SIMPLE HEALTH & BEAUTY GROUP LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04883233
CategoryPrivate Limited Company
Incorporated01 Sep 2003
Age20 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution17 Feb 2017
Years7 years, 2 months, 21 days

SUMMARY

SIMPLE HEALTH & BEAUTY GROUP LIMITED is an dissolved private limited company with number 04883233. It was incorporated 20 years, 8 months, 9 days ago, on 01 September 2003 and it was dissolved 7 years, 2 months, 21 days ago, on 17 February 2017. The company address is 1 More London Place, London, SE1 2AF.



People

CONWAY, Amarjit Kaur

Secretary

ACTIVE

Assigned on 13 Mar 2014

Current time on role 10 years, 1 month, 28 days

HAZELL, Richard Clive

Secretary

ACTIVE

Assigned on 13 Mar 2014

Current time on role 10 years, 1 month, 28 days

THURSTON, Julian

Secretary

ACTIVE

Assigned on 13 Mar 2014

Current time on role 10 years, 1 month, 28 days

ELPHICK, Anna Jo Karen

Director

Accountant

ACTIVE

Assigned on 10 Sep 2012

Current time on role 11 years, 8 months

HAZELL, Richard Clive

Director

Solicitor

ACTIVE

Assigned on 26 Mar 2012

Current time on role 12 years, 1 month, 15 days

LEIGHTON-DAVIES, Christopher John

Director

Accountant

ACTIVE

Assigned on 07 Nov 2012

Current time on role 11 years, 6 months, 3 days

HATHERLY, Peter John

Secretary

Accountant

RESIGNED

Assigned on 22 Jan 2004

Resigned on 26 Oct 2010

Time on role 6 years, 9 months, 4 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Sep 2003

Resigned on 22 Jan 2004

Time on role 4 months, 21 days

THE NEW HOVEMA LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 2011

Resigned on 14 Nov 2013

Time on role 2 years, 2 months, 14 days

BALDI, Duccio

Director

Commercial Director

RESIGNED

Assigned on 27 Oct 2005

Resigned on 21 Dec 2006

Time on role 1 year, 1 month, 25 days

CURVEY, Colin Kennedy

Director

Financial Analyst

RESIGNED

Assigned on 27 Nov 2008

Resigned on 30 Jul 2009

Time on role 8 months, 3 days

DICKSON, Pamela

Director

Global Finance Director - Laundry

RESIGNED

Assigned on 10 Jan 2012

Resigned on 07 Nov 2012

Time on role 9 months, 28 days

FLETCHER, Neil Stephen

Director

Solicitor

RESIGNED

Assigned on 17 Apr 2012

Resigned on 21 Mar 2013

Time on role 11 months, 4 days

HALLIWELL, Martin Paul

Director

Executive,Personal Care Products Manufacturer

RESIGNED

Assigned on 18 Dec 2009

Resigned on 31 Aug 2011

Time on role 1 year, 8 months, 13 days

HARPER, John David

Director

Investment Manager

RESIGNED

Assigned on 30 Jul 2009

Resigned on 18 Dec 2009

Time on role 4 months, 19 days

HARPER, John

Director

Banker

RESIGNED

Assigned on 22 Jan 2004

Resigned on 03 May 2007

Time on role 3 years, 3 months, 12 days

HATHERLY, Peter John

Director

Accountant

RESIGNED

Assigned on 13 Nov 2003

Resigned on 26 Oct 2010

Time on role 6 years, 11 months, 13 days

HYNES, Richard

Director

Executive,Personal Care Products Manufacturer

RESIGNED

Assigned on 18 Dec 2009

Resigned on 26 Mar 2012

Time on role 2 years, 3 months, 8 days

JARROLD, Stuart Anthony

Director

Accountant

RESIGNED

Assigned on 10 Jan 2012

Resigned on 02 Jul 2012

Time on role 5 months, 23 days

LANCASTER, James

Director

Accountant

RESIGNED

Assigned on 22 Jan 2004

Resigned on 31 Mar 2006

Time on role 2 years, 2 months, 9 days

LAYTON, Matthew Robert

Nominee-director

RESIGNED

Assigned on 01 Sep 2003

Resigned on 13 Nov 2003

Time on role 2 months, 12 days

LEBUS, Timothy Andrew

Director

Banker

RESIGNED

Assigned on 22 Jan 2004

Resigned on 09 Dec 2005

Time on role 1 year, 10 months, 18 days

MONAGHAN, Thomas

Director

Executive,Personal Care Products Manufacturer

RESIGNED

Assigned on 18 Dec 2009

Resigned on 31 Aug 2011

Time on role 1 year, 8 months, 13 days

NEATH, Gavin Ellis

Director

Manager

RESIGNED

Assigned on 10 Jan 2012

Resigned on 06 Feb 2012

Time on role 27 days

NICOLETTI, Ralph

Director

Executive,Personal Care Products Manufacturer

RESIGNED

Assigned on 18 Dec 2009

Resigned on 26 Mar 2012

Time on role 2 years, 3 months, 8 days

PATHAKJI, Swarupa

Director

Accountant

RESIGNED

Assigned on 03 May 2007

Resigned on 18 Dec 2009

Time on role 2 years, 7 months, 15 days

PENN, David

Director

Manager

RESIGNED

Assigned on 15 Jan 2008

Resigned on 17 Apr 2012

Time on role 4 years, 3 months, 2 days

PERCY, Geoffrey Michael

Director

Director

RESIGNED

Assigned on 13 Nov 2003

Resigned on 31 Aug 2010

Time on role 6 years, 9 months, 18 days

PIKE, Alexandra Louise

Director

Director

RESIGNED

Assigned on 31 May 2007

Resigned on 04 Apr 2014

Time on role 6 years, 10 months, 4 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 01 Sep 2003

Resigned on 13 Nov 2003

Time on role 2 months, 12 days

SCHMIDT, Gary Peter

Director

Executive,Personal Care Products Manufacturer

RESIGNED

Assigned on 18 Dec 2009

Resigned on 15 Jul 2011

Time on role 1 year, 6 months, 28 days

TAYLOR, Peter Lance

Director

Banker

RESIGNED

Assigned on 03 May 2007

Resigned on 27 Nov 2008

Time on role 1 year, 6 months, 24 days

THOMPSON, Michael Alan

Director

Consultant

RESIGNED

Assigned on 27 May 2004

Resigned on 18 Dec 2009

Time on role 5 years, 6 months, 22 days

WILLIAMS, David Gay

Director

Company Director

RESIGNED

Assigned on 09 Dec 2005

Resigned on 18 Dec 2009

Time on role 4 years, 9 days


Some Companies

E J S MEDIA LTD.

32 MAIN STREET,NOTTINGHAM,NG4 4PN

Number:06313939
Status:ACTIVE
Category:Private Limited Company

HOLGAN LIMITED

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:10247990
Status:ACTIVE
Category:Private Limited Company

INDIAN SPICE BANFF LIMITED

27 BRIDGE STREET,BANFF,AB45 1HD

Number:SC540634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REVVS LIMITED

EPSOM 11 AND 12 KEYS BUSINESS VILLAGE, KEYS PARK ROAD,CANNOCK,WS12 2HA

Number:05037201
Status:ACTIVE
Category:Private Limited Company

SPECIAL BOLT COVENTRY LIMITED

14 DERBY ROAD,STAPLEFORD,NG9 7AA

Number:07061134
Status:LIQUIDATION
Category:Private Limited Company

SYNCRTC LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:10731185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source