THE BODY SHOP ON-LINE (II) LIMITED
WEST SUSSEX THE BODY SHOP DIGITAL 2 LIMITED

Hellopages » West Sussex » Arun » BN17 6LS

Company number 04139328
Status Active - Proposal to Strike off
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address WATERMEAD, LITTLEHAMPTON, WEST SUSSEX, BN17 6LS
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of THE BODY SHOP ON-LINE (II) LIMITED are www.thebodyshoponlineii.co.uk, and www.the-body-shop-on-line-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Body Shop On Line Ii Limited is a Private Limited Company. The company registration number is 04139328. The Body Shop On Line Ii Limited has been working since 11 January 2001. The present status of the company is Active - Proposal to Strike off. The registered address of The Body Shop On Line Ii Limited is Watermead Littlehampton West Sussex Bn17 6ls. . MILES, Catherine Anne is a Secretary of the company. PEYROUTET, Pascal is a Director of the company. Secretary LINSLEY, Scott has been resigned. Secretary RUBLI, Iain Frank has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director GASPERMENT, Sophie Anne has been resigned. Director GOURNAY, Patrick Pierre has been resigned. Director KETT, Jeremy Andrew has been resigned. Director LAMBERT, Catherine Ann has been resigned. Director LEVITAN, Paula Lee has been resigned. Director MURRAY, Alastair Sholto Neil has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director ROSE, Stuart Anthony has been resigned. Director SAUNDERS, Peter Bryce has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
MILES, Catherine Anne
Appointed Date: 25 June 2013

Director
PEYROUTET, Pascal
Appointed Date: 20 February 2012
63 years old

Resigned Directors

Secretary
LINSLEY, Scott
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Secretary
RUBLI, Iain Frank
Resigned: 25 June 2013
Appointed Date: 11 January 2001

Secretary
OLSWANG COSEC LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
GASPERMENT, Sophie Anne
Resigned: 20 September 2010
Appointed Date: 12 May 2008
61 years old

Director
GOURNAY, Patrick Pierre
Resigned: 12 February 2002
Appointed Date: 11 January 2001
78 years old

Director
KETT, Jeremy Andrew
Resigned: 23 November 2007
Appointed Date: 11 January 2001
77 years old

Director
LAMBERT, Catherine Ann
Resigned: 29 February 2012
Appointed Date: 23 November 2007
59 years old

Director
LEVITAN, Paula Lee
Resigned: 26 June 2002
Appointed Date: 11 January 2001
74 years old

Director
MURRAY, Alastair Sholto Neil
Resigned: 13 June 2003
Appointed Date: 11 January 2001
64 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
ROSE, Stuart Anthony
Resigned: 01 December 2003
Appointed Date: 31 May 2001
76 years old

Director
SAUNDERS, Peter Bryce
Resigned: 12 May 2008
Appointed Date: 12 February 2002
77 years old

Persons With Significant Control

The Body Shop International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BODY SHOP ON-LINE (II) LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
20 Mar 2017
Application to strike the company off the register
18 Jan 2017
Confirmation statement made on 11 January 2017 with updates
17 Jan 2017
Statement by Directors
17 Jan 2017
Statement of capital on 17 January 2017
  • GBP 0.111

...
... and 70 more events
22 Jan 2001
Secretary resigned
22 Jan 2001
Secretary resigned
22 Jan 2001
Ad 11/01/01--------- £ si 10@1=10 £ ic 1/11
12 Jan 2001
Company name changed the body shop digital 2 LIMITED\certificate issued on 12/01/01
11 Jan 2001
Incorporation