This company is commonly known as Bourjois Limited. The company was founded 104 years ago and was given the registration number 00158193. The firm's registered office is in ASHFORD. You can find them at Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | BOURJOIS LIMITED |
---|---|---|
Company Number | : | 00158193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1919 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent, England, TN25 4AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ | Secretary | 27 April 2023 | Active |
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ | Director | 03 January 2024 | Active |
Eureka Park, Bradfield Road, Ashford, England, TN25 4AQ | Director | 28 June 2019 | Active |
Fao Coty Company Secretary, Eureka Science Park, Ashford, England, TN25 4AQ | Director | 27 April 2023 | Active |
5, Barlow Place, London, W1J 6DG | Secretary | 01 January 2013 | Active |
Meadows, 6 Becket Wood, Newdigate, RH5 5AQ | Secretary | - | Active |
Eureka Park, Bradfield Road, Ashford, United Kingdom, TN25 4AQ | Secretary | 17 September 2019 | Active |
Eureka Park, Eureka Park, Bradfield Road, Ashford, England, TN25 4AQ | Secretary | 01 April 2015 | Active |
20 Woodland Rise, Oxted, RH8 9HW | Director | - | Active |
Zurichbergstrasse 74, Zurich 8044, Switzerland, FOREIGN | Director | - | Active |
Saltwood House, Brasted Chart, Westerham, | Director | - | Active |
Coty, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ | Director | 23 May 2017 | Active |
Eureka Park, Eureka Park, Bradfield Road, Ashford, England, TN25 4AQ | Director | 01 April 2015 | Active |
Meadows, 6 Becket Wood, Newdigate, RH5 5AQ | Director | - | Active |
17 Bis Quai, Volataire, Paris, | Director | 01 July 2001 | Active |
9 Bowring Park, Moretonhampstead, TQ13 8GB | Director | - | Active |
Glenwood, 12a Slades Hill, Enfield, EN2 7DH | Director | 01 January 1998 | Active |
16 The Vale, London, SW3 6AH | Director | 01 September 2000 | Active |
Eureka Park, Bradfield Road, Ashford, England, TN25 4AQ | Director | 17 September 2019 | Active |
Eureka Park, Eureka Park, Bradfield Road, Ashford, England, TN25 4AQ | Director | 01 April 2015 | Active |
31 East 72nd Street, New York, Usa, | Director | 14 January 2008 | Active |
Eureka Park, Eureka Park, Bradfield Road, Ashford, England, TN25 4AQ | Director | 01 April 2015 | Active |
5ter, Chemin Du Bout Du Monde, 78810 Feucherolles, France, | Director | 01 April 1996 | Active |
Eureka Park, Eureka Park, Bradfield Road, Ashford, TN25 4AQ | Director | 08 February 2019 | Active |
25a St Margarets Road, East Twickenham, TW1 2DY | Director | 02 October 2003 | Active |
Coty Uk, Bradfield Road, Eureka Science Park, Ashford, England, TN25 4AQ | Director | 01 February 2017 | Active |
13 South Way, Carshalton Beeches, Carshalton, SM5 4HP | Director | - | Active |
5, Barlow Place, London, W1J 6DG | Director | 16 July 2014 | Active |
Coty Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Empire State Building, 350 Fifth Avenue, New York, United States, NY 10118 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-05 | Officers | Appoint person secretary company with name date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Change person secretary company with change date. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Appoint person secretary company with name date. | Download |
2019-09-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.