TONI & GUY PRODUCTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
TONI & GUY PRODUCTS LIMITED is a Private Limited Company from LONDON and has the status: Active.
TONI & GUY PRODUCTS LIMITED was incorporated 14 years ago on 25/03/2010 and has the registered number: 07203958. The accounts status is FULL and accounts are next due on 30/09/2024.
TONI & GUY PRODUCTS LIMITED was incorporated 14 years ago on 25/03/2010 and has the registered number: 07203958. The accounts status is FULL and accounts are next due on 30/09/2024.
TONI & GUY PRODUCTS LIMITED - LONDON
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNILEVER HOUSE
LONDON
EC4Y 0DY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
REBECCA SARAH RIGBY | Nov 1986 | British | Director | 2023-05-23 | CURRENT |
MRS AMANDA LOUISE KING | Sep 1973 | British | Director | 2016-11-10 | CURRENT |
MR JAMES OLIVER EARLEY | Secretary | 2016-03-16 | CURRENT | ||
THE NEW HOVEMA LIMITED | Corporate Secretary | 2011-08-31 UNTIL 2013-11-14 | RESIGNED | ||
OVALSEC LIMITED | Corporate Secretary | 2010-03-25 UNTIL 2010-03-30 | RESIGNED | ||
JULIAN THURSTON | Jul 1974 | British | Director | 2011-08-31 UNTIL 2016-10-07 | RESIGNED |
MRS SACHA MARIA MASCOLO-TARBUCK | May 1971 | British | Director | 2010-07-29 UNTIL 2011-08-31 | RESIGNED |
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2010-07-29 UNTIL 2011-08-31 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2010-03-25 UNTIL 2011-08-31 | RESIGNED |
MR RICHARD CLIVE HAZELL | Sep 1966 | British | Director | 2011-08-31 UNTIL 2022-11-28 | RESIGNED |
JULIAN THURSTON | Secretary | 2014-01-21 UNTIL 2016-02-23 | RESIGNED | ||
MISS SPENTA MAGOL | Secretary | 2016-03-16 UNTIL 2018-06-05 | RESIGNED | ||
EDWARD ANTHONY LAMPE | Secretary | 2010-03-25 UNTIL 2011-08-31 | RESIGNED | ||
RICHARD CLIVE HAZELL | Secretary | 2014-01-21 UNTIL 2022-11-28 | RESIGNED | ||
MRS AMARJIT KAUR CONWAY | Secretary | 2014-01-21 UNTIL 2015-12-31 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Director | 2010-03-25 UNTIL 2010-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Unilever Plc | 2016-04-06 | Wirral Merseyside |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |