ELEGANT BRANDS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 8TX
Company number 04704299
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address THE COURTYARD (AEP), TERMINUS ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO19 8TX
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ to The Courtyard (Aep) Terminus Road Chichester West Sussex PO19 8TX on 15 September 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ELEGANT BRANDS LIMITED are www.elegantbrands.co.uk, and www.elegant-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bosham Rail Station is 2.5 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elegant Brands Limited is a Private Limited Company. The company registration number is 04704299. Elegant Brands Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Elegant Brands Limited is The Courtyard Aep Terminus Road Chichester West Sussex United Kingdom Po19 8tx. . TAYLOR, Caroline Jane is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary PALETHORPE, Mark John has been resigned. Secretary PALETHORPE, Richard David has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BURROWS, Geoffrey has been resigned. Director PALETHORPE, Mark John has been resigned. Director PALETHORPE, Richard David has been resigned. Director PALETHORPE, Richard David has been resigned. Director SMITH, Howard Michael has been resigned. Director WICKRAMASURIYA, Hemal Ediri has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
TAYLOR, Caroline Jane
Appointed Date: 01 September 2011
60 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Secretary
PALETHORPE, Mark John
Resigned: 31 August 2011
Appointed Date: 05 April 2006

Secretary
PALETHORPE, Richard David
Resigned: 05 April 2006
Appointed Date: 19 March 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
BURROWS, Geoffrey
Resigned: 15 December 2004
Appointed Date: 19 March 2003
74 years old

Director
PALETHORPE, Mark John
Resigned: 31 August 2011
Appointed Date: 19 March 2003
61 years old

Director
PALETHORPE, Richard David
Resigned: 31 August 2011
Appointed Date: 03 July 2008
57 years old

Director
PALETHORPE, Richard David
Resigned: 05 April 2006
Appointed Date: 19 March 2003
57 years old

Director
SMITH, Howard Michael
Resigned: 30 April 2008
Appointed Date: 05 April 2006
79 years old

Director
WICKRAMASURIYA, Hemal Ediri
Resigned: 25 November 2009
Appointed Date: 05 April 2006
73 years old

Persons With Significant Control

Miss Caroline Jane Taylor
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ELEGANT BRANDS LIMITED Events

15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Sep 2016
Registered office address changed from 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ to The Courtyard (Aep) Terminus Road Chichester West Sussex PO19 8TX on 15 September 2016
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
30 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,180

20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
25 Apr 2003
New director appointed
25 Apr 2003
New director appointed
25 Apr 2003
Director resigned
25 Apr 2003
Secretary resigned
19 Mar 2003
Incorporation

ELEGANT BRANDS LIMITED Charges

30 June 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied on 1 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…