MONTBLANC (UK) LIMITED
LONDON MONTBLANC WRITING INSTRUMENTS LIMITED

Hellopages » Greater London » Westminster » W1J 5QT

Company number 03482431
Status Active
Incorporation Date 11 December 1997
Company Type Private Limited Company
Address 15 HILL STREET, LONDON, W1J 5QT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Statement of capital following an allotment of shares on 1 December 2016 GBP 6,756,001 ; Full accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates. The most likely internet sites of MONTBLANC (UK) LIMITED are www.montblancuk.co.uk, and www.montblanc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Montblanc Uk Limited is a Private Limited Company. The company registration number is 03482431. Montblanc Uk Limited has been working since 11 December 1997. The present status of the company is Active. The registered address of Montblanc Uk Limited is 15 Hill Street London W1j 5qt. . BROOKS, Rupert John is a Secretary of the company. BOLTMAN, Kevin is a Director of the company. BROOKS, Rupert John is a Director of the company. CATTO, Greig Owen is a Director of the company. LAURIAN, Olivier is a Director of the company. Secretary LAWRENCE, William Sackville Gwynne has been resigned. Secretary PYE, James Edward Kinsey has been resigned. Secretary WATSON, Rita has been resigned. Director BROOKS, Rupert John has been resigned. Director HANDKE, Karl-Heinz has been resigned. Director JONES, William Patrick has been resigned. Director LAWRENCE, William Sackville Gwynne has been resigned. Director PYE, James Edward Kinsey has been resigned. Director TORNIEPORTH, Sonke has been resigned. Director WATSON, Rita has been resigned. Director ZIMMERMANN, Guido has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BROOKS, Rupert John
Appointed Date: 31 December 2012

Director
BOLTMAN, Kevin
Appointed Date: 07 January 1998
67 years old

Director
BROOKS, Rupert John
Appointed Date: 31 December 2012
57 years old

Director
CATTO, Greig Owen
Appointed Date: 07 January 2016
66 years old

Director
LAURIAN, Olivier
Appointed Date: 07 January 2016
52 years old

Resigned Directors

Secretary
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 2012
Appointed Date: 31 March 1999

Secretary
PYE, James Edward Kinsey
Resigned: 31 March 1999
Appointed Date: 31 December 1998

Secretary
WATSON, Rita
Resigned: 31 December 1998
Appointed Date: 11 December 1997

Director
BROOKS, Rupert John
Resigned: 16 October 2001
Appointed Date: 31 March 1999
57 years old

Director
HANDKE, Karl-Heinz
Resigned: 25 April 2013
Appointed Date: 07 January 1998
75 years old

Director
JONES, William Patrick
Resigned: 04 March 1998
Appointed Date: 11 December 1997
65 years old

Director
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 2012
Appointed Date: 16 October 2001
78 years old

Director
PYE, James Edward Kinsey
Resigned: 31 March 1999
Appointed Date: 05 February 1998
77 years old

Director
TORNIEPORTH, Sonke
Resigned: 13 June 2013
Appointed Date: 07 January 1998
60 years old

Director
WATSON, Rita
Resigned: 04 March 1998
Appointed Date: 11 December 1997
69 years old

Director
ZIMMERMANN, Guido
Resigned: 07 January 2016
Appointed Date: 13 June 2013
52 years old

Persons With Significant Control

Richemont Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTBLANC (UK) LIMITED Events

20 Dec 2016
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 6,756,001

20 Dec 2016
Full accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
08 Jul 2016
Register(s) moved to registered inspection location Walmar House 296 Regent Street London W1B 3AP
07 Jan 2016
Termination of appointment of Guido Zimmermann as a director on 7 January 2016
...
... and 76 more events
09 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jan 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1997
Company name changed montblanc writing instruments li mited\certificate issued on 16/12/97
11 Dec 1997
Incorporation