R.C. HAIRDRESSING LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
R.C. HAIRDRESSING LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Dissolved - no longer trading.
R.C. HAIRDRESSING LIMITED was incorporated 29 years ago on 16/12/1994 and has the registered number: 03002481. The accounts status is TOTAL EXEMPTION FULL.
R.C. HAIRDRESSING LIMITED was incorporated 29 years ago on 16/12/1994 and has the registered number: 03002481. The accounts status is TOTAL EXEMPTION FULL.
R.C. HAIRDRESSING LIMITED - SLOUGH
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2017 |
Registered Office
INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD
SLOUGH
SL3 6DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN MARGARET BALFOUR BIRKS | Nov 1965 | British | Director | 1995-04-03 | CURRENT |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1994-12-16 UNTIL 1995-01-06 | RESIGNED | ||
CAROLYN RUTH LARWOOD | Dec 1950 | British | Secretary | 1995-01-06 UNTIL 1999-12-01 | RESIGNED |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2001-10-25 UNTIL 2006-11-07 | RESIGNED | |
ANTONY ROBERTS-CLARKE | Secretary | 1999-12-01 UNTIL 2001-10-25 | RESIGNED | ||
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 2001-10-25 UNTIL 2003-04-25 | RESIGNED | |
ANDREW JOHN MARTIN | Jun 1956 | British | Director | 1995-01-06 UNTIL 1995-04-03 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2001-10-25 UNTIL 2008-01-31 | RESIGNED |
ANTONY ROBERTS-CLARKE | Dec 1966 | British | Director | 1995-01-06 UNTIL 2001-10-25 | RESIGNED |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1994-12-16 UNTIL 1995-01-06 | RESIGNED | ||
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2001-10-25 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Susan Margaret Balfour-Birks | 2016-04-06 | 11/1965 | Brentford |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mascolo Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
R.C. Hairdressing Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-28 | 31-08-2017 | £5,662 Cash £-5,880 equity |
R.C. Hairdressing Limited - Abbreviated accounts 16.3 | 2017-06-01 | 31-08-2016 | £12,075 Cash £-3,163 equity |
R.C. Hairdressing Limited - Abbreviated accounts 16.1 | 2016-05-27 | 31-08-2015 | £15,601 Cash £19,048 equity |