CHRISTOFLE UK LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD
Company number 03080761
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Ms Elodie Leprince-Ringuet as a director on 31 January 2017; Termination of appointment of Luc Marc Degryse as a director on 31 January 2017; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of CHRISTOFLE UK LIMITED are www.christofleuk.co.uk, and www.christofle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Christofle Uk Limited is a Private Limited Company. The company registration number is 03080761. Christofle Uk Limited has been working since 17 July 1995. The present status of the company is Active. The registered address of Christofle Uk Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . PELONG, Frederic Didier is a Secretary of the company. FREMONT, Olivier is a Director of the company. LEPRINCE-RINGUET, Elodie is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary GAUTHIER-LONGEARD, Carole has been resigned. Secretary GAZEAU, Manuel Alain Yves has been resigned. Secretary GUENY, Bruno has been resigned. Secretary LONCHAMBON, Nadia Elisabeth has been resigned. Secretary PANNIER, Caroline Frederique has been resigned. Director ABBOUD, Nicolas has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ALVES PIRES, Pedro has been resigned. Director AZZOUZI, Abbas has been resigned. Director BAUFUME, Francois has been resigned. Director BORLETTI, Giovanni has been resigned. Director BORLETTI, Maurizio has been resigned. Director BOUILHET, Marc Jean Marie has been resigned. Director CECILLON, Paul Henri has been resigned. Director DEGRYSE, Luc Marc has been resigned. Director DELATTRE, Arnaud Alain has been resigned. Director FRIEDRICH, Stefan Horst has been resigned. Director FRITSCH, Thierry Paul Andre has been resigned. Director KONAREFF, Pierre has been resigned. Director MASCELLA, Marie Christine has been resigned. Director ORIEZ, Thierry Louis François has been resigned. Director ROUSSEAU, Julien has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PELONG, Frederic Didier
Appointed Date: 04 May 2015

Director
FREMONT, Olivier
Appointed Date: 01 July 2014
55 years old

Director
LEPRINCE-RINGUET, Elodie
Appointed Date: 31 January 2017
54 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 28 September 1995
Appointed Date: 17 July 1995

Secretary
GAUTHIER-LONGEARD, Carole
Resigned: 22 March 2013
Appointed Date: 11 February 2009

Secretary
GAZEAU, Manuel Alain Yves
Resigned: 24 April 2015
Appointed Date: 08 April 2013

Secretary
GUENY, Bruno
Resigned: 24 October 2005
Appointed Date: 28 September 1995

Secretary
LONCHAMBON, Nadia Elisabeth
Resigned: 11 February 2009
Appointed Date: 02 January 2007

Secretary
PANNIER, Caroline Frederique
Resigned: 02 January 2007
Appointed Date: 24 October 2005

Director
ABBOUD, Nicolas
Resigned: 02 January 2007
Appointed Date: 30 April 2004
56 years old

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 28 September 1995
Appointed Date: 17 July 1995

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 28 September 1995
Appointed Date: 17 July 1995

Director
ALVES PIRES, Pedro
Resigned: 29 June 2012
Appointed Date: 31 August 2007
63 years old

Director
AZZOUZI, Abbas
Resigned: 10 December 1999
Appointed Date: 12 January 1998
59 years old

Director
BAUFUME, Francois
Resigned: 12 July 2005
Appointed Date: 30 April 2004
81 years old

Director
BORLETTI, Giovanni
Resigned: 30 April 2004
Appointed Date: 08 October 2002
71 years old

Director
BORLETTI, Maurizio
Resigned: 30 April 2004
Appointed Date: 28 September 1995
58 years old

Director
BOUILHET, Marc Jean Marie
Resigned: 12 February 2002
Appointed Date: 28 September 1995
79 years old

Director
CECILLON, Paul Henri
Resigned: 30 April 2004
Appointed Date: 08 October 2002
62 years old

Director
DEGRYSE, Luc Marc
Resigned: 31 January 2017
Appointed Date: 01 April 2014
59 years old

Director
DELATTRE, Arnaud Alain
Resigned: 07 August 2002
Appointed Date: 01 September 2001
65 years old

Director
FRIEDRICH, Stefan Horst
Resigned: 31 December 2002
Appointed Date: 01 December 2000
64 years old

Director
FRITSCH, Thierry Paul Andre
Resigned: 01 September 2001
Appointed Date: 28 September 1995
70 years old

Director
KONAREFF, Pierre
Resigned: 12 January 1998
Appointed Date: 28 September 1995
70 years old

Director
MASCELLA, Marie Christine
Resigned: 31 August 2007
Appointed Date: 30 April 2004
73 years old

Director
ORIEZ, Thierry Louis François
Resigned: 01 July 2014
Appointed Date: 02 January 2007
65 years old

Director
ROUSSEAU, Julien
Resigned: 01 April 2014
Appointed Date: 29 June 2012
55 years old

Persons With Significant Control

Michel Chalhoub
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHRISTOFLE UK LIMITED Events

02 Mar 2017
Appointment of Ms Elodie Leprince-Ringuet as a director on 31 January 2017
02 Mar 2017
Termination of appointment of Luc Marc Degryse as a director on 31 January 2017
20 Sep 2016
Confirmation statement made on 17 July 2016 with updates
20 Sep 2016
Director's details changed for Olivier Fremont on 1 October 2015
10 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 99 more events
05 Oct 1995
Secretary resigned;new secretary appointed
05 Oct 1995
Director resigned;new director appointed
05 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Sep 1995
Company name changed alnery no. 1477 LIMITED\certificate issued on 27/09/95
17 Jul 1995
Incorporation

CHRISTOFLE UK LIMITED Charges

31 December 1995
Deposit deed
Delivered: 19 January 1996
Status: Satisfied on 2 September 2011
Persons entitled: Ann Akers David John Leverton Dennis William White John Alfred Morgan
Description: £55,000 with additional sums and/or interest to maintain…