This company is commonly known as Avon Uk Holdings Limited. The company was founded 19 years ago and was given the registration number 05226607. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Nunn Mills Road, Northampton, Northamptonshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AVON UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05226607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA | Director | 14 September 2021 | Active |
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA | Director | 14 February 2014 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Secretary | 24 February 2006 | Active |
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA | Secretary | 29 October 2021 | Active |
79 Church Way, Weston Favell, Northampton, NN3 3BY | Secretary | 09 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 September 2004 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 20 June 2008 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 24 February 2006 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 24 February 2006 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 20 June 2008 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 09 September 2004 | Active |
3 Honey Hill, Emberton, Olney, MK46 5LT | Director | 23 September 2005 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 10 November 2011 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 24 February 2006 | Active |
93 Easton Road, Westport, Usa, IRISH | Director | 09 September 2004 | Active |
3 Aspen Court, Virginia Water, GU25 4TD | Director | 09 September 2004 | Active |
14 Horatio Street, Apartment 11h, Ny 10014, New York, Usa, | Director | 09 September 2004 | Active |
79 Church Way, Weston Favell, Northampton, NN3 3BY | Director | 09 September 2004 | Active |
2 Bayclub Drive, Bayside, Us, IRISH | Director | 12 December 2005 | Active |
Sleepy Hollow, 103 Silverdale Avenue, Ashley Park, Walton-On-Thames, KT21 1EH | Director | 09 September 2004 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 29 May 2020 | Active |
201 East 28th Street Apt 12j, New York, Usa, | Director | 24 February 2006 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 10 November 2011 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 11 April 2008 | Active |
Clayhill Barn 3 Beech Tree Court, Whitchurch, Aylesbury, HP22 4JR | Director | 24 February 2006 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 01 October 2009 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 24 February 2006 | Active |
Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA | Director | 12 September 2014 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 09 September 2004 | Active |
Avon Cosmetics Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA |
Nature of control | : |
|
Avon Products, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | Avon Products, Inc., 777 Third Avenue, New York, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-17 | Dissolution | Dissolution application strike off company. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-29 | Officers | Appoint person secretary company with name date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.