Company number 00434487
Status Active
Incorporation Date 3 May 1947
Company Type Private Limited Company
Address AURUM HOUSE 2 ELLAND ROAD, BRAUNSTONE, LEICESTER, LE3 1TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and forty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Micro company accounts made up to 1 May 2016; Termination of appointment of Francois Maurice Le Troquer as a director on 29 February 2016. The most likely internet sites of WATCHES OF SWITZERLAND LIMITED are www.watchesofswitzerland.co.uk, and www.watches-of-switzerland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and ten months. Watches of Switzerland Limited is a Private Limited Company.
The company registration number is 00434487. Watches of Switzerland Limited has been working since 03 May 1947.
The present status of the company is Active. The registered address of Watches of Switzerland Limited is Aurum House 2 Elland Road Braunstone Leicester Le3 1tt. . OLIFF, Gillian is a Secretary of the company. BRODERICK, Anthony John is a Director of the company. DUFFY, Hugh Brian is a Director of the company. ROMBERG, Lars Anders Ragnar is a Director of the company. Secretary FISHER, Mark has been resigned. Secretary FISHER, Mark has been resigned. Secretary GREGG, Terence Michael has been resigned. Secretary HARRINGTON, Nicholas Joseph has been resigned. Secretary LOBB, Andrew Mark has been resigned. Secretary PAGE, Elizabeth has been resigned. Secretary REID, Michael John has been resigned. Secretary RIVERS, Paul Edward has been resigned. Director ADAMS, David Alexander Robertson has been resigned. Director ASPREY, John Rolls has been resigned. Director ATTALLAH, Naim Ibrahim has been resigned. Director BERKMEN, Gillian has been resigned. Director BROWN, Andrew Saville has been resigned. Director CLAYMAN, Paul Sidney has been resigned. Director COOPER, Caroline has been resigned. Director DAHL, Ian Xavier has been resigned. Director DAY, Roger Howard has been resigned. Director DENDLE, Graham has been resigned. Director EVANS, Nicholas David has been resigned. Director FISHER, Mark has been resigned. Director GERRARD, Richard Edwin has been resigned. Director GRAHAM, Michael Steven has been resigned. Director GREGG, Terence Michael has been resigned. Director HARRINGTON, Nicholas Joseph has been resigned. Director KNOWLES, James Robert has been resigned. Director LE TROQUER, Francois Maurice has been resigned. Director LOWDEN, David Soutar has been resigned. Director MCCLOSKEY, Ciaran has been resigned. Director PIASECKI, Jerzy Stanislaw has been resigned. Director PILKINGTON, Judith Mary has been resigned. Director RAW, David Robin has been resigned. Director RIVERS, Paul Edward has been resigned. Director SARGENT, Stephen Clive has been resigned. Director SEABROOK, Michael Edward has been resigned. Director SIGURDSSON, Gunnar has been resigned. Director STEAD, Justin Paul David has been resigned. Director SUMMERS, Jeffrey has been resigned. Director WEST, James Edward has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
FISHER, Mark
Resigned: 01 December 2000
Appointed Date: 17 March 2000
Secretary
FISHER, Mark
Resigned: 22 September 1999
Appointed Date: 23 December 1998
Director
BERKMEN, Gillian
Resigned: 09 June 2003
Appointed Date: 28 February 2003
65 years old
Director
COOPER, Caroline
Resigned: 11 February 2004
Appointed Date: 27 August 2003
60 years old
Director
DAHL, Ian Xavier
Resigned: 23 December 1998
Appointed Date: 29 September 1995
81 years old
Director
FISHER, Mark
Resigned: 11 February 2001
Appointed Date: 23 December 1998
62 years old
Director
MCCLOSKEY, Ciaran
Resigned: 22 November 2005
Appointed Date: 28 February 2003
62 years old
Director
SIGURDSSON, Gunnar
Resigned: 31 October 2006
Appointed Date: 22 November 2005
56 years old
Director
SUMMERS, Jeffrey
Resigned: 31 July 2009
Appointed Date: 23 January 2008
69 years old
Persons With Significant Control
Aurum Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WATCHES OF SWITZERLAND LIMITED Events
6 August 2014
Charge code 0043 4487 0014
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: T/No NGL790940. Please see image for details of further…
18 March 2013
Security accession deed
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Debenture
Delivered: 16 January 2010
Status: Satisfied
on 26 March 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied
on 26 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Securitybeneficiaries
Description: Fixed and floating charges over the undertaking and all…
22 November 2005
Deed of debenture
Delivered: 2 December 2005
Status: Satisfied
on 12 January 2007
Persons entitled: Landsbanki Islands Hf
Description: L/H unit 2 the burlington no. 124 new street birmingham…
5 June 2001
A standard security which was presented for registration in scotland on 04 july 2001 and
Delivered: 10 July 2001
Status: Satisfied
on 13 January 2006
Persons entitled: Burdale Financial Limited
Description: A standard security over all and whole the tenant's…
5 June 2001
Deed of debenture made between the company and others as chargors and burdale financial limited as agent and trustee for itself and each of the finance parties
Delivered: 13 June 2001
Status: Satisfied
on 13 January 2006
Persons entitled: Burdale Financial Limited
Description: .. fixed and floating charges over the undertaking and all…
19 September 2000
Standard security
Delivered: 27 September 2000
Status: Satisfied
on 26 June 2001
Persons entitled: Fleet National Bank
Description: Property k/a 53 and 54 argyle arcade glasgow.
19 May 2000
A standard security which was presented for registration in scotland on 19 september 2000
Delivered: 6 October 2000
Status: Satisfied
on 17 November 2005
Persons entitled: Fleet National Bank and Its Sucessors and Assignees Whosoever as Agent Forthe Rateable Benefit of the Lenders in Accordance with the Loan Agreement
Description: All and whole the tenants interest in the subjects at 53…
24 December 1998
Guarantee & debenture
Delivered: 4 January 1999
Status: Satisfied
on 28 September 2000
Persons entitled: Bankboston N.A.(As Agent and Trustee for the Lenders)
Description: Fixed and floating charges over the undertaking and all…
24 December 1998
Guarantee & debenture
Delivered: 2 January 1999
Status: Satisfied
on 26 June 2001
Persons entitled: Bankboston N.A.(As Agent for the Lenders)
Description: Fixed and floating charges over the undertaking and all…
29 June 1995
Security assignment
Delivered: 6 July 1995
Status: Satisfied
on 7 February 1996
Persons entitled: Lloyds Bank Plcas Trustee for the Secured Creditors
Description: All and each charging companys right title and interest in…
11 May 1967
Memo of deposit of deeds to secure 2ND interest payment
Delivered: 22 May 1967
Status: Satisfied
on 10 April 1992
Persons entitled: The Mayor & Commonalty & Citizens of the City of London of Guildhall
Description: 34/36 beech street and 6,7,8 and 9 red lion market, fixed…
31 January 1966
Memo of deposit of deeds
Delivered: 17 February 1966
Status: Satisfied
on 10 April 1992
Persons entitled: The Mayor and Commonalty and Citizens of the City of London of Guildhall
Description: 34/36, beech street and 6,7,8 and 9 red lion market fixed…