JNHP RETAIL (UK) LIMITED
LONDON CS.DK LIMITED HILLGATE (360) LIMITED

Hellopages » Greater London » Westminster » NW1 6TL

Company number 04641384
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address 107 BELL STREET, LONDON, NW1 6TL
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Statement of capital on 25 January 2017 GBP 100 ; Statement by Directors. The most likely internet sites of JNHP RETAIL (UK) LIMITED are www.jnhpretailuk.co.uk, and www.jnhp-retail-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Jnhp Retail Uk Limited is a Private Limited Company. The company registration number is 04641384. Jnhp Retail Uk Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Jnhp Retail Uk Limited is 107 Bell Street London Nw1 6tl. . MILLS, Catherine Patricia is a Director of the company. TYNAN, Deborah is a Director of the company. Secretary FROM, Soren has been resigned. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Director POVLSEN, Jessica Rendbaek Holch has been resigned. Director POVLSEN, Niels Holch has been resigned. Director POVLSEN, Troels Holch has been resigned. Director STAERK, Camilla has been resigned. Director JNHP RETAIL (UK) LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
MILLS, Catherine Patricia
Appointed Date: 07 June 2013
55 years old

Director
TYNAN, Deborah
Appointed Date: 07 June 2013
54 years old

Resigned Directors

Secretary
FROM, Soren
Resigned: 07 June 2013
Appointed Date: 28 April 2003

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 28 April 2003
Appointed Date: 20 January 2003

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 28 April 2003
Appointed Date: 20 January 2003

Director
POVLSEN, Jessica Rendbaek Holch
Resigned: 07 June 2013
Appointed Date: 04 June 2009
47 years old

Director
POVLSEN, Niels Holch
Resigned: 07 June 2013
Appointed Date: 04 June 2009
48 years old

Director
POVLSEN, Troels Holch
Resigned: 05 June 2009
Appointed Date: 28 April 2003
76 years old

Director
STAERK, Camilla
Resigned: 01 July 2006
Appointed Date: 28 April 2003
51 years old

Director
JNHP RETAIL (UK) LIMITED
Resigned: 04 June 2009
Appointed Date: 04 June 2009

Persons With Significant Control

Mrs. Deborah Rose Tynan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

JNHP RETAIL (UK) LIMITED Events

01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
25 Jan 2017
Statement of capital on 25 January 2017
  • GBP 100

25 Jan 2017
Statement by Directors
25 Jan 2017
Solvency Statement dated 20/01/17
25 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 81 more events
05 Jun 2003
New director appointed
05 Jun 2003
New director appointed
05 Jun 2003
New secretary appointed
08 May 2003
Company name changed hillgate (360) LIMITED\certificate issued on 08/05/03
20 Jan 2003
Incorporation

JNHP RETAIL (UK) LIMITED Charges

7 September 2007
Rent deposit deed
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Glasshouse Property Limited
Description: Rent deposit of £6,250.00. see the mortgage charge document…