Company NameThe Face Group Limited
Company StatusDissolved
Company Number02533875
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Directors

Director NameMr Mark O`Hanlon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(2 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address1 West Smithfield
London
EC1A 9JX
Director NameMr Brian Christopher Harding
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lower Plantation
Loudwater
Hertfordshire
WD3 4PQ
Director NameMr Peter Paul Inzani
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Athenaeum Road
Whetstone
London
N20 9AE
Director NamePeter Weatherley
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleProduction
Correspondence Address31 Frobisher Way
Gravesend
Kent
DA12 4QY
Secretary NameMr Peter Paul Inzani
NationalityBritish
StatusCurrent
Appointed02 November 1992(2 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Athenaeum Road
Whetstone
London
N20 9AE
Director NameMr Steven Nicholas Hars
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleSales
Correspondence Address26 Ilmington Drive
Basildon
Essex
SS13 1RD
Director NameMr Derek Alfred Woolf
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(2 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleSales
Correspondence Address25 Paschal Way
Great Baddon
Chelmsford
Essex
CM2 7NX
Director NameLlewellyn Bruce-Morgan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 September 1992)
RoleChartered Accountant
Correspondence AddressFlat 3 Stuart House
12 Fortess Road Kentish Town
London
NW5 2EU
Director NameDavid Alan Cheetham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 August 1993)
RoleCompany Director
Correspondence Address49 Hampstead Road
Brighton
East Sussex
BN1 5NG
Director NameIan Martin Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration3 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressFive Elms Wheelers Hill
Little Waltham
Chelmsford
Essex
CM3 3LY
Director NameJohn Holdsworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Shortway
Amersham
Buckinghamshire
HP6 6AQ
Director NameHoward Frank Thomas
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 1993)
RoleDesigner
Correspondence Address159 Canterbury Road
Kennington
Ashford
Kent
TN24 9QB
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 17 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameColin George Thomas Wainwright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration3 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address44 Springfield Green
Chelmsford
Essex
CM1 5HS
Secretary NameJohn Holdsworth
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Shortway
Amersham
Buckinghamshire
HP6 6AQ

Location

Registered AddressNo 1 West Smithfield
London
EC1A 9JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£3,886,090
Gross Profit£1,559,245
Net Worth-£129,334
Current Liabilities£978,505

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 July 2004Notice of discharge of Administration Order (4 pages)
29 August 2001Dissolved (1 page)
29 May 2001Return of final meeting of creditors (1 page)
12 August 1999Administrator's abstract of receipts and payments (2 pages)
10 February 1999Appointment of a liquidator (1 page)
10 February 1999Order of court to wind up (3 pages)
26 August 1998Administrator's abstract of receipts and payments (2 pages)
3 March 1998Administrator's abstract of receipts and payments (2 pages)
19 September 1997Administrator's abstract of receipts and payments (2 pages)
19 September 1997Administrator's abstract of receipts and payments (2 pages)
18 September 1996Administrator's abstract of receipts and payments (2 pages)
28 February 1996Administrator's abstract of receipts and payments (2 pages)
29 August 1995Administrator's abstract of receipts and payments (2 pages)
29 August 1995Administrator's abstract of receipts and payments (2 pages)
10 November 1993Statement of administrator's proposal (15 pages)