ELC ONLINE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3JJ

Company number 05738536
Status Active
Incorporation Date 10 March 2006
Company Type Private Limited Company
Address ONE FITZROY, 6 MORTIMER STREET, LONDON, ENGLAND, W1T 3JJ
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Appointment of Mrs Alison Claire Day as a director on 1 August 2016. The most likely internet sites of ELC ONLINE LIMITED are www.elconline.co.uk, and www.elc-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Elc Online Limited is a Private Limited Company. The company registration number is 05738536. Elc Online Limited has been working since 10 March 2006. The present status of the company is Active. The registered address of Elc Online Limited is One Fitzroy 6 Mortimer Street London England W1t 3jj. . HUGHES, Edward Robert is a Secretary of the company. MOSS, Sara Ellen is a Secretary of the company. DAY, Alison Claire is a Director of the company. GOOD, Christopher is a Director of the company. TRAVIS, Tracey Thomas is a Director of the company. Secretary DWYER, Daniel John has been resigned. Secretary JERVIS, Roland Martin has been resigned. Secretary TAYLOR, Howard Robert Frank has been resigned. Director DWYER, Daniel James has been resigned. Director KUNES, Richard William has been resigned. Director LARKIN, John Douglas Edward has been resigned. Director NEUMAN, Per Ake has been resigned. Director NYBERG, Pernilla has been resigned. Director VARVILL, Michael has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
HUGHES, Edward Robert
Appointed Date: 15 May 2014

Secretary
MOSS, Sara Ellen
Appointed Date: 25 April 2007

Director
DAY, Alison Claire
Appointed Date: 01 August 2016
54 years old

Director
GOOD, Christopher
Appointed Date: 01 January 2012
65 years old

Director
TRAVIS, Tracey Thomas
Appointed Date: 30 September 2012
63 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Secretary
JERVIS, Roland Martin
Resigned: 15 May 2014
Appointed Date: 21 March 2006

Secretary
TAYLOR, Howard Robert Frank
Resigned: 21 March 2006
Appointed Date: 10 March 2006

Director
DWYER, Daniel James
Resigned: 10 March 2006
Appointed Date: 10 March 2006
50 years old

Director
KUNES, Richard William
Resigned: 30 September 2012
Appointed Date: 25 April 2006
72 years old

Director
LARKIN, John Douglas Edward
Resigned: 01 June 2012
Appointed Date: 21 March 2006
72 years old

Director
NEUMAN, Per Ake
Resigned: 31 December 2011
Appointed Date: 21 March 2006
84 years old

Director
NYBERG, Pernilla
Resigned: 01 August 2016
Appointed Date: 01 June 2012
56 years old

Director
VARVILL, Michael
Resigned: 21 March 2006
Appointed Date: 10 March 2006
74 years old

Persons With Significant Control

Estee Lauder Uk Holdings Limited
Notified on: 15 June 2016
Nature of control: Ownership of shares – 75% or more

ELC ONLINE LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Dec 2016
Accounts for a dormant company made up to 30 June 2016
02 Aug 2016
Appointment of Mrs Alison Claire Day as a director on 1 August 2016
02 Aug 2016
Termination of appointment of Pernilla Nyberg as a director on 1 August 2016
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

...
... and 49 more events
17 Mar 2006
New secretary appointed
15 Mar 2006
Secretary resigned
15 Mar 2006
Director resigned
15 Mar 2006
Accounting reference date extended from 31/03/07 to 30/06/07
10 Mar 2006
Incorporation