British – Born 52 years ago (August 1971)
Company Name | Haircare (Woolston) Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | 13 years, 11 months |
Assigned Occupation | Sales Manager |
Addresses | Correspondence Address Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1TH Registered Company Address Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Mac Hair (Chandlers Ford) Limited |
---|---|
Company Status | Active |
Company Ownership | 60% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 March 2014 (8 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1TH Registered Company Address Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ |
Company Name | Burnetts Lane (Southampton) No 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 July 2014 (11 years after company formation) |
Appointment Duration | 9 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 67 Cranbury Road Eastleigh SO50 5HB Registered Company Address 67 Cranbury Road Eastleigh SO50 5HB |
Company Name | Monroes Hair And Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 March 2024 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Tagus House 9 Ocean Way Southampton SO14 3TJ Registered Company Address Tagus House 9 Ocean Way Southampton SO14 3TJ |