ABOUT A1 MANE LIMITED
About A1 Mane
A1 Mane has been providing a hair thickening spray to men and women with thinning or fine hair for over 25 years
The founders of A1 Mane realised that there was a need to provide a product for men and women who had the problem of thinning or fine hair.
They therefore set about developing a product scientifically that was able to bond to hair strands thereby thickening them, giving the hair more bulk and body and at the same time putting a little colour on the scalp, disguising the thinning area. The other important elements were that it was easy to use natural looking and completely safe.
The result was AIM instant hair thickener which has been helping people with the problem of thinning hair for over 25 years.
Welcome to A1 Mane
AIM hair thickener, as used by hair clinics, is a cosmetic product that has been helping men and women with the problem of thinning hair for over 25 years.
KEY FINANCE
Year
2015
Assets
£25.21k
▲ £7.44k (41.89 %)
Cash
£19.2k
▲ £9.44k (96.73 %)
Liabilities
£1.95k
▲ £1.39k (246.89 %)
Net Worth
£23.26k
▲ £6.05k (35.18 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Elmbridge
- Company name
- A1 MANE LIMITED
- Company number
- 00940360
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Oct 1968
Age - 57 years
- Home Country
- United Kingdom
CONTACTS
- Website
- a1mane.co.uk
- Phones
-
+44 (0)2086 502 768
02086 502 768
- Registered Address
- MULBERRY HOUSE,
53 CHURCH STREET,
WEYBRIDGE,
SURREY,
KT13 8DJ
ECONOMIC ACTIVITIES
- 47910
- Retail sale via mail order houses or via Internet
LAST EVENTS
- 06 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 31 May 2016
- Total exemption small company accounts made up to 31 August 2015
- 26 Jan 2016
- Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
GBP 1,000
CHARGES
-
9 December 1987
- Status
- Outstanding
- Delivered
- 15 December 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- 61 carlton rd. Walton on thames surrey t/n sy 108770.
-
3 November 1987
- Status
- Outstanding
- Delivered
- 10 November 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- All moneys now or at any time hereafter standing to the…
-
14 April 1987
- Status
- Outstanding
- Delivered
- 22 April 1987
-
Persons entitled
- Barclays Bank PLC
- Description
- 91 cottimore lane walton on thames surrey t/n sy 212472.
-
28 May 1986
- Status
- Outstanding
- Delivered
- 6 January 1986
-
Persons entitled
- Barclays Bank PLC
- Description
- 103A hersham road, walton-on-thames surrey t/n P22457.
See Also
Last update 2018
A1 MANE LIMITED DIRECTORS
Clare Mary De Guingand
Acting
- Appointed
- 29 December 2004
- Role
- Secretary
- Address
- Bridge Haven, Westgate Road, Beckenham, Kent, BR3 5DS
- Name
- DE GUINGAND, Clare Mary
Basil Charles De Guingand
Acting
PSC
- Appointed
- 05 December 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Bridge Haven, Westgate Road, Beckenham, Kent, BR3 5DS
- Country Of Residence
- England
- Name
- DE GUINGAND, Basil Charles
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Clare Mary De Guingand
Acting
- Appointed
- 28 July 2015
- Occupation
- Administrator
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Bridge Haven, Westgate Road, Beckenham, Kent, England, BR3 5DS
- Country Of Residence
- England
- Name
- DE GUINGAND, Clare Mary
Frederick Spiteri
Resigned
- Resigned
- 18 March 1999
- Role
- Secretary
- Address
- 7 Rydens Avenue, Walton On Thames, Surrey, KT12 3TB
- Name
- SPITERI, Frederick
John Spiteri
Resigned
- Appointed
- 18 March 1999
- Resigned
- 20 February 2004
- Role
- Secretary
- Address
- 3 Hassendeanbank Cottage, Hawick, Roxburghshire, TD9 8RX
- Name
- SPITERI, John
Tony James Thompson
Resigned
- Appointed
- 20 February 2004
- Resigned
- 29 December 2004
- Role
- Secretary
- Address
- The Pantiles, Old Avenue, West Byfleet, Surrey, KT14 6AE
- Name
- THOMPSON, Tony James
Francis William Spiteri
Resigned
- Resigned
- 05 December 2003
- Occupation
- Director
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 2 Stoneleigh Park, Weybridge, Surrey, KT13 0DZ
- Name
- SPITERI, Francis William
Frederick Spiteri
Resigned
- Resigned
- 04 November 1993
- Occupation
- Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 7 Rydens Avenue, Walton On Thames, Surrey, KT12 3TB
- Name
- SPITERI, Frederick
REVIEWS
Check The Company
Excellent according to the company’s financial health.