ALFRED DUNHILL INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1J 5QT

Company number 02797958
Status Active
Incorporation Date 4 March 1993
Company Type Private Limited Company
Address 15 HILL STREET, LONDON, W1J 5QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ALFRED DUNHILL INTERNATIONAL LIMITED are www.alfreddunhillinternational.co.uk, and www.alfred-dunhill-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Alfred Dunhill International Limited is a Private Limited Company. The company registration number is 02797958. Alfred Dunhill International Limited has been working since 04 March 1993. The present status of the company is Active. The registered address of Alfred Dunhill International Limited is 15 Hill Street London W1j 5qt. . STILL, Luanne is a Secretary of the company. BROOKS, Rupert John is a Director of the company. Secretary LAWRENCE, William Sackville Gwynne has been resigned. Secretary PYE, James Edward Kinsey has been resigned. Secretary TAYLOR, Jessica Mary has been resigned. Secretary WATSON, Rita has been resigned. Director DUNNETT, Paul Alexander has been resigned. Director FORSHAW, Neil Peter has been resigned. Director GREEN, Richard Paul has been resigned. Director LAST, Christopher Kevin Richard has been resigned. Director LAWRENCE, William Sackville Gwynne has been resigned. Director MANNERS, John Peter has been resigned. Director PADRINI, Susan has been resigned. Director PYE, James Edward Kinsey has been resigned. Director SEARLE, Graham William has been resigned. Director TOMLINSON, John Stuart Thomas has been resigned. Director WATSON, Rita has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STILL, Luanne
Appointed Date: 01 September 2014

Director
BROOKS, Rupert John
Appointed Date: 31 March 1999
57 years old

Resigned Directors

Secretary
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 2012
Appointed Date: 31 March 1999

Secretary
PYE, James Edward Kinsey
Resigned: 31 March 1999
Appointed Date: 31 December 1998

Secretary
TAYLOR, Jessica Mary
Resigned: 01 July 2014
Appointed Date: 31 December 2012

Secretary
WATSON, Rita
Resigned: 31 December 1998
Appointed Date: 04 March 1993

Director
DUNNETT, Paul Alexander
Resigned: 31 October 2001
Appointed Date: 09 May 2001
76 years old

Director
FORSHAW, Neil Peter
Resigned: 09 May 2001
Appointed Date: 31 December 1998
65 years old

Director
GREEN, Richard Paul
Resigned: 31 March 1994
Appointed Date: 04 March 1993
75 years old

Director
LAST, Christopher Kevin Richard
Resigned: 16 July 2004
Appointed Date: 01 July 2003
58 years old

Director
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 2012
Appointed Date: 31 March 1999
78 years old

Director
MANNERS, John Peter
Resigned: 22 October 1993
Appointed Date: 04 March 1993
77 years old

Director
PADRINI, Susan
Resigned: 31 March 1999
Appointed Date: 31 March 1994
63 years old

Director
PYE, James Edward Kinsey
Resigned: 31 March 1999
Appointed Date: 21 July 1993
77 years old

Director
SEARLE, Graham William
Resigned: 21 July 1993
Appointed Date: 04 March 1993
90 years old

Director
TOMLINSON, John Stuart Thomas
Resigned: 31 March 1994
Appointed Date: 15 November 1993
69 years old

Director
WATSON, Rita
Resigned: 31 December 1998
Appointed Date: 14 March 1994
69 years old

Persons With Significant Control

Richemont Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALFRED DUNHILL INTERNATIONAL LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Jul 2016
Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
17 Jun 2016
Accounts for a dormant company made up to 31 March 2016
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50,000

09 Sep 2015
Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
...
... and 104 more events
02 Jul 1993
Ad 01/04/93--------- £ si 49999@1

11 Jun 1993
Ad 01/04/93--------- £ si 49999@1=49999 £ ic 1/50000

28 Apr 1993
New director appointed

06 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Mar 1993
Incorporation