Check the

THE HAIR MOVEMENT LTD

Company
THE HAIR MOVEMENT LTD (02271484)

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 %)

REGISTRATION INFO

Company name
THE HAIR MOVEMENT LTD
Company number
02271484
VAT
GB459013256
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 1988
Age - 36 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


Last update 2018

THE HAIR MOVEMENT LTD DIRECTORS

Benjamin Leon Shipman

  Acting PSC
Appointed
20 May 2016
Occupation
Director
Role
Director
Age
48
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
55
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
50
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
82
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
79
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.