Company number 05299340
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address BUILDING 11, THIRD FLOOR CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5YS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Appointment of Mr Benjamin Howard Riley as a director on 27 February 2017; Appointment of Mrs Janay Standifird as a director on 27 February 2017; Termination of appointment of Edward Charles Silcock as a director on 27 February 2017. The most likely internet sites of YOUNG LIVING (EUROPE) LTD. are www.younglivingeurope.co.uk, and www.young-living-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Young Living Europe Ltd is a Private Limited Company.
The company registration number is 05299340. Young Living Europe Ltd has been working since 29 November 2004.
The present status of the company is Active. The registered address of Young Living Europe Ltd is Building 11 Third Floor Chiswick Park 566 Chiswick High Road London England W4 5ys. . FOSS, Peter is a Director of the company. RILEY, Benjamin Howard is a Director of the company. STANDIFIRD, Janay is a Director of the company. Secretary PEGRAM, Melvyn Paul has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BENTLEY, Steve has been resigned. Director DOUGHTY, John Francis has been resigned. Director JOHNSON, Robert Gale has been resigned. Director KROPP, Peter has been resigned. Director NANTO, Joseph Makoto has been resigned. Director PAYTON, Simon Charles has been resigned. Director PEGRAM, Caryl Ann has been resigned. Director PEGRAM, Caryl Ann has been resigned. Director PEGRAM, Melvyn Paul has been resigned. Director PHILLIPS, Robert Graham has been resigned. Director SILCOCK, Edward Charles has been resigned. Director SMITH, Murray has been resigned. Director STIRLING, David has been resigned. Director TURNER, Jared has been resigned. Director WINEGAR, Wade Spencer has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Director
FOSS, Peter
Appointed Date: 27 January 2017
73 years old
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 December 2004
Appointed Date: 29 November 2004
Director
BENTLEY, Steve
Resigned: 04 December 2006
Appointed Date: 18 March 2005
69 years old
Director
KROPP, Peter
Resigned: 03 March 2016
Appointed Date: 22 September 2015
60 years old
Director
PEGRAM, Caryl Ann
Resigned: 31 August 2005
Appointed Date: 18 April 2005
64 years old
Director
PEGRAM, Caryl Ann
Resigned: 18 March 2005
Appointed Date: 10 December 2004
64 years old
Director
SMITH, Murray
Resigned: 18 July 2011
Appointed Date: 26 January 2009
59 years old
Director
STIRLING, David
Resigned: 04 December 2006
Appointed Date: 18 March 2005
62 years old
Director
TURNER, Jared
Resigned: 15 November 2016
Appointed Date: 28 April 2015
49 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 December 2004
Appointed Date: 29 November 2004
Persons With Significant Control
Mr Edward Silcock
Notified on: 15 November 2016
55 years old
Nature of control: Has significant influence or control
Mr Joey Nanto
Notified on: 23 May 2016
53 years old
Nature of control: Has significant influence or control
YOUNG LIVING (EUROPE) LTD. Events
28 Feb 2017
Appointment of Mr Benjamin Howard Riley as a director on 27 February 2017
28 Feb 2017
Appointment of Mrs Janay Standifird as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Edward Charles Silcock as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Robert Gale Johnson as a director on 18 January 2017
27 Jan 2017
Appointment of Mr Peter Foss as a director on 27 January 2017
...
... and 69 more events
04 Jan 2005
New secretary appointed;new director appointed
04 Jan 2005
New director appointed
01 Dec 2004
Secretary resigned
01 Dec 2004
Director resigned
29 Nov 2004
Incorporation
16 March 2010
Legal charge
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of havard way, havard way industrial…
20 November 2009
Debenture
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2007
Legal charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units a and 14,kirclolton trading estate,kircloton. By way…