ALFRED DUNHILL LIMITED

Hellopages » Greater London » Westminster » W1J 5QT

Company number 00191031
Status Active
Incorporation Date 2 July 1923
Company Type Private Limited Company
Address 15 HILL STREET, LONDON, W1J 5QT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration two hundred and thirty-five events have happened. The last three records are Appointment of Mr Andrew James Maag as a director on 9 January 2017; Termination of appointment of Fabrizio Cardinali as a director on 5 January 2017; Statement of capital following an allotment of shares on 1 December 2016 GBP 498,315,416 . The most likely internet sites of ALFRED DUNHILL LIMITED are www.alfreddunhill.co.uk, and www.alfred-dunhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and three months. Alfred Dunhill Limited is a Private Limited Company. The company registration number is 00191031. Alfred Dunhill Limited has been working since 02 July 1923. The present status of the company is Active. The registered address of Alfred Dunhill Limited is 15 Hill Street London W1j 5qt. . BROOKS, Rupert John is a Secretary of the company. MAAG, Andrew James is a Director of the company. STEVENSON, Gary John is a Director of the company. Secretary LAWRENCE, William Sackville Gwynne has been resigned. Secretary PYE, James Edward Kinsey has been resigned. Secretary WATSON, Rita has been resigned. Director BARTON, Kenneth Callum Orr has been resigned. Director CARDINALI, Fabrizio has been resigned. Director COLE, Richard Granville Scale has been resigned. Director COLFER, Christopher Michael has been resigned. Director CRITCHELL, Simon James has been resigned. Director DE QUERCIZE, Stanislas has been resigned. Director DUNHILL, Richard has been resigned. Director DUNNETT, Paul Alexander has been resigned. Director GAEDE, Sven Willi Swithin has been resigned. Director GREEN, Richard Paul has been resigned. Director LEGG, Ronald James has been resigned. Director LEYMARIE, Guy Jeremie has been resigned. Director LLOYD-JENNINGS, Henry Ashley has been resigned. Director MANNERS, John Peter has been resigned. Director MERRIMAN, Andrew has been resigned. Director MOUFARRIGE, Mounir Toufic has been resigned. Director NICHOLSON, Michael Alastair George has been resigned. Director NOLAN, James Peter has been resigned. Director PEREL, Daniel Charles has been resigned. Director POIREL, Francois Paul Llewelyn has been resigned. Director POLETTO, Eraldo has been resigned. Director PYE, James Edward Kinsey has been resigned. Director SAAGE, Gary Albert has been resigned. Director SEARLE, Graham William has been resigned. Director SKEPPER, Edmund Cecil has been resigned. Director SOARES, Mario, Dr has been resigned. Director STYLES, Aubrey Ianson has been resigned. Director THORBY, Richard Neil has been resigned. Director TOMLINSON, John Stuart Thomas has been resigned. Director WARD, Daniel Joseph has been resigned. Director WIKSTROM, Martha Shaffer has been resigned. Director WOODCOCK, Michael John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BROOKS, Rupert John
Appointed Date: 31 December 2012

Director
MAAG, Andrew James
Appointed Date: 09 January 2017
65 years old

Director
STEVENSON, Gary John
Appointed Date: 16 May 2012
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
WATSON, Rita
Resigned: 31 December 1998

Director
BARTON, Kenneth Callum Orr
Resigned: 24 June 2005
Appointed Date: 20 March 1997
76 years old

Director
CARDINALI, Fabrizio
Resigned: 05 January 2017
Appointed Date: 29 August 2013
56 years old

Director
COLE, Richard Granville Scale
Resigned: 10 April 2001
Appointed Date: 09 September 1997
79 years old

Director
COLFER, Christopher Michael
Resigned: 01 October 2012
Appointed Date: 04 July 2005
56 years old

Director
CRITCHELL, Simon James
Resigned: 01 July 2005
Appointed Date: 31 July 2001
79 years old

Director
DE QUERCIZE, Stanislas
Resigned: 31 August 1999
Appointed Date: 09 September 1997
68 years old

Director
DUNHILL, Richard
Resigned: 04 August 2006
98 years old

Director
DUNNETT, Paul Alexander
Resigned: 16 October 2001
Appointed Date: 17 August 1998
76 years old

Director
GAEDE, Sven Willi Swithin
Resigned: 18 June 2008
Appointed Date: 11 May 2007
62 years old

Director
GREEN, Richard Paul
Resigned: 31 March 1994
Appointed Date: 10 December 1991
75 years old

Director
LEGG, Ronald James
Resigned: 20 November 1992
79 years old

Director
LEYMARIE, Guy Jeremie
Resigned: 28 October 2002
Appointed Date: 01 February 2000
69 years old

Director
LLOYD-JENNINGS, Henry Ashley
Resigned: 16 October 2001
Appointed Date: 24 January 2000
80 years old

Director
MANNERS, John Peter
Resigned: 22 October 1993
77 years old

Director
MERRIMAN, Andrew
Resigned: 11 May 2007
Appointed Date: 26 February 2001
59 years old

Director
MOUFARRIGE, Mounir Toufic
Resigned: 13 April 1999
79 years old

Director
NICHOLSON, Michael Alastair George
Resigned: 11 January 1993
73 years old

Director
NOLAN, James Peter
Resigned: 16 October 2001
Appointed Date: 01 May 1998
75 years old

Director
PEREL, Daniel Charles
Resigned: 29 September 2000
Appointed Date: 01 December 1999
69 years old

Director
POIREL, Francois Paul Llewelyn
Resigned: 31 March 1997
Appointed Date: 28 June 1993
81 years old

Director
POLETTO, Eraldo
Resigned: 30 April 2013
Appointed Date: 06 December 2012
65 years old

Director
PYE, James Edward Kinsey
Resigned: 30 July 1999
Appointed Date: 21 July 1993
77 years old

Director
SAAGE, Gary Albert
Resigned: 01 August 2005
Appointed Date: 31 July 2001
64 years old

Director
SEARLE, Graham William
Resigned: 21 July 1993
90 years old

Director
SKEPPER, Edmund Cecil
Resigned: 30 September 1991
97 years old

Director
SOARES, Mario, Dr
Resigned: 16 October 2001
Appointed Date: 09 September 1997
92 years old

Director
STYLES, Aubrey Ianson
Resigned: 08 July 1993
92 years old

Director
THORBY, Richard Neil
Resigned: 17 August 1998
Appointed Date: 09 September 1997
66 years old

Director
TOMLINSON, John Stuart Thomas
Resigned: 14 August 1996
69 years old

Director
WARD, Daniel Joseph
Resigned: 31 October 2002
Appointed Date: 07 January 2002
68 years old

Director
WIKSTROM, Martha Shaffer
Resigned: 21 May 2013
Appointed Date: 21 January 2011
69 years old

Director
WOODCOCK, Michael John
Resigned: 02 May 2014
Appointed Date: 11 May 2007
52 years old

Persons With Significant Control

Richemont Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALFRED DUNHILL LIMITED Events

23 Jan 2017
Appointment of Mr Andrew James Maag as a director on 9 January 2017
23 Jan 2017
Termination of appointment of Fabrizio Cardinali as a director on 5 January 2017
20 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 498,315,416

17 Nov 2016
Full accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
...
... and 225 more events
03 Dec 1970
Company name changed\certificate issued on 03/12/70
18 Oct 1934
Registered office changed
02 Jul 1923
Certificate of incorporation
02 Jul 1923
Registered office changed on 02/07/23 from: registered office changed
02 Jul 1923
Incorporation