FOOT LOCKER U.K. LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7NB
Company number 02568406
Status Active
Incorporation Date 13 December 1990
Company Type Private Limited Company
Address 1ST FLOOR, 42-48 GREAT PORTLAND STREET, LONDON, W1W 7NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ; Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ; Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 January 2017. The most likely internet sites of FOOT LOCKER U.K. LIMITED are www.footlockeruk.co.uk, and www.foot-locker-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Foot Locker U K Limited is a Private Limited Company. The company registration number is 02568406. Foot Locker U K Limited has been working since 13 December 1990. The present status of the company is Active. The registered address of Foot Locker U K Limited is 1st Floor 42 48 Great Portland Street London W1w 7nb. . MCLAUGHLIN, Sharon Ann is a Secretary of the company. KIMBLE, Lewis Phillip is a Director of the company. VAN DER STAAK, Jacobus Albertus Maria is a Director of the company. Secretary DE MEIJ, Robert Paulus has been resigned. Secretary SCHROEVEN, Rita Magdalena Julienne has been resigned. Secretary VERWIJMEREN, Antonius Adrianus Maria has been resigned. Secretary VERWIJMEREN, Antonius Adrianus Maria has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ALBRETTS, Paul John has been resigned. Director COXALL, Alan has been resigned. Director DALY, Keith Thomas has been resigned. Director DE MEIJ, Robert Paulus has been resigned. Director DE VRIES, William has been resigned. Director FINN, Timothy has been resigned. Director FRANKS, Peter Philipp has been resigned. Director GALVIN, Patrick Dominic has been resigned. Director HUFF, Floyd Richard has been resigned. Director JANSE, Robert Paul has been resigned. Director JOHNSON, Richard Allen has been resigned. Director MABBETT, Thomas Philip has been resigned. Director MASTERS, John Stephen has been resigned. Director PILLER, Clive Stuart has been resigned. Director RICHARDS, Philip William has been resigned. Director RIDER, Simon Charles Deane has been resigned. Director ROWEN, Harold Charles has been resigned. Director SERRA, Matthew Dominick has been resigned. Director SLOVER, Thomas John has been resigned. Director SZUMSKI, John William has been resigned. Director TALLEY, Terry Lynn has been resigned. Director VAN DER HOEVEN, Roeland Martinus has been resigned. Director VERWIJMEREN, Antonius Adrianus Maria has been resigned. Director ZAWOYSKY, Michael George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCLAUGHLIN, Sharon Ann
Appointed Date: 12 September 2014

Director
KIMBLE, Lewis Phillip
Appointed Date: 31 January 2010
67 years old

Director
VAN DER STAAK, Jacobus Albertus Maria
Appointed Date: 11 March 2015
57 years old

Resigned Directors

Secretary
DE MEIJ, Robert Paulus
Resigned: 05 April 1993

Secretary
SCHROEVEN, Rita Magdalena Julienne
Resigned: 06 July 2005
Appointed Date: 01 October 2004

Secretary
VERWIJMEREN, Antonius Adrianus Maria
Resigned: 12 September 2014
Appointed Date: 06 July 2005

Secretary
VERWIJMEREN, Antonius Adrianus Maria
Resigned: 01 October 2004
Appointed Date: 05 April 1993

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 18 January 2017
Appointed Date: 01 September 1999

Director
ALBRETTS, Paul John
Resigned: 01 August 1994
79 years old

Director
COXALL, Alan
Resigned: 01 June 1998
92 years old

Director
DALY, Keith Thomas
Resigned: 16 August 2007
Appointed Date: 06 July 2005
73 years old

Director
DE MEIJ, Robert Paulus
Resigned: 05 April 1993
66 years old

Director
DE VRIES, William
Resigned: 01 June 1998
Appointed Date: 15 May 1995
85 years old

Director
FINN, Timothy
Resigned: 01 January 1999
Appointed Date: 15 May 1995
76 years old

Director
FRANKS, Peter Philipp
Resigned: 31 March 2000
Appointed Date: 30 June 1999
65 years old

Director
GALVIN, Patrick Dominic
Resigned: 31 October 2002
Appointed Date: 01 April 2000
58 years old

Director
HUFF, Floyd Richard
Resigned: 15 May 1995
89 years old

Director
JANSE, Robert Paul
Resigned: 01 January 1999
Appointed Date: 01 June 1998
58 years old

Director
JOHNSON, Richard Allen
Resigned: 31 January 2010
Appointed Date: 16 August 2007
68 years old

Director
MABBETT, Thomas Philip
Resigned: 31 January 2010
Appointed Date: 01 September 2006
75 years old

Director
MASTERS, John Stephen
Resigned: 30 June 1999
Appointed Date: 01 June 1998
69 years old

Director
PILLER, Clive Stuart
Resigned: 30 April 2000
Appointed Date: 20 November 1998
69 years old

Director
RICHARDS, Philip William
Resigned: 04 March 1998
78 years old

Director
RIDER, Simon Charles Deane
Resigned: 01 May 2003
Appointed Date: 01 September 1999
70 years old

Director
ROWEN, Harold Charles
Resigned: 15 May 1995
94 years old

Director
SERRA, Matthew Dominick
Resigned: 16 July 2007
Appointed Date: 01 January 1999
81 years old

Director
SLOVER, Thomas John
Resigned: 06 July 2005
Appointed Date: 01 May 2003
78 years old

Director
SZUMSKI, John William
Resigned: 01 March 2015
Appointed Date: 23 December 2011
79 years old

Director
TALLEY, Terry Lynn
Resigned: 05 April 2004
Appointed Date: 31 October 2002
82 years old

Director
VAN DER HOEVEN, Roeland Martinus
Resigned: 01 April 2012
Appointed Date: 31 January 2010
50 years old

Director
VERWIJMEREN, Antonius Adrianus Maria
Resigned: 06 July 2005
Appointed Date: 01 October 2004
63 years old

Director
ZAWOYSKY, Michael George
Resigned: 01 September 2006
Appointed Date: 01 November 2004
68 years old

Persons With Significant Control

Foot Locker, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOOT LOCKER U.K. LIMITED Events

23 Feb 2017
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
23 Feb 2017
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
18 Jan 2017
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 18 January 2017
16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 162 more events
30 Jan 1991
Company name changed justserve LIMITED\certificate issued on 31/01/91
24 Jan 1991
Registered office changed on 24/01/91 from: 2 baches street london N1 6UB

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1990
Certificate of incorporation
13 Dec 1990
Incorporation