RIMMEL INTERNATIONAL LIMITED
KENT

Hellopages » Kent » Ashford » TN25 4AQ

Company number 01488299
Status Active
Incorporation Date 31 March 1980
Company Type Private Limited Company
Address EUREKA PARK, ASHFORD, KENT, TN25 4AQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Statement of capital following an allotment of shares on 21 November 2016 GBP 11,000 ; Statement of capital following an allotment of shares on 21 November 2016 GBP 10,500 ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of RIMMEL INTERNATIONAL LIMITED are www.rimmelinternational.co.uk, and www.rimmel-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Wye Rail Station is 2.8 miles; to Charing (Kent) Rail Station is 4.6 miles; to Chartham Rail Station is 9 miles; to Faversham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rimmel International Limited is a Private Limited Company. The company registration number is 01488299. Rimmel International Limited has been working since 31 March 1980. The present status of the company is Active. The registered address of Rimmel International Limited is Eureka Park Ashford Kent Tn25 4aq. . WALTERS, Emma is a Secretary of the company. GODDEN, Peter Jeffrey is a Director of the company. WALTERS, Emma is a Director of the company. Secretary GODDEN, Peter Jeffrey has been resigned. Secretary GODDEN, Peter Jeffrey has been resigned. Secretary HICKS, Stephen John has been resigned. Secretary MOSS, John Bernard has been resigned. Secretary WEEKS, Michael Robert David has been resigned. Director CURRY, John Michael has been resigned. Director DAVIES, Raymund Michael has been resigned. Director EVANS, Dominic Hugh has been resigned. Director GODDEN, Peter Jeffrey has been resigned. Director MONNAS, Giovanna has been resigned. Director MOSS, John Bernard has been resigned. Director PIERREMONT, Mylena has been resigned. Director SCHIRMER, Gudola has been resigned. Director STYRING, Eddie has been resigned. Director WILLIAMSON, Ian Martyn has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WALTERS, Emma
Appointed Date: 03 April 2009

Director
GODDEN, Peter Jeffrey
Appointed Date: 03 April 2009
68 years old

Director
WALTERS, Emma
Appointed Date: 01 February 2017
51 years old

Resigned Directors

Secretary
GODDEN, Peter Jeffrey
Resigned: 03 April 2009
Appointed Date: 30 January 2004

Secretary
GODDEN, Peter Jeffrey
Resigned: 26 April 2001
Appointed Date: 26 September 1997

Secretary
HICKS, Stephen John
Resigned: 30 January 2004
Appointed Date: 26 April 2001

Secretary
MOSS, John Bernard
Resigned: 12 January 1994

Secretary
WEEKS, Michael Robert David
Resigned: 26 September 1997
Appointed Date: 12 January 1994

Director
CURRY, John Michael
Resigned: 05 February 1993
79 years old

Director
DAVIES, Raymund Michael
Resigned: 27 November 1992
86 years old

Director
EVANS, Dominic Hugh
Resigned: 03 April 2009
Appointed Date: 26 April 2001
64 years old

Director
GODDEN, Peter Jeffrey
Resigned: 26 April 2001
Appointed Date: 01 April 1996
68 years old

Director
MONNAS, Giovanna
Resigned: 30 May 1996
Appointed Date: 27 November 1992
70 years old

Director
MOSS, John Bernard
Resigned: 12 January 1994
74 years old

Director
PIERREMONT, Mylena
Resigned: 01 April 1997
Appointed Date: 20 June 1995
62 years old

Director
SCHIRMER, Gudola
Resigned: 20 June 1995
Appointed Date: 27 November 1992
61 years old

Director
STYRING, Eddie
Resigned: 27 November 1992
81 years old

Director
WILLIAMSON, Ian Martyn
Resigned: 13 December 2006
Appointed Date: 01 January 1997
75 years old

Persons With Significant Control

Coty Inc
Notified on: 21 November 2016
Nature of control: Has significant influence or control

RIMMEL INTERNATIONAL LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 21 November 2016
  • GBP 11,000

15 Mar 2017
Statement of capital following an allotment of shares on 21 November 2016
  • GBP 10,500

09 Mar 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2017
Appointment of Mrs Emma Walters as a director on 1 February 2017
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000

...
... and 114 more events
28 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Nov 1986
New director appointed
03 Mar 1986
Full accounts made up to 31 March 1985

31 Mar 1980
Incorporation
31 Mar 1980
Certificate of incorporation

RIMMEL INTERNATIONAL LIMITED Charges

6 June 1990
Counter indemnity and charge on deposit
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £30,000 standing in or to be credited to a…
5 January 1990
Counter indemnity and charge on deposit
Delivered: 16 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £15,000 standing in or to be credited to a…
15 July 1988
Guarantee & debenture
Delivered: 4 August 1988
Status: Satisfied on 12 December 1992
Persons entitled: The Chase Manhattan Bank N.A.N Such Capacity and the Banks.for Itself and as Agent and Trustee for Itself I
Description: Clause 4 of the debenture the company charges in favour of…
7 May 1981
Debenture
Delivered: 20 May 1981
Status: Satisfied on 11 March 1987
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…