PERFUME HEAVEN LIMITED
ELLOUGHTON FAIRSWORD LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU15 1FF

Company number 02870573
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address 9 CARLTON, ELLOUGHTON, EAST YORKSHIRE, HU15 1FF
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of PERFUME HEAVEN LIMITED are www.perfumeheaven.co.uk, and www.perfume-heaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Broomfleet Rail Station is 4.5 miles; to Barton-on-Humber Rail Station is 5.9 miles; to Beverley Rail Station is 9.4 miles; to Scunthorpe Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perfume Heaven Limited is a Private Limited Company. The company registration number is 02870573. Perfume Heaven Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Perfume Heaven Limited is 9 Carlton Elloughton East Yorkshire Hu15 1ff. . TAYLOR, Sharon Muriel is a Secretary of the company. TAYLOR, George William is a Director of the company. TAYLOR, Sharon Muriel is a Director of the company. Secretary NIX, Karen Marie has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director NIX, Lindsay Ashley has been resigned. Director SMITH, Susan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
TAYLOR, Sharon Muriel
Appointed Date: 04 December 1996

Director
TAYLOR, George William
Appointed Date: 20 July 2000
71 years old

Director
TAYLOR, Sharon Muriel
Appointed Date: 04 December 1996
62 years old

Resigned Directors

Secretary
NIX, Karen Marie
Resigned: 04 December 1996
Appointed Date: 25 November 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 November 1993
Appointed Date: 10 November 1993

Director
NIX, Lindsay Ashley
Resigned: 04 December 1996
Appointed Date: 25 November 1993
72 years old

Director
SMITH, Susan
Resigned: 20 July 2000
Appointed Date: 04 December 1996
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 November 1993
Appointed Date: 10 November 1993

Persons With Significant Control

George William Taylor
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sharon Muriel Taylor
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERFUME HEAVEN LIMITED Events

05 Dec 2016
Confirmation statement made on 10 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 59 more events
30 Nov 1993
Secretary resigned;new secretary appointed;director resigned

30 Nov 1993
Registered office changed on 30/11/93 from: 31 corsham street london N1 6DR

30 Nov 1993
Memorandum and Articles of Association

30 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1993
Incorporation