BENEFIT COSMETICS LIMITED
CHELMSFORD MUTANDERIS (346) LIMITED

Hellopages » Essex » Chelmsford » CM1 1PH

Company number 03922046
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address MARCONI BUILDING, NEW STREET, CHELMSFORD, CM1 1PH
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA; Full accounts made up to 31 December 2015. The most likely internet sites of BENEFIT COSMETICS LIMITED are www.benefitcosmetics.co.uk, and www.benefit-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Benefit Cosmetics Limited is a Private Limited Company. The company registration number is 03922046. Benefit Cosmetics Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Benefit Cosmetics Limited is Marconi Building New Street Chelmsford Cm1 1ph. . DUSSEAUX, Hugues Philippe is a Director of the company. HARBON, Sarah Anne is a Director of the company. LANSBURY, Andrea Dawn is a Director of the company. ROUGEOT, Jean Andre is a Director of the company. Secretary ADAMS, Barth has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Secretary ENOS, Laura has been resigned. Secretary GARNER, Sarah Elizabeth has been resigned. Secretary MARSHALL, Ian has been resigned. Secretary MCDONALD, Susan Ruth has been resigned. Secretary WHINNEY, Charles Humphrey Dickens has been resigned. Secretary YING, Yongyi has been resigned. Director CORDIER, Nicolas Michel Jean Ghislain has been resigned. Director DANIELSON, Jean has been resigned. Director DE WARREN, Richard has been resigned. Director FORD, Jane has been resigned. Director GARNER, Sarah Elizabeth has been resigned. Director MARSHALL, Ian has been resigned. Director MCDONALD, Susan Ruth has been resigned. Director MILES, Diane Mary has been resigned. Director TUCKER, Malcolm John Frederick has been resigned. Director WHINNEY, Charles Humphrey Dickens has been resigned. Director YING, Yongyi has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
DUSSEAUX, Hugues Philippe
Appointed Date: 28 February 2003
71 years old

Director
HARBON, Sarah Anne
Appointed Date: 28 November 2014
49 years old

Director
LANSBURY, Andrea Dawn
Appointed Date: 28 February 2012
61 years old

Director
ROUGEOT, Jean Andre
Appointed Date: 01 January 2007
67 years old

Resigned Directors

Secretary
ADAMS, Barth
Resigned: 30 June 2002
Appointed Date: 10 February 2000

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 10 February 2000
Appointed Date: 09 February 2000

Secretary
ENOS, Laura
Resigned: 31 December 2006
Appointed Date: 29 June 2002

Secretary
GARNER, Sarah Elizabeth
Resigned: 31 January 2009
Appointed Date: 01 January 2007

Secretary
MARSHALL, Ian
Resigned: 30 June 2002
Appointed Date: 10 April 2000

Secretary
MCDONALD, Susan Ruth
Resigned: 31 December 2006
Appointed Date: 28 February 2003

Secretary
WHINNEY, Charles Humphrey Dickens
Resigned: 12 February 2010
Appointed Date: 02 February 2009

Secretary
YING, Yongyi
Resigned: 28 February 2012
Appointed Date: 15 February 2010

Director
CORDIER, Nicolas Michel Jean Ghislain
Resigned: 22 February 2011
Appointed Date: 01 June 2003
61 years old

Director
DANIELSON, Jean
Resigned: 19 November 2012
Appointed Date: 29 June 2002
78 years old

Director
DE WARREN, Richard
Resigned: 28 February 2003
Appointed Date: 10 February 2000
67 years old

Director
FORD, Jane
Resigned: 19 November 2012
Appointed Date: 29 June 2002
78 years old

Director
GARNER, Sarah Elizabeth
Resigned: 31 January 2009
Appointed Date: 01 January 2007
52 years old

Director
MARSHALL, Ian
Resigned: 30 June 2002
Appointed Date: 10 April 2000
70 years old

Director
MCDONALD, Susan Ruth
Resigned: 31 December 2006
Appointed Date: 28 February 2003
57 years old

Director
MILES, Diane Mary
Resigned: 01 June 2006
Appointed Date: 28 February 2003
71 years old

Director
TUCKER, Malcolm John Frederick
Resigned: 28 February 2003
Appointed Date: 29 June 2002
78 years old

Director
WHINNEY, Charles Humphrey Dickens
Resigned: 12 February 2010
Appointed Date: 02 February 2009
56 years old

Director
YING, Yongyi
Resigned: 28 February 2012
Appointed Date: 15 February 2010
47 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 10 February 2000
Appointed Date: 09 February 2000

Persons With Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BENEFIT COSMETICS LIMITED Events

17 Feb 2017
Confirmation statement made on 9 February 2017 with updates
13 Feb 2017
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
27 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000,100

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 105 more events
10 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
10 Mar 2000
Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100
10 Mar 2000
£ nc 100/100000 10/02/00
09 Mar 2000
Company name changed mutanderis (346) LIMITED\certificate issued on 10/03/00
09 Feb 2000
Incorporation

BENEFIT COSMETICS LIMITED Charges

3 September 2008
Rent deposit deed
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Hammerson (Bishops Square) Limited
Description: The amount from time to time including any accrued interest…
7 February 2007
Rent deposit deed
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: David Jonathan Sonn
Description: The deposit account and its balance.