SKINBRANDS LIMITED
BASILDON CRUX LIMITED

Hellopages » Essex » Basildon » SS13 1QB

Company number 04482928
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address THE PAVILION JOSSELIN ROAD, BURNT MILLS INDUSTRIAL ESTATE, BASILDON, ESSEX, SS13 1QB
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Paul William Wilkinson on 1 July 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of SKINBRANDS LIMITED are www.skinbrands.co.uk, and www.skinbrands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 4.1 miles; to Billericay Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skinbrands Limited is a Private Limited Company. The company registration number is 04482928. Skinbrands Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Skinbrands Limited is The Pavilion Josselin Road Burnt Mills Industrial Estate Basildon Essex Ss13 1qb. . WILKINSON, Paul William is a Director of the company. Secretary BEESLEY, David Charles has been resigned. Secretary MCPHERSON, Tracey has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BEESLEY, David Charles has been resigned. Director BEESLEY, Matthew Charles has been resigned. Director BEESLEY, Tracey has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
WILKINSON, Paul William
Appointed Date: 30 January 2014
60 years old

Resigned Directors

Secretary
BEESLEY, David Charles
Resigned: 11 January 2003
Appointed Date: 03 September 2002

Secretary
MCPHERSON, Tracey
Resigned: 01 May 2009
Appointed Date: 06 January 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 July 2002
Appointed Date: 11 July 2002

Director
BEESLEY, David Charles
Resigned: 30 January 2014
Appointed Date: 03 September 2002
74 years old

Director
BEESLEY, Matthew Charles
Resigned: 30 January 2014
Appointed Date: 06 January 2003
49 years old

Director
BEESLEY, Tracey
Resigned: 30 January 2014
Appointed Date: 01 May 2009
60 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 July 2002
Appointed Date: 11 July 2002

Persons With Significant Control

Adonia Medical Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKINBRANDS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Director's details changed for Mr Paul William Wilkinson on 1 July 2016
17 Aug 2016
Confirmation statement made on 11 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
...
... and 55 more events
10 Sep 2002
Registered office changed on 10/09/02 from: wine franchise flat 2 10 gordon road ealing london W5 2AD
21 Jul 2002
Registered office changed on 21/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jul 2002
Secretary resigned
19 Jul 2002
Director resigned
11 Jul 2002
Incorporation

SKINBRANDS LIMITED Charges

24 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 117 fowlers walk ealing london t/n MX243071. Together with…