The Retreat Hair And Beauty Ltd

All UK companiesOther service activitiesThe Retreat Hair And Beauty Ltd

Hairdressing and other beauty treatment

The Retreat Hair And Beauty Ltd contacts: address, phone, fax, email, website, shedule

Address: 35-36 The Borough Farnham GU9 7NJ Surrey

Phone: +44-1456 2511718

Fax: +44-1456 2511718

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Retreat Hair And Beauty Ltd"? - send email to us!

The Retreat Hair And Beauty Ltd detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Retreat Hair And Beauty Ltd.

Registration data The Retreat Hair And Beauty Ltd

Register date: 1996-10-18

Register number: 03265267

Type of company: Private Limited Company

Get full report form global database UK for The Retreat Hair And Beauty Ltd

Owner, director, manager of The Retreat Hair And Beauty Ltd

Carys Mary Abraham Secretary. Address: 35-36 The Borough, Farnham, Surrey, GU9 7NJ. DoB:

Carys Mary Abraham Director. Address: 35-36 The Borough, Farnham, Surrey, GU9 7NJ. DoB: May 1962, British

Anna Mcdermott Director. Address: The Borough, Farnham, Surrey, GU9 7NJ, United Kingdom. DoB: February 1967, British

Elizabeth Mcdermott Secretary. Address: The Borough, Farnham, Surrey, GU9 7NJ, United Kingdom. DoB:

Richard David Lewis Showan Director. Address: The Timbers, Fareham, Hampshire, PO15 5NB, United Kingdom. DoB: September 1954, British

Sophie Little Director. Address: Hampton Close, Church Crookham, Fleet, Hampshire, GU52 8LB. DoB: October 1979, British

Anna Veronica Morgan Director. Address: 2 Oakdene Place, Peasmarsh, Guildford, Surrey, GU3 1NJ. DoB: n\a, British

Stuart Melville Parkinson Director. Address: 45 Burnthwaite Road, London, SW6 5BQ. DoB: October 1968, British

Julie Flanigan Secretary. Address: 10 Fitzgerald Close, Whiteley, Fareham, Hampshire, PO15 7DZ. DoB:

Sandra Irene Harper Secretary. Address: Ilex Cottage, Southview Road, Headley Down, Hampshire, GU35 8HZ. DoB:

Patrick Neil Mcdermott Director. Address: High Lea Fairway, Merrow, Guildford, Surrey, GU1 2XW. DoB: February 1932, British

Rodney Lionel Smith Director. Address: 28 Mill Gardens Church Road, Wittering, Chichester, West Sussex, PO20 8PR. DoB: September 1937, British

Hilary Robinson Director. Address: Scotland Farm, Hawkley, Hampshire, GU33 6NH. DoB: May 1951, British

Jeanne Spong Secretary. Address: 217 Westrow Drive, Barking, Essex, IG11 9BS. DoB: n\a, British

Esther Cousens Nominee-director. Address: 16d Dalmeny Road, London, N7 0HH. DoB: April 1955, British

Jobs in The Retreat Hair And Beauty Ltd vacancies. Career and practice on The Retreat Hair And Beauty Ltd. Working and traineeship

Electrical Supervisor. From GBP 2200

Electrical Supervisor. From GBP 2300

Responds for The Retreat Hair And Beauty Ltd on FaceBook

Read more comments for The Retreat Hair And Beauty Ltd. Leave a respond The Retreat Hair And Beauty Ltd in social networks. The Retreat Hair And Beauty Ltd on Facebook and Google+, LinkedIn, MySpace

Address The Retreat Hair And Beauty Ltd on google map

The Retreat Hair And Beauty started its business in 1996 as a PLC with reg. no. 03265267. The company has been functioning with great success for 20 years and it's currently active. This firm's headquarters is based in Surrey at 35-36 The Borough. You could also locate the firm by its postal code , GU9 7NJ. Established as Hair Colourworks, the firm used the name up till 2001, at which moment it was replaced by The Retreat Hair And Beauty Ltd. This business SIC and NACE codes are 96020 which stands for Hairdressing and other beauty treatment. The latest filings cover the period up to 2015/10/31 and the most recent annual return was submitted on 2015/08/08. Twenty years of experience on the market comes to full flow with The Retreat Hair And Beauty Limited as the company managed to keep their customers satisfied through all this time.

Our info about this company's employees shows that there are two directors: Carys Mary Abraham and Anna Mcdermott who were appointed to their positions on 2013-03-26 and 2011-06-07.