GUESS U.K. LIMITED
UCKFIELD

Hellopages » East Sussex » Wealden » TN22 1SL

Company number 05304239
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address THE COURTYARD, RIVER WAY, UCKFIELD, EAST SUSSEX, TN22 1SL
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 30 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 EUR 5,600,000 . The most likely internet sites of GUESS U.K. LIMITED are www.guessuk.co.uk, and www.guess-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Buxted Rail Station is 2 miles; to Crowborough Rail Station is 6.6 miles; to Berwick (Sussex) Rail Station is 9.5 miles; to Southease Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guess U K Limited is a Private Limited Company. The company registration number is 05304239. Guess U K Limited has been working since 03 December 2004. The present status of the company is Active. The registered address of Guess U K Limited is The Courtyard River Way Uckfield East Sussex Tn22 1sl. . MARINONI, Giulia is a Secretary of the company. RAMOS, William is a Director of the company. SALGARO, Giulio is a Director of the company. Secretary SIEGEL, Deborah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALBERINI, Carlos, President & Coo has been resigned. Director BARIGUIAN, Gilles Ivan Alexis has been resigned. Director DONNINI, Luca has been resigned. Director LABELLE, Stephane has been resigned. Director MARCIANO, Maurice has been resigned. Director MARCIANO, Paul has been resigned. Director REDDY, Sandeep Rajaram has been resigned. Director ROCCHETTI, Nello has been resigned. Director SECOR, Dennis Robert has been resigned. Director SIEGEL, Deborah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MARINONI, Giulia
Appointed Date: 15 February 2013

Director
RAMOS, William
Appointed Date: 17 February 2016
56 years old

Director
SALGARO, Giulio
Appointed Date: 17 February 2016
49 years old

Resigned Directors

Secretary
SIEGEL, Deborah
Resigned: 15 February 2013
Appointed Date: 03 December 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 2004
Appointed Date: 03 December 2004

Director
ALBERINI, Carlos, President & Coo
Resigned: 01 June 2010
Appointed Date: 06 June 2007
70 years old

Director
BARIGUIAN, Gilles Ivan Alexis
Resigned: 25 November 2015
Appointed Date: 03 October 2012
58 years old

Director
DONNINI, Luca
Resigned: 25 September 2012
Appointed Date: 02 February 2010
61 years old

Director
LABELLE, Stephane
Resigned: 23 March 2012
Appointed Date: 25 January 2005
66 years old

Director
MARCIANO, Maurice
Resigned: 02 February 2010
Appointed Date: 03 December 2004
76 years old

Director
MARCIANO, Paul
Resigned: 02 February 2010
Appointed Date: 03 December 2004
73 years old

Director
REDDY, Sandeep Rajaram
Resigned: 17 February 2016
Appointed Date: 12 November 2010
54 years old

Director
ROCCHETTI, Nello
Resigned: 06 June 2007
Appointed Date: 25 January 2005
76 years old

Director
SECOR, Dennis Robert
Resigned: 07 December 2012
Appointed Date: 12 November 2010
63 years old

Director
SIEGEL, Deborah
Resigned: 15 February 2013
Appointed Date: 24 January 2011
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 2004
Appointed Date: 03 December 2004

GUESS U.K. LIMITED Events

08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
07 Nov 2016
Full accounts made up to 30 January 2016
30 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
  • EUR 5,600,000

19 Feb 2016
Termination of appointment of Sandeep Rajaram Reddy as a director on 17 February 2016
19 Feb 2016
Termination of appointment of Gilles Ivan Alexis Bariguian as a director on 25 November 2015
...
... and 72 more events
24 Dec 2004
Director resigned
24 Dec 2004
New director appointed
24 Dec 2004
New secretary appointed
24 Dec 2004
New director appointed
03 Dec 2004
Incorporation

GUESS U.K. LIMITED Charges

31 March 2011
Deed of rental deposit
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Bmg (Ashford) Limited
Description: By way of fixed charge all the company's interest in the…
21 October 2008
Rent deposit deed
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Bicester Nominees Limited and Bicester Nominees Ii Limited
Description: The tenant charges its interest in the deposit account.
15 March 2007
Rent security deposit deed
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Blueco Limited
Description: The interest of the company in the deposit. See the…
15 March 2007
Rent security deposit deed
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Blueco Limited
Description: All interest in the deposit.
29 August 2006
Deed of charge over credit balances
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Business tracker account number 70450251. the charge…
24 March 2005
Deposit agreement to secure own liabilities
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
1 March 2005
Deed of charge over credit balances
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re guess U.K. limited business premium…