STELLA MCCARTNEY LTD
LONDON PRECIS (1995) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W11 4BE
Company number 04169969
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address 3 OLAF STREET, LONDON, W11 4BE
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY; Full accounts made up to 31 December 2015. The most likely internet sites of STELLA MCCARTNEY LTD are www.stellamccartney.co.uk, and www.stella-mccartney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Stella Mccartney Ltd is a Private Limited Company. The company registration number is 04169969. Stella Mccartney Ltd has been working since 28 February 2001. The present status of the company is Active. The registered address of Stella Mccartney Ltd is 3 Olaf Street London W11 4be. . MCCARTNEY, Stella Nina is a Director of the company. NEWMAN, Helen is a Director of the company. PALUS, Jean-Francois Edmond Robert is a Director of the company. PINAULT, François Jean Henri is a Director of the company. SANDRIN, Eric is a Director of the company. WILLIS, Alasdhair James Stewart is a Director of the company. Secretary SEUSS, James Cole has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BABEAU, Alexis has been resigned. Director BIZZARRI, Marco has been resigned. Director DE SOLE, Domenico has been resigned. Director FRIOCOURT, Michel François has been resigned. Director LOEBSACK-THOUVENIN, Grita has been resigned. Director MCARTHUR, James has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director POLET, Robert has been resigned. Director SEUSS, James Cole has been resigned. Director SINGER, Robert Steven has been resigned. Director SOLOMON, Cheryl Ann has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
MCCARTNEY, Stella Nina
Appointed Date: 06 April 2001
54 years old

Director
NEWMAN, Helen
Appointed Date: 29 July 2002
71 years old

Director
PALUS, Jean-Francois Edmond Robert
Appointed Date: 23 September 2016
64 years old

Director
PINAULT, François Jean Henri
Appointed Date: 27 June 2011
63 years old

Director
SANDRIN, Eric
Appointed Date: 23 September 2016
61 years old

Director
WILLIS, Alasdhair James Stewart
Appointed Date: 02 October 2005
55 years old

Resigned Directors

Secretary
SEUSS, James Cole
Resigned: 24 May 2001
Appointed Date: 06 April 2001

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 31 December 2012
Appointed Date: 02 April 2004

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 06 April 2001
Appointed Date: 28 February 2001

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 02 April 2004
Appointed Date: 24 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Director
BABEAU, Alexis
Resigned: 31 May 2014
Appointed Date: 23 July 2004
61 years old

Director
BIZZARRI, Marco
Resigned: 19 October 2015
Appointed Date: 10 June 2014
63 years old

Director
DE SOLE, Domenico
Resigned: 01 May 2004
Appointed Date: 11 April 2001
82 years old

Director
FRIOCOURT, Michel François
Resigned: 23 September 2016
Appointed Date: 05 July 2011
74 years old

Director
LOEBSACK-THOUVENIN, Grita
Resigned: 23 September 2016
Appointed Date: 19 October 2015
55 years old

Director
MCARTHUR, James
Resigned: 11 May 2007
Appointed Date: 11 April 2001
65 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 06 April 2001
Appointed Date: 28 February 2001

Director
POLET, Robert
Resigned: 16 February 2011
Appointed Date: 23 July 2004
70 years old

Director
SEUSS, James Cole
Resigned: 01 October 2005
Appointed Date: 06 April 2001
62 years old

Director
SINGER, Robert Steven
Resigned: 01 May 2004
Appointed Date: 11 April 2001
74 years old

Director
SOLOMON, Cheryl Ann
Resigned: 24 June 2011
Appointed Date: 07 June 2007
58 years old

Persons With Significant Control

Ms Stella Nina Mccartney
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STELLA MCCARTNEY LTD Events

10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
09 Feb 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
29 Sep 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Termination of appointment of Grita Loebsack-Thouvenin as a director on 23 September 2016
28 Sep 2016
Termination of appointment of Michel François Friocourt as a director on 23 September 2016
...
... and 123 more events
24 Apr 2001
Secretary resigned
24 Apr 2001
Registered office changed on 24/04/01 from: level 1 exchange house primrose street london EC2A 2HS
24 Apr 2001
Accounting reference date shortened from 28/02/02 to 31/01/02
08 Mar 2001
Secretary resigned
28 Feb 2001
Incorporation

STELLA MCCARTNEY LTD Charges

7 December 2011
Rent security deposit deed
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: 3 Olaf Street Limited
Description: Interest in the deposit account and all monies from time to…