MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED
BASINGSTOKE MARKWINS INTERNATIONAL CORPORATION LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WG

Company number 03922404
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address 4 ELMWOOD, CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WG
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Resolutions RES13 ‐ Re cross border merger 30/11/2016 ; Director's details changed for John Phillip Stephenson on 3 February 2017; Secretary's details changed for Mr John Phillip Stephenson on 1 January 2017. The most likely internet sites of MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED are www.markwinsbeautybrandsinternational.co.uk, and www.markwins-beauty-brands-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bramley (Hants) Rail Station is 2.5 miles; to Hook Rail Station is 4.8 miles; to Midgham Rail Station is 8.4 miles; to Theale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markwins Beauty Brands International Limited is a Private Limited Company. The company registration number is 03922404. Markwins Beauty Brands International Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Markwins Beauty Brands International Limited is 4 Elmwood Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire Rg24 8wg. . STEPHENSON, John Phillip is a Secretary of the company. CHEN, Lina is a Director of the company. CHEN, Sung Tsei is a Director of the company. DI MAJO, Giancarlo is a Director of the company. STEPHENSON, John Phillip is a Director of the company. Secretary FENNELLY, Wilson has been resigned. Secretary KIST, Erwin has been resigned. Secretary MCCLYMONT, Findlay Morrison has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARTIN, Mark Ian has been resigned. Director NEUBERGER, Klaus has been resigned. Director WILSON, Rob has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
STEPHENSON, John Phillip
Appointed Date: 13 January 2011

Director
CHEN, Lina
Appointed Date: 23 March 2000
67 years old

Director
CHEN, Sung Tsei
Appointed Date: 09 February 2000
67 years old

Director
DI MAJO, Giancarlo
Appointed Date: 12 July 2016
63 years old

Director
STEPHENSON, John Phillip
Appointed Date: 23 May 2000
66 years old

Resigned Directors

Secretary
FENNELLY, Wilson
Resigned: 31 March 2005
Appointed Date: 01 April 2001

Secretary
KIST, Erwin
Resigned: 13 January 2011
Appointed Date: 01 April 2005

Secretary
MCCLYMONT, Findlay Morrison
Resigned: 01 April 2001
Appointed Date: 09 February 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Director
HARTIN, Mark Ian
Resigned: 28 October 2009
Appointed Date: 24 July 2003
58 years old

Director
NEUBERGER, Klaus
Resigned: 31 March 2010
Appointed Date: 01 July 2003
76 years old

Director
WILSON, Rob
Resigned: 01 July 2009
Appointed Date: 23 May 2000
70 years old

Persons With Significant Control

Sung Tsei Chen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Lina Chen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED Events

10 Feb 2017
Resolutions
  • RES13 ‐ Re cross border merger 30/11/2016

06 Feb 2017
Director's details changed for John Phillip Stephenson on 3 February 2017
02 Feb 2017
Secretary's details changed for Mr John Phillip Stephenson on 1 January 2017
31 Jan 2017
Director's details changed for John Phillip Stephenson on 30 January 2017
31 Jan 2017
Director's details changed for Sung Tsei Chen on 30 January 2017
...
... and 89 more events
02 May 2000
New secretary appointed
02 May 2000
New director appointed
02 May 2000
Secretary resigned
02 May 2000
Director resigned
09 Feb 2000
Incorporation

MARKWINS BEAUTY BRANDS INTERNATIONAL LIMITED Charges

22 February 2016
Charge code 0392 2404 0010
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 July 2014
Charge code 0392 2404 0009
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0392 2404 0008
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
1 July 2010
Rent security deposit deed
Delivered: 3 July 2010
Status: Satisfied on 3 February 2016
Persons entitled: Mepc Chineham Park No. 1 Limited and Mepc Chineham Park No. 2 Limited
Description: Monies payable pursuant to the terms of the rent security…
23 October 2003
Rent deposit deed
Delivered: 6 November 2003
Status: Satisfied on 20 February 2016
Persons entitled: Brixton Nominee Kingsland,Basingstoke 1 Limited and Brixton Nominee Kingsland,Basingstoke 2LIMITED
Description: The rental deposit of £140,486.66 as increased from time to…
23 October 2003
Rent deposit deed
Delivered: 25 October 2003
Status: Satisfied on 20 February 2016
Persons entitled: Brixton Nominee Kingsland Basingstoke 1 Limited
Description: The sum of £140,486.66 deposited with the mortgagees under…
11 January 2003
Deed of charge over credit balances
Delivered: 31 January 2003
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re: markwins international corporation…
19 December 2000
Legal charge
Delivered: 21 December 2000
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 37 mill ride north ascor berkshire.
21 July 2000
Debenture
Delivered: 31 July 2000
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2000
Rent deposit deed
Delivered: 18 July 2000
Status: Satisfied on 3 February 2016
Persons entitled: Brixton Nominee Church Strret, Staines 1 Limitedand Brixton Nominee Church Street Staines 2LIMITED
Description: The sum of £35,250.