is a Private Limited Company. The company registration number is 03986432. Sunrise Health Beauty Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Sunrise Health Beauty Limited is 42 West Street Marlow Bucks Sl7 2nb. . COMMERCIAL SECRETARIAT LIMITED is a Secretary of the company. OSHAUGHNESSY, Dawn is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MORGAN, Anne Jane has been resigned. Secretary OSHAUGHNESSY, Dawn has been resigned. Secretary RUSKELL, Diane Jane has been resigned. Secretary COMMERCIAL SECRETARIAT LIMITED has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director RACKSTRAW, Braden has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
COMMERCIAL SECRETARIAT LIMITED
Appointed Date: 05 December 2011

Director
OSHAUGHNESSY, Dawn
Appointed Date: 05 May 2000
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Secretary
MORGAN, Anne Jane
Resigned: 05 December 2011
Appointed Date: 15 August 2006

Secretary
OSHAUGHNESSY, Dawn
Resigned: 07 April 2004
Appointed Date: 09 November 2001

Secretary
RUSKELL, Diane Jane
Resigned: 09 November 2001
Appointed Date: 05 May 2000

Secretary
COMMERCIAL SECRETARIAT LIMITED
Resigned: 15 August 2006
Appointed Date: 07 April 2004

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 May 2000
Appointed Date: 05 May 2000
73 years old

Director
RACKSTRAW, Braden
Resigned: 07 April 2004
Appointed Date: 15 May 2000
56 years old

SUNRISE HEALTH & BEAUTY LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

27 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 41 more events
05 Jun 2000
New secretary appointed
10 May 2000
Secretary resigned
10 May 2000
Registered office changed on 10/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
10 May 2000
Director resigned
05 May 2000
Incorporation

SUNRISE HEALTH & BEAUTY LIMITED Charges

30 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…