L'ANZA EUROPE LIMITED
STOKE MANDEVILLE AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5BL

Company number 02621565
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address L'ANZA HOUSE UNIT 2 QUILTERS WAY, TRIANGLE BUSINESS PARK, STOKE MANDEVILLE AYLESBURY, BUCKINGHAMSHIRE, HP22 5BL
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Mark Ian Plews as a director on 28 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 600 . The most likely internet sites of L'ANZA EUROPE LIMITED are www.lanzaeurope.co.uk, and www.l-anza-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Princes Risborough Rail Station is 5.2 miles; to Cheddington Rail Station is 7.2 miles; to Saunderton Rail Station is 7.5 miles; to Leighton Buzzard Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Anza Europe Limited is a Private Limited Company. The company registration number is 02621565. L Anza Europe Limited has been working since 18 June 1991. The present status of the company is Active. The registered address of L Anza Europe Limited is L Anza House Unit 2 Quilters Way Triangle Business Park Stoke Mandeville Aylesbury Buckinghamshire Hp22 5bl. . HETHERINGTON, Paul Anthony is a Director of the company. HORNIGOLD, Elizabeth Katharine is a Director of the company. HORNIGOLD, Hilton is a Director of the company. PATTEN, Dominic Anton is a Director of the company. PATTEN, Victoria Jane is a Director of the company. RIPPON, David John is a Director of the company. RIPPON, Valerie Rose is a Director of the company. Secretary BIRCH, Christopher Michael has been resigned. Secretary BIRCH, Christopher has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HEAD, Deborah has been resigned. Director BIRCH, Christopher has been resigned. Director CHANDLER, Reginald Keith has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PATTEN, Victoria Jane has been resigned. Director PLEWS, Mark Ian has been resigned. Director PLEWS, Mark Ian has been resigned. Director RIPPON, Valerie Rose has been resigned. Director SPEARS, Leslie George has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
HETHERINGTON, Paul Anthony
Appointed Date: 27 April 2015
58 years old

Director
HORNIGOLD, Elizabeth Katharine
Appointed Date: 11 September 2013
48 years old

Director
HORNIGOLD, Hilton
Appointed Date: 01 October 2014
51 years old

Director
PATTEN, Dominic Anton
Appointed Date: 01 October 2014
51 years old

Director
PATTEN, Victoria Jane
Appointed Date: 11 September 2013
50 years old

Director
RIPPON, David John
Appointed Date: 01 November 1991
78 years old

Director
RIPPON, Valerie Rose
Appointed Date: 01 July 2010
75 years old

Resigned Directors

Secretary
BIRCH, Christopher Michael
Resigned: 31 January 2016
Appointed Date: 13 January 1998

Secretary
BIRCH, Christopher
Resigned: 17 September 1993
Appointed Date: 24 July 1991

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 July 1991
Appointed Date: 18 June 1991

Secretary
HEAD, Deborah
Resigned: 13 January 1998
Appointed Date: 17 September 1993

Director
BIRCH, Christopher
Resigned: 17 September 1993
72 years old

Director
CHANDLER, Reginald Keith
Resigned: 02 December 1993
Appointed Date: 17 September 1993
78 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 July 1991
Appointed Date: 18 June 1991
71 years old

Director
PATTEN, Victoria Jane
Resigned: 31 December 2003
Appointed Date: 01 October 2001
50 years old

Director
PLEWS, Mark Ian
Resigned: 28 June 2016
Appointed Date: 01 July 2010
63 years old

Director
PLEWS, Mark Ian
Resigned: 14 August 1997
Appointed Date: 01 January 1994
63 years old

Director
RIPPON, Valerie Rose
Resigned: 31 December 2003
Appointed Date: 02 December 1993
75 years old

Director
SPEARS, Leslie George
Resigned: 01 November 1991
Appointed Date: 24 July 1991
88 years old

L'ANZA EUROPE LIMITED Events

30 Sep 2016
Accounts for a small company made up to 31 December 2015
28 Jun 2016
Termination of appointment of Mark Ian Plews as a director on 28 June 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 600

03 Jun 2016
Termination of appointment of Christopher Michael Birch as a secretary on 31 January 2016
03 Jun 2016
Termination of appointment of Christopher Michael Birch as a secretary on 31 January 2016
...
... and 92 more events
04 Sep 1991
Accounting reference date notified as 31/03

23 Aug 1991
Secretary resigned;new secretary appointed

23 Aug 1991
Director resigned;new director appointed

23 Aug 1991
Registered office changed on 23/08/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

18 Jun 1991
Incorporation

L'ANZA EUROPE LIMITED Charges

11 April 2013
Charge code 0262 1565 0006
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Valerie Rippon David Rippon
Description: Properties acquired in the future. Notification of addition…
3 July 2006
Fixed and floating charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Debenture
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1995
Debenture
Delivered: 31 January 1995
Status: Satisfied on 20 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1993
Debenture
Delivered: 10 September 1993
Status: Satisfied on 14 June 1994
Persons entitled: Brown Brothers Securities Limited
Description: Including trade fixtures. Fixed and floating charges over…
20 November 1991
Mortgage debenture
Delivered: 29 November 1991
Status: Satisfied on 24 November 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…