MARK BIRLEY (FOR MEN) LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6BQ

Company number 02980935
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address ALAN WONG, 26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Ian James Alan Maceachern as a director on 1 February 2017; Appointment of Mr Nicholas Robert John Cowley as a director on 1 February 2017. The most likely internet sites of MARK BIRLEY (FOR MEN) LIMITED are www.markbirleyformen.co.uk, and www.mark-birley-for-men.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Mark Birley For Men Limited is a Private Limited Company. The company registration number is 02980935. Mark Birley For Men Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Mark Birley For Men Limited is Alan Wong 26 28 Conway Street London England W1t 6bq. . LAWRENCE, James Wyndham Stuart is a Secretary of the company. COWLEY, Nicholas Robert John is a Director of the company. LAWRENCE, James Wyndham Stuart is a Director of the company. NEWELL, Lilly is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary BATHIA, Kamlesh has been resigned. Secretary COPPERTHWAITE, Lisa has been resigned. Secretary COWLEY, Nicholas Robert John has been resigned. Secretary LITTLE, Scott has been resigned. Secretary WYNN, Anthony William has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BIRLEY, Marcus Oswald Hornby Lecky has been resigned. Director COLLETT, Brian has been resigned. Director COPPERTHWAITE, Lisa Maria has been resigned. Director COWLEY, Nicholas Robert John has been resigned. Director HOLBROOK, Jane Susan has been resigned. Director MACEACHERN, Ian James Alan has been resigned. Director MALLE, Pierre Frederic Serge Louis Jacques has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SHERRINGTON, James David has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
LAWRENCE, James Wyndham Stuart
Appointed Date: 01 September 2014

Director
COWLEY, Nicholas Robert John
Appointed Date: 01 February 2017
59 years old

Director
LAWRENCE, James Wyndham Stuart
Appointed Date: 04 August 2010
54 years old

Director
NEWELL, Lilly
Appointed Date: 31 August 2012
51 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 22 February 1995
Appointed Date: 15 December 1994

Secretary
BATHIA, Kamlesh
Resigned: 31 October 2007
Appointed Date: 23 July 2001

Secretary
COPPERTHWAITE, Lisa
Resigned: 30 November 2012
Appointed Date: 04 August 2010

Secretary
COWLEY, Nicholas Robert John
Resigned: 04 August 2010
Appointed Date: 31 October 2007

Secretary
LITTLE, Scott
Resigned: 31 August 2014
Appointed Date: 30 November 2012

Secretary
WYNN, Anthony William
Resigned: 23 July 2001
Appointed Date: 22 February 1995

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 15 December 1994
Appointed Date: 19 October 1994

Director
BIRLEY, Marcus Oswald Hornby Lecky
Resigned: 24 August 2007
Appointed Date: 22 February 1995
95 years old

Director
COLLETT, Brian
Resigned: 22 February 1995
Appointed Date: 15 December 1994
82 years old

Director
COPPERTHWAITE, Lisa Maria
Resigned: 31 August 2012
Appointed Date: 04 August 2010
62 years old

Director
COWLEY, Nicholas Robert John
Resigned: 06 August 2010
Appointed Date: 30 October 2007
59 years old

Director
HOLBROOK, Jane Susan
Resigned: 30 April 2012
Appointed Date: 01 August 2011
61 years old

Director
MACEACHERN, Ian James Alan
Resigned: 01 February 2017
Appointed Date: 01 September 2014
46 years old

Director
MALLE, Pierre Frederic Serge Louis Jacques
Resigned: 31 October 2007
Appointed Date: 22 February 1995
63 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 15 December 1994
Appointed Date: 19 October 1994

Director
SHERRINGTON, James David
Resigned: 08 August 2014
Appointed Date: 23 July 2012
49 years old

Persons With Significant Control

Mark Birley Holdings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

MARK BIRLEY (FOR MEN) LIMITED Events

07 Feb 2017
Confirmation statement made on 29 January 2017 with updates
03 Feb 2017
Termination of appointment of Ian James Alan Maceachern as a director on 1 February 2017
03 Feb 2017
Appointment of Mr Nicholas Robert John Cowley as a director on 1 February 2017
12 Dec 2016
Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016
25 Jul 2016
Accounts for a dormant company made up to 27 December 2015
...
... and 93 more events
21 Dec 1994
New secretary appointed

20 Dec 1994
Director resigned

20 Dec 1994
Secretary resigned

20 Dec 1994
Registered office changed on 20/12/94 from: 3 garden walk london EC2A 3EQ

19 Oct 1994
Incorporation