CHRISTOPHER KANE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6AD

Company number 06009791
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address 4TH FLOOR HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, BS1 6AD
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY; Appointment of Mr Nikolas Kalevi Mapple Talonpoika as a director on 12 October 2016. The most likely internet sites of CHRISTOPHER KANE LIMITED are www.christopherkane.co.uk, and www.christopher-kane.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Christopher Kane Limited is a Private Limited Company. The company registration number is 06009791. Christopher Kane Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Christopher Kane Limited is 4th Floor Hartwell House 55 61 Victoria Street Bristol Bs1 6ad. . DEVLIN, Hugh Gerard is a Director of the company. KANE, Christopher John is a Director of the company. KANE, Tammy Christina is a Director of the company. PALUS, Jean-Francois Edmond Robert is a Director of the company. TALONPOIKA, Nikolas Kalevi Mapple is a Director of the company. Secretary KANE, Tammy Christina has been resigned. Director BABEAU, Alexis has been resigned. Director BIZZARRI, Marco has been resigned. Director CLARET DE FLEURIEU, Charles has been resigned. Director CROOK, Sarah has been resigned. Director DEBRETTES, Alexandre has been resigned. Director ESSIOUX-TRUJILLO, Belen has been resigned. Director LOEBSACK-THOUVENIN, Grita has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
DEVLIN, Hugh Gerard
Appointed Date: 03 January 2013
63 years old

Director
KANE, Christopher John
Appointed Date: 27 November 2006
43 years old

Director
KANE, Tammy Christina
Appointed Date: 27 November 2006
48 years old

Director
PALUS, Jean-Francois Edmond Robert
Appointed Date: 18 June 2014
64 years old

Director
TALONPOIKA, Nikolas Kalevi Mapple
Appointed Date: 12 October 2016
53 years old

Resigned Directors

Secretary
KANE, Tammy Christina
Resigned: 03 January 2013
Appointed Date: 27 November 2006

Director
BABEAU, Alexis
Resigned: 18 June 2014
Appointed Date: 03 January 2013
60 years old

Director
BIZZARRI, Marco
Resigned: 19 October 2015
Appointed Date: 18 June 2014
63 years old

Director
CLARET DE FLEURIEU, Charles
Resigned: 18 June 2014
Appointed Date: 03 January 2013
52 years old

Director
CROOK, Sarah
Resigned: 12 October 2016
Appointed Date: 03 July 2015
55 years old

Director
DEBRETTES, Alexandre
Resigned: 01 December 2014
Appointed Date: 18 June 2014
61 years old

Director
ESSIOUX-TRUJILLO, Belen
Resigned: 18 June 2014
Appointed Date: 03 January 2013
59 years old

Director
LOEBSACK-THOUVENIN, Grita
Resigned: 20 September 2016
Appointed Date: 19 October 2015
55 years old

Persons With Significant Control

Kering Sa
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

CHRISTOPHER KANE LIMITED Events

10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
09 Feb 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY
31 Oct 2016
Appointment of Mr Nikolas Kalevi Mapple Talonpoika as a director on 12 October 2016
27 Oct 2016
Termination of appointment of Sarah Crook as a director on 12 October 2016
12 Oct 2016
Full accounts made up to 31 December 2015
...
... and 60 more events
19 Sep 2008
Return made up to 27/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed

17 Sep 2008
Total exemption small company accounts made up to 31 March 2008
28 Apr 2008
Registered office changed on 28/04/2008 from 134 dalston lane dalston hackney london E8 1NG
28 Apr 2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
27 Nov 2006
Incorporation

CHRISTOPHER KANE LIMITED Charges

5 March 2012
All assets debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 December 2009
Debenture
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2009
All assets debenture
Delivered: 25 February 2009
Status: Satisfied on 23 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…