BURBERRY HOLDINGS LIMITED
LONDON BURBERRY (UK) LIMITED HACKREMCO (NO.1857) LIMITED

Hellopages » Greater London » Westminster » SW1P 2AW

Company number 04251948
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address HORSEFERRY HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Termination of appointment of Riad Djellas as a director on 20 January 2017; Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017. The most likely internet sites of BURBERRY HOLDINGS LIMITED are www.burberryholdings.co.uk, and www.burberry-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burberry Holdings Limited is a Private Limited Company. The company registration number is 04251948. Burberry Holdings Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Burberry Holdings Limited is Horseferry House Horseferry Road London Sw1p 2aw. . SUKMONOWSKI, Catherine Anne is a Secretary of the company. JACKSON, Brian David is a Director of the company. JONES, Nigel Philip is a Director of the company. SMITH, John Barry is a Director of the company. Secretary COOPER, Paul Graeme has been resigned. Secretary MAHONY, Michael Neil Copinger has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ATKINSON, Paul Alan has been resigned. Director BLYTHE, Peter Jens has been resigned. Director CARTWRIGHT, Stacey Lee has been resigned. Director DJELLAS, Riad has been resigned. Director FAIRWEATHER, Carol Ann has been resigned. Director FOA, Emilio Giuseppe has been resigned. Director GIBBONS, Clive Anthony has been resigned. Director JANOWSKI, Andrew has been resigned. Director KESSELL, Richard John Hazeldine has been resigned. Director MAHONY, Michael Neil Copinger has been resigned. Director MAHONY, Michael Neil Copinger has been resigned. Director MAHONY, Michael Neil Copinger has been resigned. Director METCALF, Michael Edward has been resigned. Director MORRIS, David has been resigned. Director RAINSFORD, Vanessa has been resigned. Director RASH, Edward Charles has been resigned. Director TYLER, David Alan has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SUKMONOWSKI, Catherine Anne
Appointed Date: 01 August 2011

Director
JACKSON, Brian David
Appointed Date: 07 April 2015
72 years old

Director
JONES, Nigel Philip
Appointed Date: 19 March 2013
60 years old

Director
SMITH, John Barry
Appointed Date: 01 June 2013
68 years old

Resigned Directors

Secretary
COOPER, Paul Graeme
Resigned: 17 June 2002
Appointed Date: 13 February 2002

Secretary
MAHONY, Michael Neil Copinger
Resigned: 01 August 2011
Appointed Date: 17 June 2002

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 14 February 2002
Appointed Date: 13 July 2001

Director
ATKINSON, Paul Alan
Resigned: 17 June 2002
Appointed Date: 13 February 2002
64 years old

Director
BLYTHE, Peter Jens
Resigned: 17 May 2002
Appointed Date: 13 February 2002
71 years old

Director
CARTWRIGHT, Stacey Lee
Resigned: 01 June 2013
Appointed Date: 01 March 2004
61 years old

Director
DJELLAS, Riad
Resigned: 20 January 2017
Appointed Date: 02 November 2015
51 years old

Director
FAIRWEATHER, Carol Ann
Resigned: 20 January 2017
Appointed Date: 21 August 2006
64 years old

Director
FOA, Emilio Giuseppe
Resigned: 13 April 2007
Appointed Date: 12 October 2005
61 years old

Director
GIBBONS, Clive Anthony
Resigned: 09 February 2006
Appointed Date: 17 June 2002
65 years old

Director
JANOWSKI, Andrew
Resigned: 23 April 2012
Appointed Date: 02 March 2009
59 years old

Director
KESSELL, Richard John Hazeldine
Resigned: 21 August 2006
Appointed Date: 17 June 2002
55 years old

Director
MAHONY, Michael Neil Copinger
Resigned: 02 November 2015
Appointed Date: 23 April 2012
61 years old

Director
MAHONY, Michael Neil Copinger
Resigned: 22 April 2008
Appointed Date: 04 March 2008
61 years old

Director
MAHONY, Michael Neil Copinger
Resigned: 02 July 2002
Appointed Date: 01 July 2002
61 years old

Director
METCALF, Michael Edward
Resigned: 31 March 2004
Appointed Date: 17 June 2002
73 years old

Director
MORRIS, David
Resigned: 17 June 2002
Appointed Date: 13 February 2002
81 years old

Director
RAINSFORD, Vanessa
Resigned: 19 March 2013
Appointed Date: 01 October 2009
53 years old

Director
RASH, Edward Charles
Resigned: 02 November 2015
Appointed Date: 15 November 2013
53 years old

Director
TYLER, David Alan
Resigned: 17 June 2002
Appointed Date: 13 February 2002
72 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 14 February 2002
Appointed Date: 13 July 2001

Persons With Significant Control

Burberry Haymarket Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURBERRY HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Jan 2017
Termination of appointment of Riad Djellas as a director on 20 January 2017
23 Jan 2017
Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017
24 Nov 2016
Full accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

...
... and 86 more events
01 Mar 2002
Director resigned
01 Mar 2002
Secretary resigned
17 Oct 2001
Company name changed burberry (uk) LIMITED\certificate issued on 17/10/01
05 Oct 2001
Company name changed hackremco (no.1857) LIMITED\certificate issued on 05/10/01
13 Jul 2001
Incorporation