About

Registered Number: 04516457
Date of Incorporation: 21/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 56 Tape Street, Cheadle, Stoke-On-Trent, Staffordshire, ST10 1EP

 

Having been setup in 2002, Marc Anthony Hair Ltd has its registered office in Stoke-On-Trent, Staffordshire, it's status at Companies House is "Active". Marc Anthony Hair Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCH, Marc Anthony 22 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRANDRICK, Jason 02 January 2004 31 December 2007 1
FORRESTER MOSS, Karan 22 August 2002 23 August 2002 1
HARVEY, Richard John 24 August 2002 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 27 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 28 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 30 April 2010
TM02 - Termination of appointment of secretary 04 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 12 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363s - Annual Return 30 September 2003
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.