RETAILING EASTERN LIMITED
LONDON BASKIN-ROBBINS EASTERN LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 00637860
Status Active
Incorporation Date 24 September 1959
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of RETAILING EASTERN LIMITED are www.retailingeastern.co.uk, and www.retailing-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Retailing Eastern Limited is a Private Limited Company. The company registration number is 00637860. Retailing Eastern Limited has been working since 24 September 1959. The present status of the company is Active. The registered address of Retailing Eastern Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . TUR, Vincente is a Director of the company. Secretary BELL, Richard Edgar, Llb Solicitor has been resigned. Secretary HINE, Regina Mary has been resigned. Secretary JEGER, George has been resigned. Secretary MARCUS, Anthony Herbert Mervyn has been resigned. Director BURNS, Clive has been resigned. Director COHN, Michael Herbert has been resigned. Director GARNER, John has been resigned. Director HALES, Antony John has been resigned. Director HOUGHTON, Diana Jane has been resigned. Director JEGER, Catherine has been resigned. Director JEGER, George has been resigned. Director LYSTER, Peter John has been resigned. Director MARCUS, Anthony Herbert Mervyn has been resigned. Director MITCHELL, David Smith has been resigned. Director REID, Grenville has been resigned. Director SAVEL, William I has been resigned. Director WILKINSON, Anthony Eric has been resigned. Director WRIGHT, Malcolm has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
TUR, Vincente
Appointed Date: 22 February 2010
65 years old

Resigned Directors

Secretary
BELL, Richard Edgar, Llb Solicitor
Resigned: 06 September 1999
Appointed Date: 08 February 1994

Secretary
HINE, Regina Mary
Resigned: 30 November 1999
Appointed Date: 06 September 1999

Secretary
JEGER, George
Resigned: 22 February 2010
Appointed Date: 30 November 1999

Secretary
MARCUS, Anthony Herbert Mervyn
Resigned: 08 February 1994

Director
BURNS, Clive
Resigned: 30 November 1999
Appointed Date: 28 May 1999
67 years old

Director
COHN, Michael Herbert
Resigned: 24 October 1995
76 years old

Director
GARNER, John
Resigned: 01 May 1993
92 years old

Director
HALES, Antony John
Resigned: 23 December 1998
77 years old

Director
HOUGHTON, Diana Jane
Resigned: 30 November 1999
Appointed Date: 03 November 1999
61 years old

Director
JEGER, Catherine
Resigned: 22 February 2010
Appointed Date: 30 November 1999
67 years old

Director
JEGER, George
Resigned: 22 February 2010
Appointed Date: 30 November 1999
71 years old

Director
LYSTER, Peter John
Resigned: 31 January 2000
Appointed Date: 31 January 2000
73 years old

Director
MARCUS, Anthony Herbert Mervyn
Resigned: 08 February 1994
Appointed Date: 01 May 1993
81 years old

Director
MITCHELL, David Smith
Resigned: 30 November 1999
Appointed Date: 28 May 1999
88 years old

Director
REID, Grenville
Resigned: 08 February 1994
Appointed Date: 01 May 1993
77 years old

Director
SAVEL, William I
Resigned: 09 August 1993
92 years old

Director
WILKINSON, Anthony Eric
Resigned: 16 June 1999
Appointed Date: 30 September 1998
85 years old

Director
WRIGHT, Malcolm
Resigned: 20 August 1999
Appointed Date: 08 February 1994
80 years old

Persons With Significant Control

Mr Michael Grech
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RETAILING EASTERN LIMITED Events

18 Oct 2016
Group of companies' accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
10 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 40,000

13 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 113 more events
04 Apr 1987
Director resigned;new director appointed

18 Dec 1986
Accounts for a dormant company made up to 1 March 1986

16 Dec 1986
Return made up to 15/10/86; full list of members

25 Mar 1985
Company name changed\certificate issued on 25/03/85
24 Sep 1959
Certificate of incorporation