ELLESSE INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1U 3PH

Company number 02223287
Status Active
Incorporation Date 22 February 1988
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Marco Ellerker as a director on 2 December 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ELLESSE INTERNATIONAL LIMITED are www.ellesseinternational.co.uk, and www.ellesse-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Ellesse International Limited is a Private Limited Company. The company registration number is 02223287. Ellesse International Limited has been working since 22 February 1988. The present status of the company is Active. The registered address of Ellesse International Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. LONG, Andrew Michael is a Director of the company. RUBIN, Andrew Keith is a Director of the company. Secretary CAMPBELL, Patrick James has been resigned. Secretary HYDE, John Derek Gregory has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Director BURROWS, Simon Robert has been resigned. Director BUSHE, Edwin Alexander has been resigned. Director COHEN, Warren Harvey has been resigned. Director ELLERKER, Marco has been resigned. Director KEYSER, Anthony John De has been resigned. Director LESLIE, Andrew Marvin has been resigned. Director MAYNARD, Robert James has been resigned. Director MCCUSKER, Angela Ethel Mary has been resigned. Director MCGUIGAN, Peter has been resigned. Director NAMOUR, Jean Antoine has been resigned. Director NEWCOMBE, Richard James has been resigned. Director SINCLAIR, Jonathan Stuart has been resigned. Director SWEENEY, William Martin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 20 April 2015

Director
LONG, Andrew Michael
Appointed Date: 04 December 2008
54 years old

Director
RUBIN, Andrew Keith
Appointed Date: 01 January 1995
60 years old

Resigned Directors

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005

Secretary
HYDE, John Derek Gregory
Resigned: 15 July 2002
Appointed Date: 03 October 1994

Secretary
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 15 July 2002

Secretary
STEVENS, Richard Anthony
Resigned: 03 October 1994

Director
BURROWS, Simon Robert
Resigned: 01 June 2003
Appointed Date: 01 April 2002
63 years old

Director
BUSHE, Edwin Alexander
Resigned: 31 December 2001
Appointed Date: 17 January 2000
74 years old

Director
COHEN, Warren Harvey
Resigned: 15 April 2008
Appointed Date: 01 January 2006
56 years old

Director
ELLERKER, Marco
Resigned: 02 December 2016
Appointed Date: 19 March 2012
58 years old

Director
KEYSER, Anthony John De
Resigned: 01 January 1995
91 years old

Director
LESLIE, Andrew Marvin
Resigned: 31 October 2008
Appointed Date: 24 March 2003
78 years old

Director
MAYNARD, Robert James
Resigned: 31 December 2010
Appointed Date: 04 December 2008
51 years old

Director
MCCUSKER, Angela Ethel Mary
Resigned: 13 December 2001
Appointed Date: 17 January 2000
66 years old

Director
MCGUIGAN, Peter
Resigned: 30 September 1997
Appointed Date: 01 January 1995
76 years old

Director
NAMOUR, Jean Antoine
Resigned: 14 January 2000
Appointed Date: 01 January 1995
77 years old

Director
NEWCOMBE, Richard James
Resigned: 30 November 2011
Appointed Date: 04 December 2008
56 years old

Director
SINCLAIR, Jonathan Stuart
Resigned: 31 December 2008
Appointed Date: 31 March 2004
63 years old

Director
SWEENEY, William Martin
Resigned: 24 March 2003
Appointed Date: 02 January 2002
67 years old

Persons With Significant Control

Pentland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELLESSE INTERNATIONAL LIMITED Events

04 Dec 2016
Termination of appointment of Marco Ellerker as a director on 2 December 2016
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
01 Mar 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

14 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 104 more events
04 Nov 1988
Wd 24/10/88 pd 26/02/88--------- £ si 2@1

02 Nov 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Mar 1988
Secretary resigned;director resigned

08 Mar 1988
Registered office changed on 08/03/88 from: 27 romford road london E15 4LJ

22 Feb 1988
Incorporation