MAKE-UP ART COSMETICS (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3JJ

Company number 02785078
Status Active
Incorporation Date 29 January 1993
Company Type Private Limited Company
Address ONE FITZROY, 6 MORTIMER STREET, LONDON, ENGLAND, W1T 3JJ
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 29 January 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 MAKE-UP ART COSMETICS (U.K.) LIMITED are www.makeupartcosmeticsuk.co.uk, and www.make-up-art-cosmetics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Make Up Art Cosmetics U K Limited is a Private Limited Company. The company registration number is 02785078. Make Up Art Cosmetics U K Limited has been working since 29 January 1993. The present status of the company is Active. The registered address of Make Up Art Cosmetics U K 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. SMUL, Spencer Gary is a Secretary of the company. DAY, Alison Claire is a Director of the company. MOSS, Sara Ellen is a Director of the company. TRAVIS, Tracey Thomas is a Director of the company. Secretary BOND, Thomas Alfred has been resigned. Secretary JERVIS, Roland Martin has been resigned. Secretary KONNEY, Paul Edward has been resigned. Secretary MAGRAM, Saul Harvey has been resigned. Secretary MANN, Judith Margaret has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ANGELO, Frank has been resigned. Director BIGLER, Robert James has been resigned. Director KONNEY, Paul Edward has been resigned. Director KUNES, Richard William has been resigned. Director LANGHAMMER, Fred Horst has been resigned. Director LARKIN, John Douglas Edward has been resigned. Director LAUDER, William Philip has been resigned. Director MAGRAM, Saul Harvey has been resigned. Director NYBERG, Pernilla has been resigned. Director TOSKAN, Frank has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Secretary
HUGHES, Edward Robert
Appointed Date: 15 May 2014

Secretary
MOSS, Sara Ellen
Appointed Date: 10 June 2004

Secretary
SMUL, Spencer Gary
Appointed Date: 27 February 1998

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

Director
MOSS, Sara Ellen
Appointed Date: 10 June 2004
78 years old

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

Resigned Directors

Secretary
BOND, Thomas Alfred
Resigned: 27 February 1998
Appointed Date: 08 April 1993

Secretary
JERVIS, Roland Martin
Resigned: 15 May 2014
Appointed Date: 06 June 2003

Secretary
KONNEY, Paul Edward
Resigned: 07 September 2003
Appointed Date: 30 September 1999

Secretary
MAGRAM, Saul Harvey
Resigned: 30 September 1999
Appointed Date: 27 February 1998

Secretary
MANN, Judith Margaret
Resigned: 30 June 2010
Appointed Date: 27 February 1998

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 08 April 1993
Appointed Date: 29 January 1993

Director
ANGELO, Frank
Resigned: 11 July 1997
Appointed Date: 08 April 1993
78 years old

Director
BIGLER, Robert James
Resigned: 01 October 2000
Appointed Date: 27 February 1998
77 years old

Director
KONNEY, Paul Edward
Resigned: 07 September 2003
Appointed Date: 30 September 1999
81 years old

Director
KUNES, Richard William
Resigned: 30 September 2012
Appointed Date: 01 October 2000
72 years old

Director
LANGHAMMER, Fred Horst
Resigned: 30 June 2004
Appointed Date: 27 February 1998
81 years old

Director
LARKIN, John Douglas Edward
Resigned: 01 June 2012
Appointed Date: 19 April 2006
72 years old

Director
LAUDER, William Philip
Resigned: 30 June 2004
Appointed Date: 27 February 1998
65 years old

Director
MAGRAM, Saul Harvey
Resigned: 30 September 1999
Appointed Date: 27 February 1998
94 years old

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

Director
TOSKAN, Frank
Resigned: 27 February 1998
Appointed Date: 08 April 1993
74 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 08 April 1993
Appointed Date: 29 January 1993

Persons With Significant Control

The Estee Lauder Companies Inc.,
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAKE-UP ART COSMETICS (U.K.) LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 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
08 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 107 more events
20 Apr 1993
Secretary resigned;new secretary appointed

20 Apr 1993
New director appointed

20 Apr 1993
Registered office changed on 20/04/93 from: 55 colmore row birmingham B3 2AS

20 Apr 1993
Accounting reference date notified as 31/12

29 Jan 1993
Incorporation

MAKE-UP ART COSMETICS (U.K.) LIMITED Charges

13 July 1994
Rent deposit deed
Delivered: 25 July 1994
Status: Outstanding
Persons entitled: Hambros Channel Islands Trust Corporation Limited Stephen Birkett Wright Colin Philip Pallot
Description: All capital sums that may from time to time be held in a…