CLIVE CHRISTIAN PERFUME LIMITED
LONDON CHRISTIANS ENGLISH PERFUME COMPANY LIMITED CHRISTIAN ENGLISH PERFUMERY COMPANY LIMITED CPC HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1W 6AJ

Company number 03538453
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address YALDING HOUSE GREAT PORTLAND STREET, 4TH FLOOR, LONDON, ENGLAND, W1W 6AJ
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from 76 Brook Street London W1K 5EE England to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017; Confirmation statement made on 1 April 2017 with updates; Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016. The most likely internet sites of CLIVE CHRISTIAN PERFUME LIMITED are www.clivechristianperfume.co.uk, and www.clive-christian-perfume.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Clive Christian Perfume Limited is a Private Limited Company. The company registration number is 03538453. Clive Christian Perfume Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Clive Christian Perfume Limited is Yalding House Great Portland Street 4th Floor London England W1w 6aj. . JOHNSON, Yvonne is a Secretary of the company. CHRISTIAN, Clive is a Director of the company. MACFIE, Andrew James is a Director of the company. NELSON-BENNETT, Amy Elizabeth is a Director of the company. SALAM, Ahmad is a Director of the company. SHAHEEN, Rahan Ahmad is a Director of the company. Secretary CHURCHILL, Martin John has been resigned. Secretary FRENCH, David has been resigned. Secretary GARRETT, Mark John Adam has been resigned. Secretary WINTER, Muriel Joyce has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRAY, Stephen Scott has been resigned. Director JAISWAL, Anand Pershad has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
JOHNSON, Yvonne
Appointed Date: 20 December 2016

Director
CHRISTIAN, Clive
Appointed Date: 20 October 1999
74 years old

Director
MACFIE, Andrew James
Appointed Date: 17 September 2015
68 years old

Director
NELSON-BENNETT, Amy Elizabeth
Appointed Date: 17 September 2015
55 years old

Director
SALAM, Ahmad
Appointed Date: 17 September 2015
65 years old

Director
SHAHEEN, Rahan Ahmad
Appointed Date: 17 September 2015
57 years old

Resigned Directors

Secretary
CHURCHILL, Martin John
Resigned: 20 October 1999
Appointed Date: 01 April 1998

Secretary
FRENCH, David
Resigned: 20 December 2016
Appointed Date: 11 February 2016

Secretary
GARRETT, Mark John Adam
Resigned: 29 February 2016
Appointed Date: 29 July 2005

Secretary
WINTER, Muriel Joyce
Resigned: 29 July 2005
Appointed Date: 20 October 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Director
GRAY, Stephen Scott
Resigned: 17 September 2015
Appointed Date: 01 July 2003
70 years old

Director
JAISWAL, Anand Pershad
Resigned: 20 October 1999
Appointed Date: 01 April 1998
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 April 1998
Appointed Date: 01 April 1998

Persons With Significant Control

Sir Brian Souter
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

CLIVE CHRISTIAN PERFUME LIMITED Events

26 May 2017
Registered office address changed from 76 Brook Street London W1K 5EE England to Yalding House Great Portland Street 4th Floor London W1W 6AJ on 26 May 2017
18 Apr 2017
Confirmation statement made on 1 April 2017 with updates
20 Dec 2016
Appointment of Mrs Yvonne Johnson as a secretary on 20 December 2016
20 Dec 2016
Termination of appointment of David French as a secretary on 20 December 2016
10 Nov 2016
Full accounts made up to 31 December 2015
...
... and 69 more events
06 Apr 1998
New secretary appointed
06 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Director resigned
06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Incorporation

CLIVE CHRISTIAN PERFUME LIMITED Charges

26 May 2000
Mortgage debenture
Delivered: 30 May 2000
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…