GIUSEPPE TONI MASCOLO

Total number of appointments 152, 1 active appointments

MASCOLO GROUP (GUERNSEY) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role ACTIVE
Director
Date of birth
May 1942
Appointed on
26 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000


MANSFIELD (T) HAIRDRESSING LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, UNITED KINGDOM, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
21 June 2016
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RICHMOND (T) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, UNITED KINGDOM, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
24 May 2016
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

ISLINGTON (T) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 February 2016
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

DORCHESTER (T2) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 November 2015
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

GLOUCESTER (T) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 October 2015
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

MIDDLESBROUGH (T) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE, MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
5 June 2015
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

DURHAM (T) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 March 2015
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

LEICESTER (T) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
14 January 2015
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

HAMMERSMITH (T) HAIRDRESSING LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, UNITED KINGDOM, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
19 September 2014
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TONI MASCOLO LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, UNITED KINGDOM, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 August 2014
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

BASINGSTOKE (T) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 July 2014
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

NORTH FINCHLEY (E) HAIRDRESSING LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, UNITED KINGDOM, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 April 2014
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HULL (T) HAIRDRESSING LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, UNITED KINGDOM, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
15 April 2014
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

EDINBURGH (T) HAIRDRESSING LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, UNITED KINGDOM, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 March 2014
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FULHAM (T2) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
10 December 2013
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

LIVERPOOL STREET (T) HAIRDRESSING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
5 December 2013
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

LEEDS ALBION PLACE (T) HAIRDRESSING LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, UNITED KINGDOM, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 October 2013
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWCASTLE UNDER LYME (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
18 March 2013
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

FARRINGDON (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
26 February 2013
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

EASTBOURNE (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
26 February 2013
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

WESTFIELD (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 January 2013
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

MANCHESTER HAIRDRESSING ACADEMY LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
8 January 2013
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

WILTSHIRE HOUSE INVESTMENTS LTD

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
7 December 2012
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

BIRMINGHAM (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 September 2012
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY UK TRAINING LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
4 September 2012
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

TELFORD (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
29 June 2012
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

NEWARK (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
18 June 2012
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

DORKING HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 April 2012
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

MALETTI UK LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
21 June 2011
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TONI & GUY (LEEDS TREVELYAN SQUARE) LIMITED

Correspondence address
SUMMERDWON MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
21 June 2011
Resigned on
25 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

LIVERPOOL (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
28 April 2011
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (PETERBOROUGH 2) LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
13 March 2011
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

TONI & GUY (LEASE SUDBURY) LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 August 2010
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (LEASE BURY) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
10 August 2010
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

MARLBOROUGH (E) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 June 2010
Resigned on
15 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY INTERNATIONAL LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 April 2010
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TONI & GUY PRODUCTS LIMITED

Correspondence address
SUMMERDOWN MANOR EFFINGHAM HILL, DORKING, SURREY, UNITED KINGDOM, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
25 March 2010
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

LABEL.M PRODUCTS LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF ST MARYS ROAD, MIDDLEGREEN, SLOUGH, BERKSHIRE, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
25 March 2010
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

MASCOLO HOLDINGS LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
8 February 2010
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

WORTHING (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
15 January 2009
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ESSENSUALS USA LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST MARYS ROAD, MIDDLEGREEN, SLOUGH, BERKSHIRE, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
25 September 2008
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

SOUTHEND (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 July 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (ROCHDALE) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role
Director
Date of birth
May 1942
Appointed on
2 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (LANCASTER) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
6 May 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

RUISLIP CP LTD

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role
Director
Date of birth
May 1942
Appointed on
23 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

MASCOLO (UK) HOLDINGS LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD,, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 August 2007
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

FRATELLI HOLDINGS LTD

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 July 2007
Resigned on
6 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

ESSENSUALS (PLYMOUTH) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role
Director
Date of birth
May 1942
Appointed on
18 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY UK TRAINING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 April 2006
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (LEASE HESWALL) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 February 2006
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

MILTON KEYNES (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 February 2006
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

NEWCASTLE UPON TYNE (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 August 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (PETERBOROUGH 2) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
14 June 2005
Resigned on
5 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

HEREFORD (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 May 2005
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ALTON (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 May 2005
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (SOUTH EAST) LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
28 October 2004
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

TONI & GUY (HARROW) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
26 October 2004
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (EDINBURGH) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
13 October 2004
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ELITE FORTUNE LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
10 September 2004
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

M AND H (REIGATE) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 August 2004
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ST HELENS (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
5 August 2004
Resigned on
23 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

KINGSTON (T2) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
5 August 2004
Resigned on
2 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ANDOVER (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
13 July 2004
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

AGES SALON LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 June 2004
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (BURNLEY) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 April 2004
Resigned on
2 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (ROCHDALE) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 April 2004
Resigned on
9 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (REDDITCH) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 March 2004
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

STOCKTON HEATH (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 March 2004
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ESSENSUALS (FINCHLEY) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role
Director
Date of birth
May 1942
Appointed on
17 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

YEOVIL (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 March 2004
Resigned on
15 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ESSENSUALS (PLYMOUTH) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
10 March 2004
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

MILTON JAMES LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 December 2003
Resigned on
20 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

OSWESTRY (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
24 September 2003
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

LEATHERHEAD SALON LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 September 2003
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TEDDINGTON (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
18 August 2003
Resigned on
28 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

CIPHER FILMS LIMITED

Correspondence address
INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
7 August 2003
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

CLAPHAM (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
5 June 2003
Resigned on
21 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

LUCA OPTICAL LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
4 June 2003
Resigned on
18 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

BROMLEY CROSS OPTICIANS LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 May 2003
Resigned on
18 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

BRAINTREE (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
6 May 2003
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

BILLERICAY (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 April 2003
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

LUCY & ADRIAN LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
26 March 2003
Resigned on
23 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (SWANSEA) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
25 February 2003
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

WIGAN (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
18 February 2003
Resigned on
18 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (LAKESIDE) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 January 2003
Resigned on
12 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (GRIMSBY) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 December 2002
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY HOLDINGS LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
24 October 2002
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY CHARITABLE FOUNDATION LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 September 2002
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RH5 6ST £1,726,000

WILMSLOW (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
14 August 2002
Resigned on
20 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

FLEET (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
14 August 2002
Resigned on
25 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ESSENSUALS (GLASGOW) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role
Director
Date of birth
May 1942
Appointed on
12 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (NEWPORT) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
15 May 2002
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

OL.LIMITLESS LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
26 April 2002
Resigned on
10 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ELMGROVE HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
5 March 2002
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

SOUTH WOODFORD (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
11 December 2001
Resigned on
30 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

CAFFE FRATELLI LIMITED

Correspondence address
INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, BERKSHIRE, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
29 November 2001
Resigned on
6 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

TONI & GUY (GODALMING) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 November 2001
Resigned on
22 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

R.C. HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
25 October 2001
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ST PAUL'S (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 October 2001
Resigned on
1 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

POOLE (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
22 October 2001
Resigned on
11 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (BRENT CROSS) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 October 2001
Resigned on
23 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

STEVENAGE (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
14 September 2001
Resigned on
12 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

WAYREST LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 August 2001
Resigned on
22 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (ROMFORD) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
11 June 2001
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (COVENTRY) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role
Director
Date of birth
May 1942
Appointed on
29 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

WESTON SUPER MARE (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 December 2000
Resigned on
17 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

BIRMINGHAM SALON LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 November 2000
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

WELWYN GARDEN CITY (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
6 September 2000
Resigned on
6 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

BATH (T2) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
6 September 2000
Resigned on
12 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ZOYA LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 June 2000
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

BRACKNELL (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
11 May 2000
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (FARRINGDON) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
11 May 2000
Resigned on
14 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

MUSWELL HILL (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 February 2000
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

STRATFORD UPON AVON (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
14 January 2000
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

GINGERS CARDIFF LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
7 October 1999
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ESSENCE HAIR LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
11 August 1999
Resigned on
25 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

CANARY WHARF (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
9 July 1999
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (WESTBOURNE GROVE) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 May 1999
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (DONCASTER) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 May 1999
Resigned on
24 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

FARNHAM (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
5 May 1999
Resigned on
5 February 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

HERTFORD (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 April 1999
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (WAKEFIELD) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
21 April 1999
Resigned on
17 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

CAST GROUP LIMITED

Correspondence address
INNOVIA HOUSE, MARISH WHARF ST MARYS ROAD, MIDDLEGREEN, SLOUGH, BERKSHIRE, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 March 1999
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

GUILDFORD (S) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
29 January 1999
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (BURY ST EDMUNDS) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
16 December 1998
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (LANCASTER) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 November 1998
Resigned on
25 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

WOKING (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 November 1998
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

NEWBURY (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 October 1998
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

DEANSGATE (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
18 August 1998
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ESSENSUALS HOLDINGS LIMITED

Correspondence address
INNOVIA HOUSE, MARISH WHARF ST MARYS ROAD, MIDDLEGREEN, SLOUGH, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
12 May 1998
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

COLCHESTER (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 March 1998
Resigned on
23 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

PUTNEY (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 March 1998
Resigned on
22 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

ESSENSUALS GROUP LIMITED

Correspondence address
INNOVIA HOUSE, MARISH WHARF ST MARYS ROAD, MIDDLEGREEN SLOUGH, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 November 1997
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

SHREWSBURY (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
19 November 1997
Resigned on
19 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

CALEDONIAN (T) LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 September 1997
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

LEAMINGTON SPA (T) HAIRDRESSING LIMITED

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 £1,726,000

PIXIEACRE LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
10 July 1997
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

MASCOLO SUPPORT SYSTEMS LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 July 1997
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BRISTOL (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
8 May 1997
Resigned on
16 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

STYLE GROUP LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
4 November 1996
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TIGI INTERNATIONAL LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 August 1996
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

INNOVIA DESIGN LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 August 1996
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

CHICHESTER (T) HAIRDRESSING LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 September 1995
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (GLASGOW) LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
24 July 1995
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY (SOUTH) LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 May 1995
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

TONI & GUY NORTH LIMITED

Correspondence address
INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, ENGLAND, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
7 June 1994
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

MASCOLO GROUP LIMITED

Correspondence address
INNOVIA HOUSE, MARISH WHARF, ST. MARYS ROAD, MIDDLEGREEN, SLOUGH, BERKSHIRE, SL3 6DA
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
19 April 1994
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL3 6DA £2,467,000

TIGI HOLDINGS LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
24 August 1992
Resigned on
31 October 2002
Nationality
BRITISH

Average house price in the postcode RH5 6ST £1,726,000

TIGI LIMITED

Correspondence address
SUMMERDOWN MANOR, EFFINGHAM HILL, DORKING, SURREY, RH5 6ST
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
24 June 1992
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6ST £1,726,000

TONI & GUY LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 May 1992
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MASCOLO LIMITED

Correspondence address
58-60 STAMFORD STREET, LONDON, SE1 9LX
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
8 August 1963
Resigned on
10 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR