CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE HAIR MOVEMENT LTD
Company
THE HAIR MOVEMENT
Phone:
+44 (0)2921 320 101
A⁺
rating
KEY FINANCES
Year
2016
Assets
£196.74k
▲ £54.11k (37.94 %)
Cash
£8.76k
▼ £-21.18k (-70.73 %)
Liabilities
£157.48k
▲ £62.94k (66.58 %)
Net Worth
£39.26k
▼ £-8.83k (-18.36 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Cardiff
Company name
THE HAIR MOVEMENT LTD
Company number
02271484
VAT
GB459013256
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 1988
Age - 37 years
Home Country
United Kingdom
CONTACTS
Website
kashoscissors.co.uk
Phones
400500 600 700
+44 (0)2921 320 101
02921 320 101
Registered Address
RADNOR HOUSE, GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK,
PONTPRENNAU,
CARDIFF,
WALES,
CF23 8AA
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
01 Oct 2016
Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-28
29 Sep 2016
Registration of charge 022714840001, created on 29 September 2016
CHARGES
29 September 2016
Status
Outstanding
Delivered
29 September 2016
Persons entitled
Abn Amro Commercial Finance PLC
Description
Contains fixed charge…
See Also
THE GYM CHEF FOOD COMPANY LIMITED
THE GYPSY CARAVAN COMPANY LIMITED
THE HAIR RETREAT LIMITED
THE HALO WORKS LIMITED
THE HAMILTON PROJECT LIMITED
THE HAMPTON FLOORING COMPANY LIMITED
Last update 2018
THE HAIR MOVEMENT LTD DIRECTORS
Benjamin Leon Shipman
Acting
PSC
Appointed
20 May 2016
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AA
Country Of Residence
England
Name
SHIPMAN, Benjamin Leon
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House
Jonathan David Shipman
Acting
PSC
Appointed
25 April 2016
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Radnor House,, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales, CF23 8AA
Country Of Residence
United Kingdom
Name
SHIPMAN, Jonathan David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Marc Jason Shipman
Acting
PSC
Appointed
20 May 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AA
Country Of Residence
Wales
Name
SHIPMAN, Marc Jason
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Maureen Victoria Russell
Resigned
Resigned
25 April 2016
Role
Secretary
Nationality
British
Address
1 Sunnyside, Locksheath, Southampton, Hampshire, SO31 6BL
Name
RUSSELL, Maureen Victoria
Brian Alan Russell
Resigned
Resigned
25 April 2016
Occupation
Salesman
Role
Director
Age
83
Nationality
British
Address
1 Sunnyside, Locksheath, Southampton, Hampshire, SO31 6BL
Country Of Residence
United Kingdom
Name
RUSSELL, Brian Alan
Maureen Victoria Russell
Resigned
Appointed
06 December 1997
Resigned
25 April 2016
Occupation
Administrator
Role
Director
Age
80
Nationality
British
Address
1 Sunnyside, Locksheath, Southampton, Hampshire, SO31 6BL
Country Of Residence
United Kingdom
Name
RUSSELL, Maureen Victoria
REVIEWS
Check The Company
Excellent according to the company’s financial health.