BABYLISS UK LIMITED
FLEET CONAIR UK LIMITED

Hellopages » Hampshire » Hart » GU51 3TW

Company number 02856411
Status Active
Incorporation Date 23 September 1993
Company Type Private Limited Company
Address PROSPECT COURT, 3 WATERFRONT BUSINESS PARK, FLEET, HAMPSHIRE, GU51 3TW
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BABYLISS UK LIMITED are www.babylissuk.co.uk, and www.babyliss-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Ash Vale Rail Station is 4.8 miles; to Ash Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 7.7 miles; to Bagshot Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Babyliss Uk Limited is a Private Limited Company. The company registration number is 02856411. Babyliss Uk Limited has been working since 23 September 1993. The present status of the company is Active. The registered address of Babyliss Uk Limited is Prospect Court 3 Waterfront Business Park Fleet Hampshire Gu51 3tw. . CHESSELL, Christine Marie is a Secretary of the company. NUTTALL, Ian Christopher is a Director of the company. Secretary BROOM, John Alexander has been resigned. Secretary BURNS, Christopher has been resigned. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Secretary MARGULIES, Richard Alan has been resigned. Director BROOM, John Alexander has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director MARGULIES, Richard Alan has been resigned. Director RIZZUTO, Leandro Peter has been resigned. Director RUSSELL, Simon James has been resigned. Director YANNOTTA, Patrick Peter has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
CHESSELL, Christine Marie
Appointed Date: 17 September 2001

Director
NUTTALL, Ian Christopher
Appointed Date: 16 April 2008
61 years old

Resigned Directors

Secretary
BROOM, John Alexander
Resigned: 17 September 2001
Appointed Date: 01 March 1996

Secretary
BURNS, Christopher
Resigned: 01 March 1996
Appointed Date: 01 September 1994

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 29 November 1993
Appointed Date: 23 September 1993

Secretary
MARGULIES, Richard Alan
Resigned: 01 September 1994
Appointed Date: 29 November 1993

Director
BROOM, John Alexander
Resigned: 15 April 2009
Appointed Date: 17 September 2001
80 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 29 November 1993
Appointed Date: 23 September 1993

Director
MARGULIES, Richard Alan
Resigned: 14 February 2012
Appointed Date: 29 November 1993
78 years old

Director
RIZZUTO, Leandro Peter
Resigned: 02 August 2000
Appointed Date: 29 November 1993
87 years old

Director
RUSSELL, Simon James
Resigned: 24 July 1996
Appointed Date: 29 November 1993
66 years old

Director
YANNOTTA, Patrick Peter
Resigned: 14 February 2012
Appointed Date: 24 September 2001
88 years old

Persons With Significant Control

Mr Ian Christopher Nuttall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Christine Marie Chessell
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

The Conair Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BABYLISS UK LIMITED Events

17 May 2017
Accounts for a dormant company made up to 31 December 2016
This document is being processed and will be available in 5 days.

14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
19 Feb 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

03 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 66 more events
16 Dec 1993
Director resigned;new director appointed

16 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

01 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Oct 1993
Company name changed fcb 1055 LIMITED\certificate issued on 25/10/93

23 Sep 1993
Incorporation