CLAPHAM (T) HAIRDRESSING LIMITED - ALTON
Company Profile | Company Filings |
Overview
CLAPHAM (T) HAIRDRESSING LIMITED is a Private Limited Company from ALTON UNITED KINGDOM and has the status: Active.
CLAPHAM (T) HAIRDRESSING LIMITED was incorporated 20 years ago on 05/06/2003 and has the registered number: 04789415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
CLAPHAM (T) HAIRDRESSING LIMITED was incorporated 20 years ago on 05/06/2003 and has the registered number: 04789415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
CLAPHAM (T) HAIRDRESSING LIMITED - ALTON
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 | 31/08/2022 | 31/05/2024 |
Registered Office
BERKELEY HOUSE
ALTON
HAMPSHIRE
GU34 1HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TONI & GUY (CLAPHAM) LIMITED (until 20/12/2017)
TONI & GUY (CLAPHAM) LIMITED (until 20/12/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NICOLE ELIZABETH DE POMMES | Jan 1969 | Australian | Director | 2003-06-05 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-06-05 UNTIL 2003-06-05 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-06-05 UNTIL 2003-06-05 | RESIGNED | ||
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2003-06-05 UNTIL 2006-12-21 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2003-06-05 UNTIL 2006-12-21 | RESIGNED |
MR TIMOTHY EDWARD AVORY | Mar 1962 | British | Director | 2003-06-05 UNTIL 2020-01-09 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2003-06-05 UNTIL 2006-11-07 | RESIGNED | |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2003-06-05 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nicole Elizabeth De Pommes | 2016-04-06 | 1/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mascolo Limited | 2016-04-06 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |