MAX MARA LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1QX

Company number 02024802
Status Active
Incorporation Date 3 June 1986
Company Type Private Limited Company
Address SECOND FLOOR, 33 WIGMORE STREET, LONDON, W1U 1QX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Andrea Simonazzi as a director on 1 November 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 12,400,000 . The most likely internet sites of MAX MARA LIMITED are www.maxmara.co.uk, and www.max-mara.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Max Mara Limited is a Private Limited Company. The company registration number is 02024802. Max Mara Limited has been working since 03 June 1986. The present status of the company is Active. The registered address of Max Mara Limited is Second Floor 33 Wigmore Street London W1u 1qx. . USUARDI, Michele is a Secretary of the company. CHIESI, Mirco is a Director of the company. PREZIOSO, Vincenzo is a Director of the company. USUARDI, Michele is a Director of the company. Secretary CRISTOFOLI, Alberto, Dott has been resigned. Secretary DANIELI, Anna Joy has been resigned. Director MARAMOTTI, Luigi has been resigned. Director SIMONAZZI, Andrea has been resigned. Director WILSON, Robert Paul has been resigned. Director ZAMBELLI, Gabriele has been resigned. Director ZANNI, Giorgio, Dott has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
USUARDI, Michele
Appointed Date: 24 March 2003

Director
CHIESI, Mirco
Appointed Date: 24 May 2013
45 years old

Director
PREZIOSO, Vincenzo
Appointed Date: 18 December 2008
75 years old

Director
USUARDI, Michele
Appointed Date: 02 September 2002
57 years old

Resigned Directors

Secretary
CRISTOFOLI, Alberto, Dott
Resigned: 24 March 2003
Appointed Date: 08 September 1999

Secretary
DANIELI, Anna Joy
Resigned: 30 August 2002

Director
MARAMOTTI, Luigi
Resigned: 18 December 2008
68 years old

Director
SIMONAZZI, Andrea
Resigned: 01 November 2016
Appointed Date: 22 October 2008
51 years old

Director
WILSON, Robert Paul
Resigned: 30 August 2002
73 years old

Director
ZAMBELLI, Gabriele
Resigned: 22 October 2008
Appointed Date: 13 January 2004
57 years old

Director
ZANNI, Giorgio, Dott
Resigned: 18 December 2008
Appointed Date: 20 February 2004
62 years old

MAX MARA LIMITED Events

16 Dec 2016
Termination of appointment of Andrea Simonazzi as a director on 1 November 2016
27 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 12,400,000

19 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 12,400,000

19 Aug 2015
Director's details changed for Mr Mirco Chiesi on 1 June 2014
...
... and 124 more events
21 Jul 1986
Registered office changed on 21/07/86 from: 1/3 leonard street london EC2A 4AQ

21 Jul 1986
Registered office changed on 21/07/86 from: 1/3 leonard street, london, EC2A 4AQ

17 Jun 1986
Company name changed caversham fashions LIMITED\certificate issued on 17/06/86
03 Jun 1986
Certificate of Incorporation

03 Jun 1986
Incorporation

MAX MARA LIMITED Charges

9 May 2012
Rent deposit deed
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Channelstone Limited
Description: The initial deposit the deposit account the deposit balance…
21 June 2004
Deed of deposit
Delivered: 25 June 2004
Status: Satisfied on 30 May 2012
Persons entitled: Amsprop Estates Limited
Description: The interest in the deposit account and all money withdrawn…