About

Registered Number: 03382345
Date of Incorporation: 02/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 Betchworth Works, Ifield Road, Charlwood, Surrey, RH6 0DX

 

Davidoff Distribution (UK) Ltd was founded on 02 June 1997 and are based in Charlwood in Surrey, it has a status of "Active". Lorie, Pascal, Hauenstein, Beat Dieter, Young, James Patrick, Duenner, Hermann, Hollay, Jean-christophe, Ortiz, Luis, Cina, Reto, Dr, Hagmann, Hanspeter, Hoejsgaard, Hans-kristian Plauborg, Kaufmann, Martin, Manzone, Albert Ange, Ransome, Michael, Vonthron, Christian Henri Bernard are the current directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAUENSTEIN, Beat Dieter 28 August 2017 - 1
YOUNG, James Patrick 18 June 2018 - 1
CINA, Reto, Dr 02 June 1997 01 June 2011 1
HAGMANN, Hanspeter 07 March 2002 01 June 2011 1
HOEJSGAARD, Hans-Kristian Plauborg 01 June 2011 25 September 2017 1
KAUFMANN, Martin 01 September 2015 18 June 2018 1
MANZONE, Albert Ange 01 August 2014 03 November 2015 1
RANSOME, Michael 02 June 1997 28 February 2002 1
VONTHRON, Christian Henri Bernard 01 June 2011 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
LORIE, Pascal 01 January 2019 - 1
DUENNER, Hermann 20 November 2014 14 June 2016 1
HOLLAY, Jean-Christophe 01 February 2017 01 January 2019 1
ORTIZ, Luis 14 June 2016 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CS01 - N/A 06 June 2019
AP03 - Appointment of secretary 12 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
AA - Annual Accounts 07 February 2019
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 15 June 2018
CH01 - Change of particulars for director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
CS01 - N/A 20 June 2017
TM02 - Termination of appointment of secretary 01 March 2017
AP03 - Appointment of secretary 01 March 2017
AA - Annual Accounts 09 October 2016
TM02 - Termination of appointment of secretary 25 July 2016
AP03 - Appointment of secretary 25 July 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 03 December 2014
AP03 - Appointment of secretary 03 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 02 June 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 24 June 2013
RESOLUTIONS - N/A 16 May 2013
SH01 - Return of Allotment of shares 16 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 May 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 05 September 2011
TM01 - Termination of appointment of director 26 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AA - Annual Accounts 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2010
AR01 - Annual Return 30 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 21 August 2009
287 - Change in situation or address of Registered Office 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 11 June 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 05 June 2006
363a - Annual Return 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 23 May 2005
AA - Annual Accounts 23 November 2004
363a - Annual Return 14 June 2004
AA - Annual Accounts 18 October 2003
363a - Annual Return 10 June 2003
RESOLUTIONS - N/A 29 April 2003
RESOLUTIONS - N/A 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
123 - Notice of increase in nominal capital 29 April 2003
MISC - Miscellaneous document 26 June 2002
363a - Annual Return 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
AA - Annual Accounts 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
AA - Annual Accounts 24 October 2001
363a - Annual Return 04 July 2001
AA - Annual Accounts 27 September 2000
363a - Annual Return 19 July 2000
363a - Annual Return 02 July 1999
AA - Annual Accounts 23 April 1999
363a - Annual Return 27 July 1998
AA - Annual Accounts 18 May 1998
287 - Change in situation or address of Registered Office 09 July 1997
353 - Register of members 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
225 - Change of Accounting Reference Date 09 July 1997
MEM/ARTS - N/A 09 July 1997
NEWINC - New incorporation documents 02 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.