HARVEY NICHOLS (OWN BRAND) STORES LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4HS

Company number 04079425
Status Active
Incorporation Date 22 September 2000
Company Type Private Limited Company
Address 361-365 CHISWICK HIGH ROAD, LONDON, W4 4HS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 2 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1 ; Full accounts made up to 28 March 2015. The most likely internet sites of HARVEY NICHOLS (OWN BRAND) STORES LIMITED are www.harveynicholsownbrandstores.co.uk, and www.harvey-nichols-own-brand-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Brentford Rail Station is 1.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Nichols Own Brand Stores Limited is a Private Limited Company. The company registration number is 04079425. Harvey Nichols Own Brand Stores Limited has been working since 22 September 2000. The present status of the company is Active. The registered address of Harvey Nichols Own Brand Stores Limited is 361 365 Chiswick High Road London W4 4hs. . MALHOTRA, Manju is a Secretary of the company. CARTWRIGHT, Stacey Lee is a Director of the company. FINUCANE, Paul Joseph is a Director of the company. MALHOTRA, Manju is a Director of the company. RINALDI, Daniela Francesca is a Director of the company. Secretary GILL, Maninder Singh has been resigned. Secretary MORTON, Clive has been resigned. Secretary PEPIN, Jean-Francois has been resigned. Secretary TOAL, Gillian Maisie has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HANLY, Patrick Noel has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MOORE, Rachael Joy has been resigned. Director MORTON, Clive has been resigned. Director SCHOFIELD, Martin John has been resigned. Director WAN, Joseph Sai Cheong has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MALHOTRA, Manju
Appointed Date: 29 January 2010

Director
CARTWRIGHT, Stacey Lee
Appointed Date: 17 February 2014
61 years old

Director
FINUCANE, Paul Joseph
Appointed Date: 30 September 2011
57 years old

Director
MALHOTRA, Manju
Appointed Date: 01 April 2010
52 years old

Director
RINALDI, Daniela Francesca
Appointed Date: 04 June 2013
60 years old

Resigned Directors

Secretary
GILL, Maninder Singh
Resigned: 29 January 2010
Appointed Date: 17 January 2006

Secretary
MORTON, Clive
Resigned: 23 April 2004
Appointed Date: 04 October 2000

Secretary
PEPIN, Jean-Francois
Resigned: 04 October 2000
Appointed Date: 22 September 2000

Secretary
TOAL, Gillian Maisie
Resigned: 17 January 2006
Appointed Date: 22 July 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000

Director
HANLY, Patrick Noel
Resigned: 31 March 2009
Appointed Date: 04 October 2000
79 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 22 September 2000
Appointed Date: 22 September 2000
34 years old

Director
MOORE, Rachael Joy
Resigned: 04 October 2000
Appointed Date: 22 September 2000
55 years old

Director
MORTON, Clive
Resigned: 23 April 2004
Appointed Date: 04 October 2000
74 years old

Director
SCHOFIELD, Martin John
Resigned: 30 September 2011
Appointed Date: 31 March 2009
58 years old

Director
WAN, Joseph Sai Cheong
Resigned: 31 March 2014
Appointed Date: 04 October 2000
71 years old

HARVEY NICHOLS (OWN BRAND) STORES LIMITED Events

23 Dec 2016
Full accounts made up to 2 April 2016
26 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1

04 Jan 2016
Full accounts made up to 28 March 2015
22 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1

27 Nov 2014
Full accounts made up to 29 March 2014
...
... and 64 more events
06 Oct 2000
Director resigned
06 Oct 2000
Registered office changed on 06/10/00 from: 83 leonard street london EC2A 4QS
06 Oct 2000
New secretary appointed
06 Oct 2000
New director appointed
22 Sep 2000
Incorporation

HARVEY NICHOLS (OWN BRAND) STORES LIMITED Charges

31 January 2003
Debenture
Delivered: 5 February 2003
Status: Satisfied on 5 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…