FACE ETC LIMITED
YORK

Hellopages » North Yorkshire » York » YO1 9NR

Company number 05206035
Status Active
Incorporation Date 13 August 2004
Company Type Private Limited Company
Address 8 COPPERGATE, YORK, NORTH YORKSHIRE, YO1 9NR
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge 052060350006, created on 2 November 2016; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Sharon Catherine Moore as a director on 2 November 2016. The most likely internet sites of FACE ETC LIMITED are www.faceetc.co.uk, and www.face-etc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Face Etc Limited is a Private Limited Company. The company registration number is 05206035. Face Etc Limited has been working since 13 August 2004. The present status of the company is Active. The registered address of Face Etc Limited is 8 Coppergate York North Yorkshire Yo1 9nr. . HARKIN-RHODES, Orla is a Director of the company. RHODES, Nicholas Duncan is a Director of the company. Secretary MOORE, Jeremey Nicholas has been resigned. Director MOORE, Sharon Catherine has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
HARKIN-RHODES, Orla
Appointed Date: 02 November 2016
59 years old

Director
RHODES, Nicholas Duncan
Appointed Date: 02 November 2016
59 years old

Resigned Directors

Secretary
MOORE, Jeremey Nicholas
Resigned: 01 October 2009
Appointed Date: 13 August 2004

Director
MOORE, Sharon Catherine
Resigned: 02 November 2016
Appointed Date: 13 August 2004
67 years old

Persons With Significant Control

Mrs Sharon Catherine Moore
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

FACE ETC LIMITED Events

14 Nov 2016
Registration of charge 052060350006, created on 2 November 2016
11 Nov 2016
Total exemption small company accounts made up to 31 August 2016
08 Nov 2016
Termination of appointment of Sharon Catherine Moore as a director on 2 November 2016
08 Nov 2016
Appointment of Mrs Orla Harkin-Rhodes as a director on 2 November 2016
08 Nov 2016
Appointment of Mr Nicholas Duncan Rhodes as a director on 2 November 2016
...
... and 39 more events
11 Apr 2006
Director's particulars changed
23 Mar 2006
Total exemption small company accounts made up to 31 August 2005
12 Sep 2005
Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed

16 Nov 2004
Particulars of mortgage/charge
13 Aug 2004
Incorporation

FACE ETC LIMITED Charges

2 November 2016
Charge code 0520 6035 0006
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 May 2008
Mortgage
Delivered: 21 May 2008
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 8 coppergate york t/no NYK348623 together with all…
21 April 2008
Debenture
Delivered: 23 April 2008
Status: Satisfied on 28 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Legal charge
Delivered: 28 February 2008
Status: Satisfied on 25 October 2014
Persons entitled: National Westminster Bank PLC
Description: 8 coppergate york by way of fixed charge, the benefit of…
11 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 25 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 25 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…