NATURELLE LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB4 0UJ

Company number 02499615
Status Active
Incorporation Date 8 May 1990
Company Type Private Limited Company
Address VENTURA HOUSE, BULLSBROOK ROAD, HAYES, MIDDLESEX, UB4 0UJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of NATURELLE LIMITED are www.naturelle.co.uk, and www.naturelle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Naturelle Limited is a Private Limited Company. The company registration number is 02499615. Naturelle Limited has been working since 08 May 1990. The present status of the company is Active. The registered address of Naturelle Limited is Ventura House Bullsbrook Road Hayes Middlesex Ub4 0uj. . ZUSSMAN, Simon is a Director of the company. Secretary MAKIN, Helen Mary has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Director LYONS, Malcolm Stewart has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ZUSSMAN, Simon
Appointed Date: 02 July 2004
67 years old

Resigned Directors

Secretary
MAKIN, Helen Mary
Resigned: 13 August 2008

Secretary
URQUHART, Graham Kenneth
Resigned: 31 January 2013
Appointed Date: 13 August 2008

Director
LYONS, Malcolm Stewart
Resigned: 02 July 2004
85 years old

Persons With Significant Control

Original Additions (Beauty Products) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATURELLE LIMITED Events

19 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Jan 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

08 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

08 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 61 more events
23 Apr 1992
Return made up to 08/05/91; full list of members

24 May 1991
Secretary resigned;new secretary appointed

02 Aug 1990
Company name changed oval (618) LIMITED\certificate issued on 03/08/90
10 Jul 1990
Registered office changed on 10/07/90 from: 30 queen charlotte street bristol BS99 7QQ

08 May 1990
Incorporation