LVMH SERVICES LIMITED
LONDON SANDYPITS LIMITED

Hellopages » Greater London » Westminster » W1S 1FH

Company number 03419040
Status Active
Incorporation Date 13 August 1997
Company Type Private Limited Company
Address LVMH HOUSE, 15 ST. GEORGE STREET, LONDON, W1S 1FH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 34,414,870 ; Register(s) moved to registered office address Lvmh House 15 st. George Street London W1S 1FH. The most likely internet sites of LVMH SERVICES LIMITED are www.lvmhservices.co.uk, and www.lvmh-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Lvmh Services Limited is a Private Limited Company. The company registration number is 03419040. Lvmh Services Limited has been working since 13 August 1997. The present status of the company is Active. The registered address of Lvmh Services Limited is Lvmh House 15 St George Street London W1s 1fh. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. ARNAULT, Bernard Jean is a Director of the company. HARDIE, Ian James is a Director of the company. PEROUSE, Olivier is a Director of the company. POWELL OF BAYSWATER, Charles, Lord is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SELLS, Peter Charles has been resigned. Director GODE, Pierre Gerard Henri has been resigned. Director HOUEL, Patrick Gaston has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 29 June 2001

Director
ARNAULT, Bernard Jean
Appointed Date: 02 December 2013
76 years old

Director
HARDIE, Ian James
Appointed Date: 17 July 2014
66 years old

Director
PEROUSE, Olivier
Appointed Date: 14 February 2008
70 years old

Director
POWELL OF BAYSWATER, Charles, Lord
Appointed Date: 01 January 2001
84 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 03 October 1997
Appointed Date: 13 August 1997

Secretary
SELLS, Peter Charles
Resigned: 29 June 2001
Appointed Date: 03 October 1997

Director
GODE, Pierre Gerard Henri
Resigned: 01 January 2005
Appointed Date: 03 October 1997
80 years old

Director
HOUEL, Patrick Gaston
Resigned: 14 February 2008
Appointed Date: 01 January 2005
83 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 03 October 1997
Appointed Date: 13 August 1997

LVMH SERVICES LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 34,414,870

28 Jun 2016
Register(s) moved to registered office address Lvmh House 15 st. George Street London W1S 1FH
09 Oct 2015
Full accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 34,414,870

...
... and 100 more events
23 Oct 1997
Registered office changed on 23/10/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
23 Oct 1997
Director resigned
23 Oct 1997
Secretary resigned
03 Oct 1997
Company name changed sandypits LIMITED\certificate issued on 03/10/97
13 Aug 1997
Incorporation