PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
BRANDON

Hellopages » Suffolk » Forest Heath » IP27 0ND

Company number 03062275
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address OAK HOUSE, HIGHBURY ROAD, BRANDON, SUFFOLK, IP27 0ND
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Statement of capital following an allotment of shares on 9 January 2017 GBP 10,000 ; Confirmation statement made on 4 January 2017 with updates; Audited abridged accounts made up to 31 March 2016. The most likely internet sites of PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED are www.pecksniffsbespokefragrancescosmetics.co.uk, and www.pecksniff-s-bespoke-fragrances-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Lakenheath Rail Station is 3.1 miles; to Thetford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pecksniff S Bespoke Fragrances Cosmetics Limited is a Private Limited Company. The company registration number is 03062275. Pecksniff S Bespoke Fragrances Cosmetics Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of Pecksniff S Bespoke Fragrances Cosmetics Limited is Oak House Highbury Road Brandon Suffolk Ip27 0nd. . BRYSON, Neil George is a Secretary of the company. CLAYTON SMITH, Ian is a Director of the company. Secretary BROCKLEBANK, Peter has been resigned. Secretary KINAHAN, Nicola Helen has been resigned. Secretary MUNGAVIN, Paul James Hyde has been resigned. Secretary VEAL, Michelle Heather has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BRYSON, Neil George has been resigned. Director HARVEY, Michaela Anne has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRYSON, Neil George
Appointed Date: 23 December 2009

Director
CLAYTON SMITH, Ian
Appointed Date: 30 May 1995
71 years old

Resigned Directors

Secretary
BROCKLEBANK, Peter
Resigned: 16 October 1998
Appointed Date: 30 May 1995

Secretary
KINAHAN, Nicola Helen
Resigned: 21 May 2005
Appointed Date: 31 March 2005

Secretary
MUNGAVIN, Paul James Hyde
Resigned: 23 December 2009
Appointed Date: 27 June 2005

Secretary
VEAL, Michelle Heather
Resigned: 18 February 2005
Appointed Date: 01 June 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Director
BRYSON, Neil George
Resigned: 09 November 2015
Appointed Date: 05 March 2013
74 years old

Director
HARVEY, Michaela Anne
Resigned: 28 February 2009
Appointed Date: 06 April 1996
70 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Persons With Significant Control

Mr Ian Clayton-Smith
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED Events

30 Jan 2017
Statement of capital following an allotment of shares on 9 January 2017
  • GBP 10,000

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Dec 2016
Audited abridged accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

09 Nov 2015
Termination of appointment of Neil George Bryson as a director on 9 November 2015
...
... and 61 more events
16 Feb 1996
Accounting reference date notified as 31/03
09 Jan 1996
Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND
13 Jul 1995
Secretary resigned;new secretary appointed

13 Jul 1995
Director resigned;new director appointed

30 May 1995
Incorporation

PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED Charges

10 October 2006
Rent deposit deed
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Brighton & Hove City Council
Description: The interest in the deposit account. See the mortgage…
27 July 2004
Debenture
Delivered: 29 July 2004
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Debenture
Delivered: 11 August 2001
Status: Satisfied on 26 March 2011
Persons entitled: Davenport Limited
Description: (Including trade fixtures). Fixed and floating charges over…