JIL SANDER UK LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1SD
Company number 04035273
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address RIVERMEAD HOUSE LEWIS COURT, GROVE PARK, ENDERBY, LEICESTER, LE19 1SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Amended audit exemption subsidiary accounts made up to 30 November 2015; Audit exemption subsidiary accounts made up to 30 November 2015; Consolidated accounts of parent company for subsidiary company period ending 30/11/15. The most likely internet sites of JIL SANDER UK LIMITED are www.jilsanderuk.co.uk, and www.jil-sander-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to South Wigston Rail Station is 2.5 miles; to Leicester Rail Station is 3.7 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jil Sander Uk Limited is a Private Limited Company. The company registration number is 04035273. Jil Sander Uk Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of Jil Sander Uk Limited is Rivermead House Lewis Court Grove Park Enderby Leicester Le19 1sd. . TAKAGI, Hirosuke is a Secretary of the company. PREIATA, Antonello Orunesu is a Director of the company. SHIRAISHI, Takehiro is a Director of the company. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary WOOD, Andrew Mitchell has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director CREMONESI, Alessandro has been resigned. Director DUNCAN SMITH, Alastair David has been resigned. Director KROPMAN, Jonathan Ronald has been resigned. Director MUELLER, Armin, Dr has been resigned. Director PITTA, Giovanni has been resigned. Director STILLI, Riccardo has been resigned. Director WIRMER, Peter Bernhard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAKAGI, Hirosuke
Appointed Date: 01 January 2009

Director
PREIATA, Antonello Orunesu
Appointed Date: 20 March 2015
61 years old

Director
SHIRAISHI, Takehiro
Appointed Date: 11 August 2015
67 years old

Resigned Directors

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 21 February 2002
Appointed Date: 12 July 2000

Secretary
WOOD, Andrew Mitchell
Resigned: 03 October 2008
Appointed Date: 07 April 2006

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 07 April 2006
Appointed Date: 21 February 2002

Director
CREMONESI, Alessandro
Resigned: 20 March 2015
Appointed Date: 01 January 2009
57 years old

Director
DUNCAN SMITH, Alastair David
Resigned: 15 September 2001
Appointed Date: 21 September 2000
74 years old

Director
KROPMAN, Jonathan Ronald
Resigned: 21 September 2000
Appointed Date: 12 July 2000
68 years old

Director
MUELLER, Armin, Dr
Resigned: 01 January 2009
Appointed Date: 07 April 2006
68 years old

Director
PITTA, Giovanni
Resigned: 07 April 2006
Appointed Date: 01 June 2004
62 years old

Director
STILLI, Riccardo
Resigned: 31 October 2004
Appointed Date: 21 September 2000
63 years old

Director
WIRMER, Peter Bernhard
Resigned: 31 May 2004
Appointed Date: 21 September 2000
70 years old

JIL SANDER UK LIMITED Events

02 Dec 2016
Amended audit exemption subsidiary accounts made up to 30 November 2015
24 Aug 2016
Audit exemption subsidiary accounts made up to 30 November 2015
24 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
24 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
24 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
...
... and 91 more events
27 Sep 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Sep 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/09/00

12 Jul 2000
Incorporation

JIL SANDER UK LIMITED Charges

26 April 2011
Rent deposit deed
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Pontsarn Investments Limited
Description: The deposit account and the deposit balance being the…
25 April 2008
Deed of rental deposit
Delivered: 9 May 2008
Status: Satisfied on 27 April 2011
Persons entitled: Pontsarn Investments Limited
Description: The initial deposit of £112,800 and the company's interest…
2 August 2007
Fixed and floating security document
Delivered: 14 August 2007
Status: Satisfied on 10 October 2008
Persons entitled: Silver Point Finance Llc as Security Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…