CARTIER (PERFUMERS) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5QT
Company number 00428077
Status Active
Incorporation Date 22 January 1947
Company Type Private Limited Company
Address 15 HILL STREET, LONDON, ENGLAND, W1J 5QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CARTIER (PERFUMERS) LIMITED are www.cartierperfumers.co.uk, and www.cartier-perfumers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. Cartier Perfumers Limited is a Private Limited Company. The company registration number is 00428077. Cartier Perfumers Limited has been working since 22 January 1947. The present status of the company is Active. The registered address of Cartier Perfumers Limited is 15 Hill Street London England W1j 5qt. . STILL, Luanne is a Secretary of the company. BROOKS, Rupert John is a Director of the company. CATTO, Greig Owen is a Director of the company. Secretary CATTO, Greig Owen has been resigned. Secretary GOATER, Nicholas Paul has been resigned. Secretary THORBY, Richard Neil has been resigned. Director BAMBERGER, Arnaud Marie has been resigned. Director GOATER, Nicholas Paul has been resigned. Director LEOPOLD-METZGER, Philippe has been resigned. Director THORBY, Richard Neil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STILL, Luanne
Appointed Date: 16 December 2015

Director
BROOKS, Rupert John
Appointed Date: 16 December 2015
58 years old

Director
CATTO, Greig Owen
Appointed Date: 07 October 1996
66 years old

Resigned Directors

Secretary
CATTO, Greig Owen
Resigned: 16 December 2015
Appointed Date: 07 October 1996

Secretary
GOATER, Nicholas Paul
Resigned: 31 May 1993

Secretary
THORBY, Richard Neil
Resigned: 07 October 1996
Appointed Date: 11 June 1993

Director
BAMBERGER, Arnaud Marie
Resigned: 16 December 2015
Appointed Date: 04 June 1992
80 years old

Director
GOATER, Nicholas Paul
Resigned: 31 May 1993
72 years old

Director
LEOPOLD-METZGER, Philippe
Resigned: 04 June 1992
71 years old

Director
THORBY, Richard Neil
Resigned: 07 October 1996
Appointed Date: 11 June 1993
67 years old

Persons With Significant Control

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

CARTIER (PERFUMERS) LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Jul 2016
Register(s) moved to registered inspection location 296 Regent Street London W1B 3AP
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 Dec 2015
Registered office address changed from 175-177 New Bond Street London W1S 4RN to 15 Hill Street London W1J 5QT on 17 December 2015
17 Dec 2015
Termination of appointment of Arnaud Marie Bamberger as a director on 16 December 2015
...
... and 78 more events
29 Sep 1987
Accounts made up to 31 December 1986

29 Sep 1987
Return made up to 06/08/87; full list of members

03 Sep 1986
Accounts for a dormant company made up to 31 December 1985

03 Sep 1986
Return made up to 04/07/86; full list of members

03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed