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
Resigned Directors
Director
AGON, Jean-Paul
Resigned: 19 March 2012
Appointed Date: 12 June 2006
69 years old
Director
CORCORAN, Richard
Resigned: 12 February 2002
Appointed Date: 15 October 1998
75 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
FALK, Susan Gail
Resigned: 19 January 2001
Appointed Date: 25 February 1999
75 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
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
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
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…