CHRISTIAN DIOR UK LIMITED
LONDON CD RETAIL LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 0HD

Company number 02809988
Status Active
Incorporation Date 16 April 1993
Company Type Private Limited Company
Address 49A PAVILION ROAD, LONDON, SW1X 0HD
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA; Full accounts made up to 31 December 2015. The most likely internet sites of CHRISTIAN DIOR UK LIMITED are www.christiandioruk.co.uk, and www.christian-dior-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christian Dior Uk Limited is a Private Limited Company. The company registration number is 02809988. Christian Dior Uk Limited has been working since 16 April 1993. The present status of the company is Active. The registered address of Christian Dior Uk Limited is 49a Pavilion Road London Sw1x 0hd. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. BRUNSCHWIG, Serge Francois is a Director of the company. TOLEDANO, Sidney is a Director of the company. TRAN, Trung Hien is a Director of the company. Secretary SELLS, Peter Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAUFUME, Francois has been resigned. Director BURKE, Michael Allan has been resigned. Director CHELLE-WOLOCH, Catherine Marie has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENIS, Pierre Robert, Eric has been resigned. Director LAHRS, Claus Dietrich has been resigned. Director SMAGA, Anita has been resigned. Director SPIETTE, Philippe Roger has been resigned. Director TOLEDANO, Sidney has been resigned. Director VESTUR, Gilles has been resigned. Director VINDRY, Philippe has been resigned. Director YON, Francoise Anne-Marie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 29 June 2001

Director
BRUNSCHWIG, Serge Francois
Appointed Date: 01 January 2009
64 years old

Director
TOLEDANO, Sidney
Appointed Date: 01 September 2014
74 years old

Director
TRAN, Trung Hien
Appointed Date: 06 February 2011
62 years old

Resigned Directors

Secretary
SELLS, Peter Charles
Resigned: 29 June 2001
Appointed Date: 12 August 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1993
Appointed Date: 16 April 1993

Director
BAUFUME, Francois
Resigned: 30 April 1998
Appointed Date: 04 November 1993
80 years old

Director
BURKE, Michael Allan
Resigned: 02 January 2004
Appointed Date: 30 April 1998
68 years old

Director
CHELLE-WOLOCH, Catherine Marie
Resigned: 22 January 2001
Appointed Date: 09 February 1994
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 August 1993
Appointed Date: 16 April 1993
35 years old

Director
DENIS, Pierre Robert, Eric
Resigned: 07 December 2009
Appointed Date: 30 June 2008
61 years old

Director
LAHRS, Claus Dietrich
Resigned: 30 June 2008
Appointed Date: 02 January 2004
62 years old

Director
SMAGA, Anita
Resigned: 07 December 1995
Appointed Date: 23 August 1993
94 years old

Director
SPIETTE, Philippe Roger
Resigned: 09 February 1994
Appointed Date: 12 August 1993
74 years old

Director
TOLEDANO, Sidney
Resigned: 31 December 2008
Appointed Date: 22 January 2001
74 years old

Director
VESTUR, Gilles
Resigned: 31 December 1998
Appointed Date: 06 November 1996
66 years old

Director
VINDRY, Philippe
Resigned: 04 November 1993
Appointed Date: 23 August 1993
86 years old

Director
YON, Francoise Anne-Marie
Resigned: 14 November 2011
Appointed Date: 07 December 2009
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 August 1993
Appointed Date: 16 April 1993

Persons With Significant Control

Christian Dior Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHRISTIAN DIOR UK LIMITED Events

19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
12 Apr 2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
13 Oct 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9,327,000

06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 111 more events
09 Sep 1993
Company name changed tentie LIMITED\certificate issued on 09/09/93
18 Aug 1993
Director resigned;new director appointed

18 Aug 1993
Secretary resigned;new secretary appointed

18 Aug 1993
Registered office changed on 18/08/93 from: 33 crwys road cardiff CF2 4YF

16 Apr 1993
Incorporation

CHRISTIAN DIOR UK LIMITED Charges

18 December 2007
Rental deposit deed
Delivered: 7 January 2008
Status: Satisfied on 6 October 2015
Persons entitled: Mckay Securities PLC
Description: An interest earning deposit account,. See the mortgage…