JASPER CONRAN HOLDINGS LIMITED

Address:
1-7 Rostrevor Mews, Fulham, London, SW6 5AZ

JASPER CONRAN HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03912302. The registration start date is January 24, 2000. The current status is Active.

Company Overview

Company Number 03912302
Company Name JASPER CONRAN HOLDINGS LIMITED
Registered Address 1-7 Rostrevor Mews
Fulham
London
SW6 5AZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-01-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-21
Returns Last Update 2016-01-24
Confirmation Statement Due Date 2021-03-07
Confirmation Statement Last Update 2020-01-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 1-7 ROSTREVOR MEWS
FULHAM
Post Town LONDON
Post Code SW6 5AZ

Companies with the same location

Entity Name Office Address
WARDOUR ESTATES LIMITED 1-7 Rostrevor Mews, London, SW6 5AZ, United Kingdom
JTC EVENTS LIMITED 1-7 Rostrevor Mews, London, SW6 5AZ, United Kingdom
WARDOUR CASTLE LIMITED 1-7 Rostrevor Mews, London, SW6 5AZ, United Kingdom
JC MOROCCO HOLDINGS LIMITED 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ, United Kingdom
THE JASPER CONRAN FOUNDATION 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ
JC SPECTACLES LIMITED 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ
VEN HOUSE PUBLICATIONS LIMITED 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ
JC ACCESSORIES LIMITED 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ
JC LINGERIE LIMITED 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ
JC TABLETOP LIMITED 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LITLER, Robert Michael Secretary (Active) 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ /
24 January 2000
/
CHEYNE, Desmond Paul Director (Active) 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ March 1954 /
12 May 2000
British /
Scotland
Advocate
CONRAN, Jasper Alexander Thirlby Director (Active) 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ December 1959 /
24 January 2000
British /
England
Designer
HARRINGTON, Patrick Bernard Director (Active) 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ October 1957 /
12 May 2000
British /
England
Accountant
HULF, Jo Director (Active) 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ July 1970 /
23 January 2003
British /
England
Brand Director
LITLER, Robert Michael Director (Active) 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ April 1961 /
12 May 2000
British /
United Kingdom
Accountant
MCPHERSON, Barrie Director (Active) 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ June 1972 /
10 April 2008
British /
England
Designer
COX, Shawn Director (Resigned) 1a Frederick Close, London, W2 2HD October 1963 /
24 January 2000
American /
Company Director
NICOL, Anne Marie Director (Resigned) 46c Carlton Hill, London, NW8 0ES July 1951 /
4 October 2001
British /
Marketing Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW6 5AZ
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on JASPER CONRAN HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches