REVLON INTERNATIONAL CORPORATION
10117


Company number FC004037
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address 237 PARK AVENUE, NEW YORK, 10117, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 6 in full; Satisfaction of charge 9 in full. The most likely internet sites of REVLON INTERNATIONAL CORPORATION are www.revloninternational.co.uk, and www.revlon-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Revlon International Corporation is a Other company type. The company registration number is FC004037. Revlon International Corporation has been working since 01 January 1993. The present status of the company is Active. The registered address of Revlon International Corporation is 237 Park Avenue New York 10117 Usa United States. . Secretary AHERN, JR, Archibald Mark Chisolm has been resigned. Secretary KRETZMAN, Robert Keith has been resigned. Director BLOCK, Paul Jeremy has been resigned. Director FOX, William Jay has been resigned. Director NICHOLLS, Wade Hampton has been resigned.


Resigned Directors

Secretary
AHERN, JR, Archibald Mark Chisolm
Resigned: 31 December 2013
Appointed Date: 20 June 1994

Secretary
KRETZMAN, Robert Keith
Resigned: 31 December 2013
Appointed Date: 20 June 1994

Director
BLOCK, Paul Jeremy
Resigned: 31 December 2013
Appointed Date: 20 June 1994
80 years old

Director
FOX, William Jay
Resigned: 31 December 2013
Appointed Date: 20 June 1994
69 years old

Director
NICHOLLS, Wade Hampton
Resigned: 31 December 2013
Appointed Date: 20 June 1994

REVLON INTERNATIONAL CORPORATION Events

10 Oct 2016
Satisfaction of charge 7 in full
10 Oct 2016
Satisfaction of charge 6 in full
14 Sep 2016
Satisfaction of charge 9 in full
14 Sep 2016
Satisfaction of charge 8 in full
16 Jul 2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR002502 Person Authorised to Represent terminated 31/12/2013 mark wood
...
... and 63 more events
17 Jun 1988
Full accounts made up to 31 December 1986

15 Mar 1988
Registered office changed on 15/03/88 from: phillippa catherine smith 86 bro ok street london W1Y 2BA and rog er cameron steel frere cholmeley 28 lincolns inn fields london

29 Apr 1987
Group of companies' accounts made up to 31 December 1984

29 Apr 1987
Group of companies' accounts made up to 31 December 1985

17 Oct 1986
Registered office changed on 17/10/86 from: mr roger steel frere cholmeley 28 lincolns inn fields london WC2A 3HH

REVLON INTERNATIONAL CORPORATION Charges

16 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 14 September 2016
Persons entitled: Citicorp Usa, Inc.
Description: Fixed and floating charge over the undertaking and all…
19 May 2011
Debenture
Delivered: 2 June 2011
Status: Satisfied on 14 September 2016
Persons entitled: Citicorp Usa, Inc.
Description: Fixed and floating charge over the undertaking and all…
22 April 2010
Debenture
Delivered: 5 May 2010
Status: Satisfied on 10 October 2016
Persons entitled: Citicorp Usa, Inc.
Description: Fixed and floating charge over the undertaking and all…
22 April 2010
Debenture
Delivered: 5 May 2010
Status: Satisfied on 10 October 2016
Persons entitled: Citicorp Usa, Inc.
Description: Fixed and floating charge over the undertaking and all…
23 November 2009
Debenture
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Citicorp Usa, Inc.
Description: Fixed and floating charge over the undertaking and all…
19 April 2005
Rent deposit deed
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Ppg Land Limited
Description: All its right title and interest in the deposit fund being…
28 February 1995
Debenture
Delivered: 16 March 1995
Status: Satisfied on 10 February 2003
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charges over the undertaking and all…
20 November 1992
Legal charge
Delivered: 3 December 1992
Status: Satisfied on 10 February 2003
Persons entitled: Barclays Bank PLC
Description: 86 brook street l/b of city of westminster t/no.NGL305023.
20 November 1992
Deed of charge
Delivered: 3 December 1992
Status: Satisfied on 10 February 2003
Persons entitled: Barclays Bank PLC
Description: All book debts and other debts.