CLUB PARFUMERIE LTD
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 8PS

Company number 05682922
Status Active
Incorporation Date 21 January 2006
Company Type Private Limited Company
Address DEMAR HOUSE 14 CHURCH ROAD, EAST WITTERING, CHICHESTER, WEST SUSSEX, PO20 8PS
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 forty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 3 . The most likely internet sites of CLUB PARFUMERIE LTD are www.clubparfumerie.co.uk, and www.club-parfumerie.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Chichester Rail Station is 5.7 miles; to Emsworth Rail Station is 6.4 miles; to Havant Rail Station is 7.6 miles; to Bedhampton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Club Parfumerie Ltd is a Private Limited Company. The company registration number is 05682922. Club Parfumerie Ltd has been working since 21 January 2006. The present status of the company is Active. The registered address of Club Parfumerie Ltd is Demar House 14 Church Road East Wittering Chichester West Sussex Po20 8ps. . SHORE SECRETARIES LIMITED is a Secretary of the company. RIGHTON, Abigail is a Director of the company. Secretary COX, Shelagh Lynn has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary SHORE SECRETARIES LIMITED has been resigned. Director FOYLE, Ian Hugh has been resigned. Director FOYLE, Shelagh Lynn has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
SHORE SECRETARIES LIMITED
Appointed Date: 23 February 2010

Director
RIGHTON, Abigail
Appointed Date: 03 March 2006
71 years old

Resigned Directors

Secretary
COX, Shelagh Lynn
Resigned: 24 May 2006
Appointed Date: 23 January 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 24 January 2006
Appointed Date: 21 January 2006

Secretary
SHORE SECRETARIES LIMITED
Resigned: 06 January 2009
Appointed Date: 24 May 2006

Director
FOYLE, Ian Hugh
Resigned: 19 January 2010
Appointed Date: 23 January 2006
74 years old

Director
FOYLE, Shelagh Lynn
Resigned: 19 January 2010
Appointed Date: 09 May 2006
71 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 24 January 2006
Appointed Date: 21 January 2006

Persons With Significant Control

Mrs Abigail Righton
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

CLUB PARFUMERIE LTD Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3

...
... and 32 more events
05 Feb 2006
New director appointed
05 Feb 2006
New secretary appointed
24 Jan 2006
Secretary resigned
24 Jan 2006
Director resigned
21 Jan 2006
Incorporation