THE DONNA KARAN COMPANY STORE (UK) LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 03285536
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Lynn E Usdan as a secretary on 1 December 2016; Director's details changed for Mr Neal Nackman on 24 January 2017; Director's details changed for Mr Jeffrey Goldfarb on 24 January 2017. The most likely internet sites of THE DONNA KARAN COMPANY STORE (UK) LIMITED are www.thedonnakarancompanystoreuk.co.uk, and www.the-donna-karan-company-store-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Donna Karan Company Store Uk Limited is a Private Limited Company. The company registration number is 03285536. The Donna Karan Company Store Uk Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of The Donna Karan Company Store Uk Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COSEC LIMITED is a Secretary of the company. GOLDFARB, Jeffrey is a Director of the company. GOLDFARB, Morris is a Director of the company. MILLER, Wayne is a Director of the company. NACKMAN, Neal is a Director of the company. Secretary BRESSMAN, David has been resigned. Secretary USDAN, Lynn E has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARONSSON, Jeffry M has been resigned. Director BROWN, Caroline Tulenko has been resigned. Director BRUSONE, Giuseppe has been resigned. Director DE ROYERE, Xavier has been resigned. Director ENDE, Betty has been resigned. Director IDOL, John Debus has been resigned. Director KALBERER, Patricia has been resigned. Director PARSONS, Joseph Benson has been resigned. Director RUZOW, Stephen has been resigned. Director WEBER, Mark Phillips has been resigned. Director WILSON JR, Frederick Wakefield has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
JORDAN COSEC LIMITED
Appointed Date: 02 February 2009

Director
GOLDFARB, Jeffrey
Appointed Date: 01 December 2016
48 years old

Director
GOLDFARB, Morris
Appointed Date: 01 December 2016
75 years old

Director
MILLER, Wayne
Appointed Date: 01 December 2016
68 years old

Director
NACKMAN, Neal
Appointed Date: 01 December 2016
65 years old

Resigned Directors

Secretary
BRESSMAN, David
Resigned: 01 December 1999
Appointed Date: 25 November 1996

Secretary
USDAN, Lynn E
Resigned: 01 December 2016
Appointed Date: 01 December 1999

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 02 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1996
Appointed Date: 25 November 1996

Director
ARONSSON, Jeffry M
Resigned: 05 January 2007
Appointed Date: 01 January 2004
72 years old

Director
BROWN, Caroline Tulenko
Resigned: 01 December 2016
Appointed Date: 02 February 2015
57 years old

Director
BRUSONE, Giuseppe
Resigned: 17 January 2003
Appointed Date: 02 October 2001
81 years old

Director
DE ROYERE, Xavier
Resigned: 15 March 2006
Appointed Date: 09 July 2002
57 years old

Director
ENDE, Betty
Resigned: 24 November 2000
Appointed Date: 05 August 1998
80 years old

Director
IDOL, John Debus
Resigned: 13 July 2001
Appointed Date: 19 December 1997
66 years old

Director
KALBERER, Patricia
Resigned: 01 December 2016
Appointed Date: 09 July 2002
73 years old

Director
PARSONS, Joseph Benson
Resigned: 16 November 2001
Appointed Date: 05 August 1998
72 years old

Director
RUZOW, Stephen
Resigned: 19 December 1997
Appointed Date: 25 November 1996
82 years old

Director
WEBER, Mark Phillips
Resigned: 31 December 2014
Appointed Date: 12 January 2007
76 years old

Director
WILSON JR, Frederick Wakefield
Resigned: 31 December 2003
Appointed Date: 26 March 2003
79 years old

Persons With Significant Control

Donna Karan Company Stores Uk Holding Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE DONNA KARAN COMPANY STORE (UK) LIMITED Events

24 Jan 2017
Termination of appointment of Lynn E Usdan as a secretary on 1 December 2016
24 Jan 2017
Director's details changed for Mr Neal Nackman on 24 January 2017
24 Jan 2017
Director's details changed for Mr Jeffrey Goldfarb on 24 January 2017
24 Jan 2017
Director's details changed for Mr Wayne Miller on 24 January 2017
24 Jan 2017
Director's details changed for Mr Morris Goldfarb on 24 January 2017
...
... and 84 more events
29 Nov 1996
Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/11/96

29 Nov 1996
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/11/96
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.

29 Nov 1996
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/11/96

29 Nov 1996
Secretary resigned
25 Nov 1996
Incorporation

THE DONNA KARAN COMPANY STORE (UK) LIMITED Charges

15 March 1997
Security agreement
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Citibank N.A.,the Chase Manhattan Bank,Nationsbank,N.A.,the Lenders and the Issuing Banks Underthe Guarantee (As Defined in the Security Agreement)
Description: Inventory goods merchandise furnished or to be furnished…