THE BODY SHOP INTERNATIONAL PLC
WEST SUSSEX

Hellopages » West Sussex » Arun » BN17 6LS
Company number 01284170
Status Active
Incorporation Date 1 November 1976
Company Type Public Limited Company
Address WATERSMEAD, LITTLEHAMPTON, WEST SUSSEX, BN17 6LS
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Christian Mulliez on 26 January 2017; Director's details changed for Geoffrey Christopher Lloyd Skingsley on 26 January 2017; Director's details changed for Geoffrey Christopher Lloyd Skingsley on 30 January 2017. The most likely internet sites of THE BODY SHOP INTERNATIONAL PLC are www.thebodyshopinternational.co.uk, and www.the-body-shop-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The Body Shop International Plc is a Public Limited Company. The company registration number is 01284170. The Body Shop International Plc has been working since 01 November 1976. The present status of the company is Active. The registered address of The Body Shop International Plc is Watersmead Littlehampton West Sussex Bn17 6ls. . FLOOK, Susan Narelle is a Secretary of the company. MULLIEZ, Christian is a Director of the company. SCHWARTZ, Jeremy is a Director of the company. SKINGSLEY, Geoffrey Christopher Lloyd is a Director of the company. Secretary FLOOK, Susan Narelle has been resigned. Secretary KETT, Jeremy Andrew has been resigned. Secretary LEVITAN, Paula Lee has been resigned. Secretary MURRAY, Alastair Sholto Neil has been resigned. Secretary REGAN, Catherine Geraldine has been resigned. Secretary REID, Jane has been resigned. Secretary RUBLI, Iain Frank has been resigned. Secretary YOUNGS, Peter Maurice has been resigned. Director AGON, Jean-Paul has been resigned. Director BELLAMY, Adrian David Presland has been resigned. Director BRUZELIUS, Peggy Bertha has been resigned. Director CORCORAN, Richard has been resigned. Director CYMBERG, Richard Daniel has been resigned. Director DAMASK, Donald has been resigned. Director DE WAAL, Ronald has been resigned. Director ENNABLI, Frederic has been resigned. Director ENNABLI, Frederic has been resigned. Director FALK, Susan Gail has been resigned. Director FORSTER, Jilly Caroline has been resigned. Director GASPERMENT, Sophie Anne has been resigned. Director GOURNAY, Patrick Pierre has been resigned. Director HARTIN, Terence Graham has been resigned. Director HELYER, Eric George has been resigned. Director HUGHES, Penelope Lesley has been resigned. Director JACKSON, John Ellis has been resigned. Director JAY, Sylvia, Lady has been resigned. Director KEENAN, John Michael Joseph has been resigned. Director KETT, Jeremy Andrew has been resigned. Director LEVY, Ivan Clive has been resigned. Director MANN, Howard has been resigned. Director MILLER, Irene has been resigned. Director MURRAY, Alastair Sholto Neil has been resigned. Director OOSTERWIJK, Jahannes Cornelius has been resigned. Director PAPONE, Aldo has been resigned. Director REID, Jane has been resigned. Director RODDICK, Anita Lucia, Dame has been resigned. Director RODDICK, Thomas Gordon has been resigned. Director ROSE, Stuart Anthony has been resigned. Director ROSS, Michael John has been resigned. Director SAUNDERS, Peter Bryce has been resigned. Director VYNER, Rudolph Thomas has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
FLOOK, Susan Narelle
Appointed Date: 10 October 2014

Director
MULLIEZ, Christian
Appointed Date: 12 June 2006
65 years old

Director
SCHWARTZ, Jeremy
Appointed Date: 05 September 2013
63 years old

Director
SKINGSLEY, Geoffrey Christopher Lloyd
Appointed Date: 12 June 2006
67 years old

Resigned Directors

Secretary
FLOOK, Susan Narelle
Resigned: 01 January 2014
Appointed Date: 25 June 2013

Secretary
KETT, Jeremy Andrew
Resigned: 23 November 2007
Appointed Date: 26 June 2002

Secretary
LEVITAN, Paula Lee
Resigned: 26 June 2002
Appointed Date: 23 October 2000

Secretary
MURRAY, Alastair Sholto Neil
Resigned: 23 October 2000
Appointed Date: 30 September 2000

Secretary
REGAN, Catherine Geraldine
Resigned: 10 October 2014
Appointed Date: 01 January 2014

Secretary
REID, Jane
Resigned: 30 September 2000

Secretary
RUBLI, Iain Frank
Resigned: 25 June 2013
Appointed Date: 05 March 2007

Secretary
YOUNGS, Peter Maurice
Resigned: 18 November 2004
Appointed Date: 30 June 2003

Director
AGON, Jean-Paul
Resigned: 19 March 2012
Appointed Date: 12 June 2006
69 years old

Director
BELLAMY, Adrian David Presland
Resigned: 31 March 2008
Appointed Date: 06 January 1997
84 years old

Director
BRUZELIUS, Peggy Bertha
Resigned: 13 June 2006
Appointed Date: 18 November 2005
76 years old

Director
CORCORAN, Richard
Resigned: 12 February 2002
Appointed Date: 15 October 1998
75 years old

Director
CYMBERG, Richard Daniel
Resigned: 15 May 2009
Appointed Date: 12 June 2006
71 years old

Director
DAMASK, Donald
Resigned: 14 April 2000
Appointed Date: 14 June 1999
72 years old

Director
DE WAAL, Ronald
Resigned: 18 November 2005
Appointed Date: 23 March 2000
74 years old

Director
ENNABLI, Frederic
Resigned: 09 September 2013
Appointed Date: 18 April 2012
50 years old

Director
ENNABLI, Frederic
Resigned: 31 March 2012
Appointed Date: 31 March 2012
50 years old

Director
FALK, Susan Gail
Resigned: 19 January 2001
Appointed Date: 25 February 1999
75 years old

Director
FORSTER, Jilly Caroline
Resigned: 31 May 1996
70 years old

Director
GASPERMENT, Sophie Anne
Resigned: 09 September 2013
Appointed Date: 12 May 2008
61 years old

Director
GOURNAY, Patrick Pierre
Resigned: 12 February 2002
Appointed Date: 13 July 1998
78 years old

Director
HARTIN, Terence Graham
Resigned: 24 June 1999
Appointed Date: 25 July 1994
80 years old

Director
HELYER, Eric George
Resigned: 31 December 1997
90 years old

Director
HUGHES, Penelope Lesley
Resigned: 22 June 2000
Appointed Date: 13 October 1994
66 years old

Director
JACKSON, John Ellis
Resigned: 19 May 1993
79 years old

Director
JAY, Sylvia, Lady
Resigned: 31 July 2013
Appointed Date: 12 June 2006
79 years old

Director
KEENAN, John Michael Joseph
Resigned: 13 June 2006
Appointed Date: 02 September 1999
89 years old

Director
KETT, Jeremy Andrew
Resigned: 06 May 1999
Appointed Date: 25 July 1994
77 years old

Director
LEVY, Ivan Clive
Resigned: 24 June 1999
Appointed Date: 04 December 1996
68 years old

Director
MANN, Howard
Resigned: 13 June 2006
Appointed Date: 18 November 2005
78 years old

Director
MILLER, Irene
Resigned: 13 June 2006
Appointed Date: 31 August 2000
73 years old

Director
MURRAY, Alastair Sholto Neil
Resigned: 13 June 2003
Appointed Date: 11 January 1999
65 years old

Director
OOSTERWIJK, Jahannes Cornelius
Resigned: 13 October 1991
81 years old

Director
PAPONE, Aldo
Resigned: 24 June 1999
Appointed Date: 13 October 1994
93 years old

Director
REID, Jane
Resigned: 30 September 2000
Appointed Date: 25 July 1994
72 years old

Director
RODDICK, Anita Lucia, Dame
Resigned: 10 September 2007
83 years old

Director
RODDICK, Thomas Gordon
Resigned: 13 June 2006
83 years old

Director
ROSE, Stuart Anthony
Resigned: 02 March 2001
76 years old

Director
ROSS, Michael John
Resigned: 05 October 1996
Appointed Date: 26 October 1992
71 years old

Director
SAUNDERS, Peter Bryce
Resigned: 31 May 2009
Appointed Date: 12 February 2002
78 years old

Director
VYNER, Rudolph Thomas
Resigned: 20 October 2008
Appointed Date: 12 June 2006
89 years old

Persons With Significant Control

L'Oreal S.A
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BODY SHOP INTERNATIONAL PLC Events

31 Jan 2017
Director's details changed for Christian Mulliez on 26 January 2017
31 Jan 2017
Director's details changed for Geoffrey Christopher Lloyd Skingsley on 26 January 2017
31 Jan 2017
Director's details changed for Geoffrey Christopher Lloyd Skingsley on 30 January 2017
31 Jan 2017
Director's details changed for Christian Mulliez on 30 January 2017
09 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 240 more events
14 Dec 2000
Director's particulars changed
14 Dec 2000
Director's particulars changed
14 Dec 2000
Director's particulars changed
14 Dec 2000
Director's particulars changed
27 Nov 2000
Ad 21/08/00--------- £ si [email protected]=17 £ ic 9703379/9703396

THE BODY SHOP INTERNATIONAL PLC Charges

19 November 2010
Deed of deposit
Delivered: 24 November 2010
Status: Outstanding
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: The account together with all money from time to time in…
12 January 1984
Security assignment
Delivered: 31 January 1984
Status: Satisfied
Persons entitled: Industrial Finance and Investment Corporation PLC
Description: 1) monarch 120 telephone system 2) one john deere 2140…
7 October 1983
Legal charge
Delivered: 13 October 1983
Status: Satisfied on 25 October 1986
Persons entitled: Barclays Bank PLC
Description: L/H 65 kings road SW3 london borough to kensington &…
21 March 1983
Legal charge
Delivered: 28 March 1983
Status: Satisfied on 29 January 1991
Persons entitled: Barclays Bank PLC
Description: L/Hold, 5 north western arcade, birmingham west midlands.
5 January 1983
Legal charge
Delivered: 17 January 1983
Status: Satisfied on 21 May 2002
Persons entitled: Barclays Bank PLC
Description: L/H 32/33 great manchester street, wi l/b of city…
25 October 1982
Mortgage
Delivered: 28 October 1982
Status: Satisfied on 8 January 2005
Persons entitled: Industrial Andcommercial Fincance Corporation LTD.
Description: Land and buildings at the rear of 44 and 48 high street…
24 August 1982
Legal charge
Delivered: 8 September 1982
Status: Satisfied on 21 May 2002
Persons entitled: Barclays Bank PLC
Description: L/Holdings & buildings on west side of artex avenue…
30 September 1980
Debenture
Delivered: 8 October 1980
Status: Satisfied on 2 August 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on undertaking and all property…