British – Born 63 years ago (June 1960)
Company Name | The Perfume Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1992 (5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | The Cosmetic Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 14 years, 9 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | MRG Department Stores (JOP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (46 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | Merchant Retail Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 1998 (18 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchinson House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | The Perfume Shop Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (1 week after company formation) |
Appointment Duration | 11 years, 10 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | Joplings Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (33 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | Chantlee Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2006 (73 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | Savers Health And Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (20 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | As Watson (Health & Beauty Uk) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | Kruidvat Real Estate UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 30 Hocroft Road London NW2 2BL Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | 3UK Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 26 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | As Watson (P&C Uk) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2008 (3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road London SW11 4AN Registered Company Address Hutchison House 5 Hester Road London SW11 4AN |
Company Name | White Stuff Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE Registered Company Address Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Company Name | White Stuff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (24 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 31 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE Registered Company Address Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Company Name | White Stuff Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE Registered Company Address Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Company Name | Revital Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2017 (6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 30 August 2022) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Bgf Watergate House 13 - 15 York Buildings London WC2N 6JU Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Normans Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 1999 (20 years, 8 months after company formation) |
Appointment Duration | 13 years (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address 15 Canada Square London E14 5GL |
Company Name | TPSW Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (same day as company formation) |
Appointment Duration | 11 years, 10 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | TPSE Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2000 (same day as company formation) |
Appointment Duration | 11 years, 10 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Hutchison House 5 Hester Road Battersea London SW11 4AN |
Company Name | WPCS (UK) Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | A.S. Watson (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Crosby's Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2008 (9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 31 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hutchison House 5 Hester Road Battersea London SW11 4AN Registered Company Address 15 Canada Square London E14 5GL |