HARVEY NICHOLS REGIONAL STORES LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 4HS

Company number 04351230
Status Active
Incorporation Date 10 January 2002
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, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-three 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 ; Termination of appointment of Robert Gordon Drummond as a director on 26 February 2016. The most likely internet sites of HARVEY NICHOLS REGIONAL STORES LIMITED are www.harveynicholsregionalstores.co.uk, and www.harvey-nichols-regional-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine 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 Regional Stores Limited is a Private Limited Company. The company registration number is 04351230. Harvey Nichols Regional Stores Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of Harvey Nichols Regional 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. MACKENZIE, Iain Alexander Grant 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 SOON, Angelina Li Phing has been resigned. Secretary TOAL, Gillian Maisie has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director COOKE, Colin has been resigned. Director DRUMMOND, Robert Gordon has been resigned. Director HANDLEY, Brian Paul has been resigned. Director HANLY, Patrick Noel has been resigned. Director MORTON, Clive has been resigned. Director SCHOFIELD, Martin John has been resigned. Director SOON, Angelina Li Phing has been resigned. Director WAN, Joseph Sai Cheong has been resigned. Nominee Director LUCIENE JAMES LIMITED 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
MACKENZIE, Iain Alexander Grant
Appointed Date: 01 April 2011
56 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: 18 January 2002

Secretary
SOON, Angelina Li Phing
Resigned: 18 January 2002
Appointed Date: 10 January 2002

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

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

Director
COOKE, Colin
Resigned: 18 January 2002
Appointed Date: 10 January 2002
46 years old

Director
DRUMMOND, Robert Gordon
Resigned: 26 February 2016
Appointed Date: 01 April 2010
73 years old

Director
HANDLEY, Brian Paul
Resigned: 26 September 2012
Appointed Date: 01 April 2010
56 years old

Director
HANLY, Patrick Noel
Resigned: 31 March 2009
Appointed Date: 18 January 2002
79 years old

Director
MORTON, Clive
Resigned: 23 April 2004
Appointed Date: 18 January 2002
74 years old

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

Director
SOON, Angelina Li Phing
Resigned: 18 January 2002
Appointed Date: 10 January 2002
47 years old

Director
WAN, Joseph Sai Cheong
Resigned: 31 March 2014
Appointed Date: 18 January 2002
71 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

HARVEY NICHOLS REGIONAL 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

26 Feb 2016
Termination of appointment of Robert Gordon Drummond as a director on 26 February 2016
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

...
... and 73 more events
16 Jan 2002
Registered office changed on 16/01/02 from: norton rose kempson house camomile street london EC3A 7AN
16 Jan 2002
Registered office changed on 16/01/02 from: 280 grays inn road london WC1X 8EB
16 Jan 2002
New director appointed
16 Jan 2002
New secretary appointed;new director appointed
10 Jan 2002
Incorporation

HARVEY NICHOLS REGIONAL 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…
22 January 2003
A standard security which was presented for registration in scotland on the 12TH february 2003 and
Delivered: 20 February 2003
Status: Satisfied on 7 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the tenant's interest in a ground lease in…