WATCHES OF SWITZERLAND LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1TT
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

Secretary
OLIFF, Gillian
Appointed Date: 12 December 2005

Director
BRODERICK, Anthony John
Appointed Date: 20 August 2007
67 years old

Director
DUFFY, Hugh Brian
Appointed Date: 12 February 2014
71 years old

Director
ROMBERG, Lars Anders Ragnar
Appointed Date: 03 November 2014
62 years old

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

Secretary
GREGG, Terence Michael
Resigned: 07 March 2000
Appointed Date: 22 September 1999

Secretary
HARRINGTON, Nicholas Joseph
Resigned: 01 August 1992

Secretary
LOBB, Andrew Mark
Resigned: 12 December 2005
Appointed Date: 22 November 2005

Secretary
PAGE, Elizabeth
Resigned: 01 November 1996

Secretary
REID, Michael John
Resigned: 23 December 1998
Appointed Date: 01 November 1996

Secretary
RIVERS, Paul Edward
Resigned: 22 November 2005
Appointed Date: 01 December 2000

Director
ADAMS, David Alexander Robertson
Resigned: 18 April 1997
Appointed Date: 01 November 1996
71 years old

Director
ASPREY, John Rolls
Resigned: 25 March 1998
88 years old

Director
ATTALLAH, Naim Ibrahim
Resigned: 02 November 1995
94 years old

Director
BERKMEN, Gillian
Resigned: 09 June 2003
Appointed Date: 28 February 2003
65 years old

Director
BROWN, Andrew Saville
Resigned: 22 November 2005
Appointed Date: 28 February 2003
68 years old

Director
CLAYMAN, Paul Sidney
Resigned: 22 December 1998
75 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
DAY, Roger Howard
Resigned: 11 January 1996
77 years old

Director
DENDLE, Graham
Resigned: 04 January 1996
74 years old

Director
EVANS, Nicholas David
Resigned: 22 November 2005
Appointed Date: 27 August 2003
58 years old

Director
FISHER, Mark
Resigned: 11 February 2001
Appointed Date: 23 December 1998
62 years old

Director
GERRARD, Richard Edwin
Resigned: 31 July 2014
Appointed Date: 20 August 2007
59 years old

Director
GRAHAM, Michael Steven
Resigned: 31 October 2014
Appointed Date: 21 May 2014
61 years old

Director
GREGG, Terence Michael
Resigned: 07 March 2000
Appointed Date: 20 May 1999
78 years old

Director
HARRINGTON, Nicholas Joseph
Resigned: 29 September 1995
75 years old

Director
KNOWLES, James Robert
Resigned: 11 April 1997
Appointed Date: 01 November 1996
79 years old

Director
LE TROQUER, Francois Maurice
Resigned: 29 February 2016
Appointed Date: 18 June 2014
55 years old

Director
LOWDEN, David Soutar
Resigned: 23 December 1998
Appointed Date: 01 September 1997
68 years old

Director
MCCLOSKEY, Ciaran
Resigned: 22 November 2005
Appointed Date: 28 February 2003
62 years old

Director
PIASECKI, Jerzy Stanislaw
Resigned: 27 October 2007
Appointed Date: 22 November 2005
79 years old

Director
PILKINGTON, Judith Mary
Resigned: 28 February 2003
Appointed Date: 04 September 1995
74 years old

Director
RAW, David Robin
Resigned: 20 July 1992
91 years old

Director
RIVERS, Paul Edward
Resigned: 22 November 2005
Appointed Date: 01 December 2000
71 years old

Director
SARGENT, Stephen Clive
Resigned: 18 September 2013
Appointed Date: 22 November 2005
72 years old

Director
SEABROOK, Michael Edward
Resigned: 22 December 1998
Appointed Date: 01 March 1998
63 years old

Director
SIGURDSSON, Gunnar
Resigned: 31 October 2006
Appointed Date: 22 November 2005
56 years old

Director
STEAD, Justin Paul David
Resigned: 12 February 2014
Appointed Date: 20 August 2007
58 years old

Director
SUMMERS, Jeffrey
Resigned: 31 July 2009
Appointed Date: 23 January 2008
69 years old

Director
WEST, James Edward
Resigned: 31 July 2007
Appointed Date: 22 November 2005
78 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

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
30 Aug 2016
Micro company accounts made up to 1 May 2016
18 Mar 2016
Termination of appointment of Francois Maurice Le Troquer as a director on 29 February 2016
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7,300,000

01 Sep 2015
Total exemption small company accounts made up to 3 May 2015
...
... and 237 more events
24 Sep 1986
Director resigned;new director appointed

06 Sep 1986
Registered office changed on 06/09/86 from: 64 friars square aylesbury buckinghamshire

05 Sep 1986
Director resigned

06 May 1986
Director resigned;new director appointed

03 May 1947
Certificate of incorporation

WATCHES OF SWITZERLAND LIMITED Charges

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…