This company is commonly known as Executive Shaving Company Ltd. The company was founded 18 years ago and was given the registration number 05783563. The firm's registered office is in LONDON. You can find them at One Fleet Place, , London, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.
Name | : | EXECUTIVE SHAVING COMPANY LTD |
---|---|---|
Company Number | : | 05783563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Fleet Place, London, EC4M 7WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10-11, Museum Business Park, Woodhead Road, Glasgow, Scotland, G53 7NN | Secretary | 25 November 2009 | Active |
One Fleet Place, London, EC4M 7WS | Director | 25 July 2022 | Active |
Unit 10-11, Museum Business Park, Woodhead Road, Glasgow, Scotland, G53 7NN | Director | 25 November 2009 | Active |
58, Billacombe Road, Plymstock, Plymouth, United Kingdom, PL9 7EX | Secretary | 18 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 April 2006 | Active |
Unit 10-11 Museum Business Park, Woodhead Road, Glasgow, Scotland, G53 7NN | Director | 03 December 2014 | Active |
58, Billacombe Road, Plymstock, Plymouth, United Kingdom, PL9 7EX | Director | 18 April 2006 | Active |
58, Billacombe Road, Plymstock, Plymouth, United Kingdom, PL9 7EX | Director | 01 January 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 April 2006 | Active |
Mr Brian Gerard Mulreany | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | One Fleet Place, London, EC4M 7WS |
Nature of control | : |
|
Mrs Shona Hilton Mulreany | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | One Fleet Place, London, EC4M 7WS |
Nature of control | : |
|
Essential Silk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Jenkins Dunbar Accountancy Limited, 6 Daisy Drive, Glasgow, Scotland, G72 6WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.