FRAGRANCE DU BOIS (UK) LIMITED
RUGELEY SIAM TREES CO LIMITED

Hellopages » Staffordshire » Lichfield » WS15 1UN
Company number 07871371
Status Active
Incorporation Date 5 December 2011
Company Type Private Limited Company
Address WYCHBURY GREAVES LLP, TOWERS POINT, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, WS15 1UN
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Termination of appointment of Gary Russell Crates as a director on 7 February 2017; Appointment of Ms Melanie Ann Copestake as a director on 7 February 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of FRAGRANCE DU BOIS (UK) LIMITED are www.fragranceduboisuk.co.uk, and www.fragrance-du-bois-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Lichfield Trent Valley Rail Station is 6.4 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 9.9 miles; to Blake Street Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fragrance Du Bois Uk Limited is a Private Limited Company. The company registration number is 07871371. Fragrance Du Bois Uk Limited has been working since 05 December 2011. The present status of the company is Active. The registered address of Fragrance Du Bois Uk Limited is Wychbury Greaves Llp Towers Point Wheelhouse Road Rugeley Staffordshire Ws15 1un. . COPESTAKE, Melanie Ann is a Director of the company. Director CRATES, Gary Russell has been resigned. Director LINELL, David Michael has been resigned. Director RAWLINSON, Barry has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Director
COPESTAKE, Melanie Ann
Appointed Date: 07 February 2017
50 years old

Resigned Directors

Director
CRATES, Gary Russell
Resigned: 07 February 2017
Appointed Date: 23 November 2015
62 years old

Director
LINELL, David Michael
Resigned: 20 December 2015
Appointed Date: 05 December 2011
68 years old

Director
RAWLINSON, Barry
Resigned: 20 December 2015
Appointed Date: 17 July 2013
73 years old

Persons With Significant Control

Ms Melanie Ann Copestake
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

FRAGRANCE DU BOIS (UK) LIMITED Events

07 Feb 2017
Termination of appointment of Gary Russell Crates as a director on 7 February 2017
07 Feb 2017
Appointment of Ms Melanie Ann Copestake as a director on 7 February 2017
17 Dec 2016
Compulsory strike-off action has been discontinued
16 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 14 more events
10 Apr 2013
Annual return made up to 5 December 2012 with full list of shareholders
13 Mar 2013
Registered office address changed from Anglo House 27 Chesterfield Road Dronfield S18 2WZ United Kingdom on 13 March 2013
09 Jul 2012
Company name changed siam trees co LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25

09 Jul 2012
Change of name notice
05 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)