BREITLING UK LIMITED
LONDON TWG DISTRIBUTION LIMITED

Hellopages » Greater London » Westminster » W1G 0PW

Company number 02192055
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 400,002 . The most likely internet sites of BREITLING UK LIMITED are www.breitlinguk.co.uk, and www.breitling-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Breitling Uk Limited is a Private Limited Company. The company registration number is 02192055. Breitling Uk Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Breitling Uk Limited is 33 Cavendish Square London W1g 0pw. . GIRARDIN, Jean Paul is a Director of the company. MURPHY, Gavin Jay is a Director of the company. SCHNEIDER, Theodore is a Director of the company. Secretary MCDONALD, Karen has been resigned. Secretary MEHTA, Arvind has been resigned. Secretary MUELHEIM, Claudia has been resigned. Secretary WILSON, James Edward Sissmore has been resigned. Director BODMAN, Marie has been resigned. Director FECKER, Beat has been resigned. Director HANOVER, Ernst August Of, Prince has been resigned. Director HANOVER, Ernst August Of, Prince has been resigned. Director LA ROSEE, Franz, Graf has been resigned. Director PETER, Peter has been resigned. Director WOODHOUSE, Charles Frederick has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Director
GIRARDIN, Jean Paul
Appointed Date: 14 April 2004
67 years old

Director
MURPHY, Gavin Jay
Appointed Date: 26 November 2014
54 years old

Director
SCHNEIDER, Theodore
Appointed Date: 14 April 2004
69 years old

Resigned Directors

Secretary
MCDONALD, Karen
Resigned: 22 November 2001
Appointed Date: 06 February 1995

Secretary
MEHTA, Arvind
Resigned: 25 February 2014
Appointed Date: 14 April 2004

Secretary
MUELHEIM, Claudia
Resigned: 05 February 1995
Appointed Date: 08 October 1992

Secretary
WILSON, James Edward Sissmore
Resigned: 14 April 2004
Appointed Date: 22 November 2001

Director
BODMAN, Marie
Resigned: 12 September 2014
Appointed Date: 31 January 2013
79 years old

Director
FECKER, Beat
Resigned: 09 September 2014
Appointed Date: 14 April 2004
76 years old

Director
HANOVER, Ernst August Of, Prince
Resigned: 14 April 2004
Appointed Date: 08 July 1999
71 years old

Director
HANOVER, Ernst August Of, Prince
Resigned: 15 June 1998
71 years old

Director
LA ROSEE, Franz, Graf
Resigned: 31 January 2013
72 years old

Director
PETER, Peter
Resigned: 22 December 1993
78 years old

Director
WOODHOUSE, Charles Frederick
Resigned: 06 July 1999
Appointed Date: 15 June 1998
84 years old

Persons With Significant Control

La Financiere Montbrillant Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BREITLING UK LIMITED Events

10 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 400,002

02 Oct 2015
Full accounts made up to 31 December 2014
09 Dec 2014
Appointment of Mr Gavin Jay Murphy as a director on 26 November 2014
...
... and 119 more events
10 Feb 1988
Memorandum and Articles of Association
10 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1988
Company name changed tyrolese (111) LIMITED\certificate issued on 20/01/88

19 Jan 1988
Director resigned;new director appointed

11 Nov 1987
Incorporation

BREITLING UK LIMITED Charges

14 January 2011
Rent deposit deed
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: William Nash PLC
Description: All its interest in th account and the deposit fund see…
24 May 2005
Debenture
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Rent deposit deed
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: William Nash PLC
Description: The sum of £20,268.75 together with all interest.
5 February 2002
Rent deposit deed
Delivered: 6 February 2002
Status: Satisfied on 19 February 2004
Persons entitled: Maple Oak PLC
Description: All monies standing to credit of rent deposit account.
9 January 1991
Mortgage debenture
Delivered: 16 January 1991
Status: Satisfied on 19 February 2004
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…