LF EUROPE SERVICES LIMITED
MANCHESTER PB BEAUTY LIMITED LF BEAUTY (UK) LIMITED AXXIS PERSONAL CARE LIMITED

Hellopages » Greater Manchester » Salford » M50 1RF
Company number 04166604
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address CENTENARY HOUSE CENTENARY WAY, SALFORD, MANCHESTER, M50 1RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. The most likely internet sites of LF EUROPE SERVICES LIMITED are www.lfeuropeservices.co.uk, and www.lf-europe-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Lf Europe Services Limited is a Private Limited Company. The company registration number is 04166604. Lf Europe Services Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Lf Europe Services Limited is Centenary House Centenary Way Salford Manchester M50 1rf. . COTTRELL, Nicholas Andrew is a Director of the company. LISTER, Robert Stephen is a Director of the company. Secretary KERSHAW, Christopher Sydney Sagar has been resigned. Director BRETTSCHNEIDER, Ulf Stefan has been resigned. Director ELLIS, Stephen Mark has been resigned. Director FAMULAK, Dow Peter has been resigned. Director KERSHAW, Christopher Sydney Sagar has been resigned. Director KERSHAW, Christopher Sydney Sagar has been resigned. Director KITSON, John Edward has been resigned. Director YEWDALL, Neil Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COTTRELL, Nicholas Andrew
Appointed Date: 17 December 2012
66 years old

Director
LISTER, Robert Stephen
Appointed Date: 04 September 2012
69 years old

Resigned Directors

Secretary
KERSHAW, Christopher Sydney Sagar
Resigned: 26 November 2008
Appointed Date: 23 February 2001

Director
BRETTSCHNEIDER, Ulf Stefan
Resigned: 17 December 2012
Appointed Date: 14 February 2008
61 years old

Director
ELLIS, Stephen Mark
Resigned: 12 January 2004
Appointed Date: 23 February 2001
60 years old

Director
FAMULAK, Dow Peter
Resigned: 23 June 2014
Appointed Date: 17 December 2012
65 years old

Director
KERSHAW, Christopher Sydney Sagar
Resigned: 04 September 2012
Appointed Date: 14 April 2009
70 years old

Director
KERSHAW, Christopher Sydney Sagar
Resigned: 28 November 2008
Appointed Date: 12 January 2004
70 years old

Director
KITSON, John Edward
Resigned: 14 February 2008
Appointed Date: 17 October 2006
70 years old

Director
YEWDALL, Neil Stuart
Resigned: 17 October 2006
Appointed Date: 23 February 2001
66 years old

Persons With Significant Control

Lf Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LF EUROPE SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
11 Jul 2016
Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
17 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

...
... and 60 more events
13 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

13 Jul 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

03 Jul 2001
Return made up to 31/05/01; full list of members
23 Feb 2001
Incorporation