KAREN MILLEN GROUP LIMITED
WITNEY HS 522 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 5UT

Company number 07410883
Status Active
Incorporation Date 18 October 2010
Company Type Private Limited Company
Address THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE, STANTON HARCOURT, WITNEY, OXFORDSHIRE, OX29 5UT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Group of companies' accounts made up to 27 February 2016; Confirmation statement made on 18 October 2016 with updates; Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB. The most likely internet sites of KAREN MILLEN GROUP LIMITED are www.karenmillengroup.co.uk, and www.karen-millen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Combe (Oxon) Rail Station is 6 miles; to Oxford Rail Station is 6 miles; to Charlbury Rail Station is 9.4 miles; to Tackley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Karen Millen Group Limited is a Private Limited Company. The company registration number is 07410883. Karen Millen Group Limited has been working since 18 October 2010. The present status of the company is Active. The registered address of Karen Millen Group Limited is The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire Ox29 5ut. . HEATONS SECRETARIES LIMITED is a Secretary of the company. BUTTERWICK, Beth Janet is a Director of the company. MCCAUSLAND, Neil William is a Director of the company. REYNDAL, Johann Petur is a Director of the company. TATE, Emily Sarah is a Director of the company. TURNER, Matthew Charles is a Director of the company. Director BINNIE, Stewart John has been resigned. Director GLANVILLE, Richard Spencer has been resigned. Director LOVELOCK, Derek John has been resigned. Director LUSTMAN, Margaret Eve has been resigned. Director MANSSON, Fabian has been resigned. Director METHERINGHAM, Gemma has been resigned. Director OLAFSSON, Pall has been resigned. Director PRICE, Stephen has been resigned. Director SHEARWOOD, Michael Frederick has been resigned. Director SOUFIPOUR, Sanam has been resigned. Director TRUSCOTT, James Christy has been resigned. Director WARE, Andrew John Arthur has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HEATONS SECRETARIES LIMITED
Appointed Date: 18 October 2010

Director
BUTTERWICK, Beth Janet
Appointed Date: 15 August 2016
60 years old

Director
MCCAUSLAND, Neil William
Appointed Date: 03 July 2015
65 years old

Director
REYNDAL, Johann Petur
Appointed Date: 28 February 2011
63 years old

Director
TATE, Emily Sarah
Appointed Date: 12 September 2016
51 years old

Director
TURNER, Matthew Charles
Appointed Date: 03 February 2014
61 years old

Resigned Directors

Director
BINNIE, Stewart John
Resigned: 10 May 2012
Appointed Date: 28 February 2011
79 years old

Director
GLANVILLE, Richard Spencer
Resigned: 14 May 2014
Appointed Date: 28 February 2011
70 years old

Director
LOVELOCK, Derek John
Resigned: 13 May 2014
Appointed Date: 28 February 2011
75 years old

Director
LUSTMAN, Margaret Eve
Resigned: 09 March 2013
Appointed Date: 28 February 2011
63 years old

Director
MANSSON, Fabian
Resigned: 31 July 2014
Appointed Date: 28 February 2011
61 years old

Director
METHERINGHAM, Gemma
Resigned: 19 August 2016
Appointed Date: 28 February 2011
59 years old

Director
OLAFSSON, Pall
Resigned: 05 June 2013
Appointed Date: 28 February 2011
47 years old

Director
PRICE, Stephen
Resigned: 30 May 2013
Appointed Date: 28 February 2011
58 years old

Director
SHEARWOOD, Michael Frederick
Resigned: 03 September 2015
Appointed Date: 28 February 2011
62 years old

Director
SOUFIPOUR, Sanam
Resigned: 15 April 2013
Appointed Date: 28 February 2011
53 years old

Director
TRUSCOTT, James Christy
Resigned: 28 February 2011
Appointed Date: 18 October 2010
53 years old

Director
WARE, Andrew John Arthur
Resigned: 31 March 2016
Appointed Date: 08 April 2013
64 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 28 February 2011
Appointed Date: 18 October 2010

Persons With Significant Control

Karen Millen Holdco 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KAREN MILLEN GROUP LIMITED Events

08 Dec 2016
Group of companies' accounts made up to 27 February 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
31 Oct 2016
Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB
31 Oct 2016
Register inspection address has been changed to Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB
19 Sep 2016
Appointment of Ms Emily Sarah Tate as a director on 12 September 2016
...
... and 67 more events
04 Mar 2011
Particulars of a mortgage or charge / charge no: 2
04 Mar 2011
Particulars of a mortgage or charge / charge no: 1
07 Jan 2011
Company name changed hs 522 LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06

07 Jan 2011
Change of name notice
18 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KAREN MILLEN GROUP LIMITED Charges

2 October 2015
Charge code 0741 0883 0004
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Aurora Fashions Finance Limited
Description: Contains fixed charge…
28 February 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 8 October 2015
Persons entitled: Kaupthing Bank Hf (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Accession deed in respect of a group guarantee and debenture dated 2 march 2009 and
Delivered: 4 March 2011
Status: Satisfied on 16 December 2011
Persons entitled: Kaupthing Bank Hf (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Accession deed in respect of a debenture dated 2 march 2009 and
Delivered: 4 March 2011
Status: Satisfied on 8 October 2015
Persons entitled: Kaupthing Bank Hf (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…