TED BAKER PLC
LONDON NO ORDINARY DESIGNER LABEL PLC

Hellopages » Greater London » Camden » NW1 0TB

Company number 03393836
Status Active
Incorporation Date 23 June 1997
Company Type Public Limited Company
Address THE UGLY BROWN BUILDING, 6A ST PANCRAS WAY, LONDON, NW1 0TB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Group of companies' accounts made up to 28 January 2017; Group of companies' accounts made up to 30 January 2016; Annual return made up to 23 June 2016 no member list Statement of capital on 2016-07-20 GBP 2,198,645 . The most likely internet sites of TED BAKER PLC are www.tedbaker.co.uk, and www.ted-baker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Ted Baker Plc is a Public Limited Company. The company registration number is 03393836. Ted Baker Plc has been working since 23 June 1997. The present status of the company is Active. The registered address of Ted Baker Plc is The Ugly Brown Building 6a St Pancras Way London Nw1 0tb. . ANDERSON, Charles Francis is a Secretary of the company. BERNSTEIN, David Alan is a Director of the company. JENNINGS, Andrew Richard is a Director of the company. KELVIN, Raymond Stuart is a Director of the company. PAGE, Lindsay Dennis is a Director of the company. SHEINFIELD, Anne Harriet is a Director of the company. STEWART, Ronald is a Director of the company. Secretary PAGE, Lindsay Dennis has been resigned. Director BREARE, Robert Roddick Ackrill has been resigned. Director BROWNE, Donald Elliot has been resigned. Director CAMPBELL, Lloyd Anthony has been resigned. Director HEWITT, David Bruce has been resigned. Director NORTH, Brian Samuel has been resigned. Director RENN, Peter Frederick Charles has been resigned. Director STONE OF BLACKHEATH, Andrew Zelig, Lord has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ANDERSON, Charles Francis
Appointed Date: 23 January 2003

Director
BERNSTEIN, David Alan
Appointed Date: 24 January 2003
82 years old

Director
JENNINGS, Andrew Richard
Appointed Date: 01 February 2014
77 years old

Director
KELVIN, Raymond Stuart
Appointed Date: 23 June 1997
69 years old

Director
PAGE, Lindsay Dennis
Appointed Date: 23 June 1997
67 years old

Director
SHEINFIELD, Anne Harriet
Appointed Date: 15 June 2010
59 years old

Director
STEWART, Ronald
Appointed Date: 25 February 2009
78 years old

Resigned Directors

Secretary
PAGE, Lindsay Dennis
Resigned: 23 January 2003
Appointed Date: 23 June 1997

Director
BREARE, Robert Roddick Ackrill
Resigned: 09 January 2013
Appointed Date: 04 October 2001
72 years old

Director
BROWNE, Donald Elliot
Resigned: 04 April 2001
Appointed Date: 02 July 1997
70 years old

Director
CAMPBELL, Lloyd Anthony
Resigned: 16 August 2002
Appointed Date: 25 January 2002
75 years old

Director
HEWITT, David Bruce
Resigned: 14 July 2009
Appointed Date: 02 July 1997
92 years old

Director
NORTH, Brian Samuel
Resigned: 11 June 2002
Appointed Date: 02 July 1997
91 years old

Director
RENN, Peter Frederick Charles
Resigned: 04 April 2001
Appointed Date: 02 July 1997
66 years old

Director
STONE OF BLACKHEATH, Andrew Zelig, Lord
Resigned: 06 October 2004
Appointed Date: 24 January 2003
83 years old

TED BAKER PLC Events

04 Apr 2017
Group of companies' accounts made up to 28 January 2017
21 Jul 2016
Group of companies' accounts made up to 30 January 2016
20 Jul 2016
Annual return made up to 23 June 2016 no member list
Statement of capital on 2016-07-20
  • GBP 2,198,645

18 Jul 2016
Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2,196,426.9

22 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

...
... and 147 more events
01 Jul 1997
Resolutions
  • ORES13 ‐ Ordinary resolution

30 Jun 1997
Company name changed no ordinary designer label PLC\certificate issued on 30/06/97
27 Jun 1997
Certificate of authorisation to commence business and borrow
27 Jun 1997
Application to commence business
23 Jun 1997
Incorporation