BURBERRY NEW YORK UNLIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2AW

Company number 04332223
Status Active
Incorporation Date 30 November 2001
Company Type Private Unlimited Company
Address HORSEFERRY HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017; Termination of appointment of Riad Djellas as a director on 20 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BURBERRY NEW YORK UNLIMITED are www.burberrynewyork.co.uk, and www.burberry-new-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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 New York Unlimited is a Private Unlimited Company. The company registration number is 04332223. Burberry New York Unlimited has been working since 30 November 2001. The present status of the company is Active. The registered address of Burberry New York Unlimited 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. Director ATKINSON, Paul Alan has been resigned. Director CARTWRIGHT, Stacey Lee 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 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. The company operates in "Dormant Company".


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: 12 March 2012
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: 30 November 2001

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

Director
ATKINSON, Paul Alan
Resigned: 17 June 2002
Appointed Date: 30 November 2001
64 years old

Director
CARTWRIGHT, Stacey Lee
Resigned: 01 June 2013
Appointed Date: 22 June 2007
61 years old

Director
CARTWRIGHT, Stacey Lee
Resigned: 24 October 2005
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: 27 July 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: 24 October 2005
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: 27 July 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
METCALF, Michael Edward
Resigned: 31 March 2004
Appointed Date: 17 June 2002
73 years old

Director
MORRIS, David
Resigned: 17 June 2002
Appointed Date: 30 November 2001
81 years old

Director
RAINSFORD, Vanessa
Resigned: 12 March 2012
Appointed Date: 02 March 2009
53 years old

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

Persons With Significant Control

Burberry New York 2005 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURBERRY NEW YORK UNLIMITED Events

23 Jan 2017
Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017
23 Jan 2017
Termination of appointment of Riad Djellas as a director on 20 January 2017
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • USD 210.755609

...
... and 88 more events
13 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Dec 2001
Accounting reference date shortened from 30/11/02 to 31/03/02
12 Dec 2001
Ad 03/12/01--------- us$ si 69585203@1=69585203 us$ ic 1/69585204
10 Dec 2001
Declaration of assistance for shares acquisition
30 Nov 2001
Incorporation