TUMI (UK) LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 2BR

Company number 05941957
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address PALMERSTON HOUSE, 814 BRIGHTON ROAD, PURLEY, SURREY, CR8 2BR
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Stefan Schweizer as a secretary on 8 November 2016; Termination of appointment of Caroline Giraldo as a director on 8 November 2016. The most likely internet sites of TUMI (UK) LIMITED are www.tumiuk.co.uk, and www.tumi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Tumi Uk Limited is a Private Limited Company. The company registration number is 05941957. Tumi Uk Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Tumi Uk Limited is Palmerston House 814 Brighton Road Purley Surrey Cr8 2br. . PALMERSTON SECRETARIES LIMITED is a Secretary of the company. BAELE, Patrick is a Director of the company. GENDREAU, Kyle is a Director of the company. MIGNOT, Damien Marie Albert is a Director of the company. Secretary GUSMAN, Eric has been resigned. Secretary SCHWEIZER, Stefan has been resigned. Director FRANKLIN, Laurence has been resigned. Director GIRALDO, Caroline has been resigned. Director GRIFFITH, Jerome has been resigned. Director MARDY, Michael has been resigned. Director PALMERSTON NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
PALMERSTON SECRETARIES LIMITED
Appointed Date: 20 October 2006

Director
BAELE, Patrick
Appointed Date: 01 August 2016
68 years old

Director
GENDREAU, Kyle
Appointed Date: 01 August 2016
56 years old

Director
MIGNOT, Damien Marie Albert
Appointed Date: 08 November 2016
59 years old

Resigned Directors

Secretary
GUSMAN, Eric
Resigned: 31 December 2011
Appointed Date: 20 September 2006

Secretary
SCHWEIZER, Stefan
Resigned: 08 November 2016
Appointed Date: 13 November 2006

Director
FRANKLIN, Laurence
Resigned: 01 April 2009
Appointed Date: 20 September 2006
73 years old

Director
GIRALDO, Caroline
Resigned: 08 November 2016
Appointed Date: 01 August 2016
65 years old

Director
GRIFFITH, Jerome
Resigned: 01 August 2016
Appointed Date: 01 April 2009
67 years old

Director
MARDY, Michael
Resigned: 01 August 2016
Appointed Date: 20 September 2006
76 years old

Director
PALMERSTON NOMINEES LIMITED
Resigned: 01 December 2007
Appointed Date: 06 December 2006

TUMI (UK) LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 December 2015
05 Dec 2016
Termination of appointment of Stefan Schweizer as a secretary on 8 November 2016
05 Dec 2016
Termination of appointment of Caroline Giraldo as a director on 8 November 2016
05 Dec 2016
Appointment of Damien Marie Albert Mignot as a director on 8 November 2016
18 Nov 2016
Appointment of Kyle Gendreau as a director on 1 August 2016
...
... and 36 more events
07 Mar 2007
Particulars of mortgage/charge
20 Dec 2006
New director appointed
08 Dec 2006
Registered office changed on 08/12/06 from: 35 vine street london EC3N 2AA
08 Dec 2006
New secretary appointed
20 Sep 2006
Incorporation

TUMI (UK) LIMITED Charges

10 July 2008
Rent deposit deed
Delivered: 16 July 2008
Status: Satisfied on 24 July 2014
Persons entitled: Cabot Place Limited
Description: The deposit of £68,737.50.
26 February 2007
Rent deposit deed
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited
Description: The amount standing to the credit of a designated deposit…