SUSAN MOLYNEUX COSMETICS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 02312852
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Director's details changed for Mr Laurent Van Bekkum on 20 March 2017; Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr Laurent Van Bekkum on 23 January 2017. The most likely internet sites of SUSAN MOLYNEUX COSMETICS LIMITED are www.susanmolyneuxcosmetics.co.uk, and www.susan-molyneux-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Susan Molyneux Cosmetics Limited is a Private Limited Company. The company registration number is 02312852. Susan Molyneux Cosmetics Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Susan Molyneux Cosmetics Limited is Windsor House Bayshill Road Cheltenham Gloucestershire Gl50 3at. . VAN BEKKUM, Laurent is a Secretary of the company. VAN BEKKUM, Laurent is a Director of the company. Secretary AUSTEN, Margaret Dorothy has been resigned. Secretary AUSTEN, Margaret Dorothy has been resigned. Secretary CROSS, Peter has been resigned. Secretary LANGSTON, Caroline Claire has been resigned. Secretary LANGSTON, Philip Rodney has been resigned. Director CROSS, Peter has been resigned. Director CROSS, Susan has been resigned. Director DHAND, Hareesh has been resigned. Director LANGSTON, Philip Rodney has been resigned. Director ROBINSON, Graeme Neal has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
VAN BEKKUM, Laurent
Appointed Date: 27 January 2004

Director
VAN BEKKUM, Laurent
Appointed Date: 27 January 2004
51 years old

Resigned Directors

Secretary
AUSTEN, Margaret Dorothy
Resigned: 31 August 1999
Appointed Date: 27 August 1999

Secretary
AUSTEN, Margaret Dorothy
Resigned: 06 September 1997
Appointed Date: 05 September 1997

Secretary
CROSS, Peter
Resigned: 05 September 1997

Secretary
LANGSTON, Caroline Claire
Resigned: 27 January 2004
Appointed Date: 17 September 1999

Secretary
LANGSTON, Philip Rodney
Resigned: 17 September 1999
Appointed Date: 05 September 1997

Director
CROSS, Peter
Resigned: 05 September 1997
83 years old

Director
CROSS, Susan
Resigned: 05 March 1999
78 years old

Director
DHAND, Hareesh
Resigned: 27 January 2004
Appointed Date: 05 September 1997
68 years old

Director
LANGSTON, Philip Rodney
Resigned: 27 January 2004
Appointed Date: 05 September 1997
78 years old

Director
ROBINSON, Graeme Neal
Resigned: 20 October 2014
Appointed Date: 27 January 2004
74 years old

Persons With Significant Control

Lavender Cosmetics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUSAN MOLYNEUX COSMETICS LIMITED Events

10 Apr 2017
Director's details changed for Mr Laurent Van Bekkum on 20 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 August 2016
23 Jan 2017
Director's details changed for Mr Laurent Van Bekkum on 23 January 2017
23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Jan 2017
Director's details changed for Mr Laurent Van Bekkum on 1 January 2017
...
... and 110 more events
02 Feb 1990
Return made up to 24/01/90; full list of members

02 Feb 1990
Full accounts made up to 31 December 1989

08 Dec 1988
Registered office changed on 08/12/88 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1988
Incorporation

SUSAN MOLYNEUX COSMETICS LIMITED Charges

1 December 2010
Mortgage debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 January 2004
Debenture
Delivered: 6 February 2004
Status: Satisfied on 7 December 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…
5 September 1997
Debenture
Delivered: 17 September 1997
Status: Satisfied on 14 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…