LEAMINGTON SPA (T) HAIRDRESSING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £101 officers / 10 resignations
BALL, SIMON ELLIS
- Correspondence address
- 42 MOUNT ROAD, HINCKLEY, LEICESTERSHIRE, LE10 1AF
- Role ACTIVE
- Director
- Date of birth
- September 1969
- Appointed on
- 13 August 1997
- Nationality
- BRITISH
- Occupation
- HAIRDRESSER
Average house price in the postcode LE10 1AF £305,000
MILLER, JOHN BERNARD
- Correspondence address
- 15 MAYTREE WALK, CAVERSHAM, READING, BERKSHIRE, RG4 6LZ
- Role RESIGNED
- Secretary
- Appointed on
- 7 November 2006
- Resigned on
- 1 September 2009
- Nationality
- OTHER
Average house price in the postcode RG4 6LZ £626,000
MASCOLO, PAULINE ROSE
- Correspondence address
- SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
- Role RESIGNED
- Director
- Date of birth
- August 1946
- Appointed on
- 8 December 2003
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- COM TECHNICAL DIRECTOR
Average house price in the postcode RH5 6ST £1,738,000
MURPHY, JOHN CHARLES PATRICK
- Correspondence address
- 27 LONGHOOK GARDENS, NORTHOLT, MIDDLESEX, UB5 6PF
- Role RESIGNED
- Secretary
- Appointed on
- 11 August 1998
- Resigned on
- 7 November 2006
- Nationality
- BRITISH
Average house price in the postcode UB5 6PF £435,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 13 August 1997
- Resigned on
- 13 August 1997
KANANI, OMAR
- Correspondence address
- 99 SHANKLIN DRIVE, LEICESTER, LEICESTERSHIRE, LE2 3QF
- Role RESIGNED
- Director
- Date of birth
- October 1960
- Appointed on
- 13 August 1997
- Resigned on
- 30 October 2016
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode LE2 3QF £511,000
MASCOLO, ANTHONY BENEDETTO
- Correspondence address
- NORTH FLAT RANSOMES DOCK, 35-37 PARKGATE ROAD, BATTERSEA, LONDON, SW11 4NP
- Role RESIGNED
- Director
- Date of birth
- April 1957
- Appointed on
- 13 August 1997
- Resigned on
- 31 October 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW11 4NP £5,878,000
MASCOLO, GIUSEPPE TONI
- Correspondence address
- SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
- Role RESIGNED
- Director
- Date of birth
- May 1942
- Appointed on
- 13 August 1997
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RH5 6ST £1,738,000
YOUNG, MARK LEE ANDREW
- Correspondence address
- 7 CLARKE CLOSE, PALGRAVE, DISS, NORFOLK, IP22 1BE
- Role RESIGNED
- Secretary
- Appointed on
- 13 August 1997
- Resigned on
- 25 April 2003
- Nationality
- BRITISH
Average house price in the postcode IP22 1BE £616,000
BERROW, RUPERT WILLIAM LESLIE
- Correspondence address
- 26 ABBOTS CLOSE, ONSLOW VILLAGE, GUILDFORD, SURREY, GU2 7RW
- Role RESIGNED
- Secretary
- Appointed on
- 13 August 1997
- Resigned on
- 1 September 2009
- Nationality
- BRITISH
Average house price in the postcode GU2 7RW £1,020,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 13 August 1997
- Resigned on
- 13 August 1997
Average house price in the postcode NW8 8EP £749,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company