About

Registered Number: 02509735
Date of Incorporation: 08/06/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Hays Galleria, 1 Hays Lane, London, SE1 2RD,

 

Hollister Ltd was founded on 08 June 1990 and are based in London, it has a status of "Active". We don't know the number of employees at the company. There are 20 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDUCCI, James Dominic 08 February 2019 - 1
NOBLE, Patrick Conor 08 February 2019 - 1
VESTAL, Emily Mariel 08 February 2019 - 1
BONNELYCKE, Stephan Erik 11 October 2005 18 September 2006 1
BRILLIANT, Samuel Paul 18 August 2000 18 September 2012 1
DYER, John Richard N/A 01 May 1995 1
FADIER, Christian Gerard Albert 18 August 2000 21 March 2005 1
GRANT, Suzanne Tracey Ellen 16 September 2011 29 October 2016 1
HUNTER, Allan Thomas 18 September 2006 15 October 2007 1
JACOBI, Monika Westin 11 August 2017 19 October 2017 1
KEELEY, Robert Coleman 18 September 2012 01 March 2019 1
RENNIE, David Michael 11 August 2017 01 March 2019 1
SAWERS, Michael 17 December 1992 11 October 2005 1
SMITH, Adam Robert 11 August 2017 01 March 2019 1
SORKIN, Michael David 27 July 2016 11 August 2017 1
WINN, Michael Charles N/A 18 August 2000 1
ZWIRNER, Richard Thomas N/A 11 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBACK, Darlene Marie 26 October 2009 01 January 2016 1
SAXON, Jerome Alan N/A 01 September 1995 1
THIELITZ, Dian 01 September 1995 26 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
CS01 - N/A 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 22 February 2019
AP01 - Appointment of director 13 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 16 November 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 18 May 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 06 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 07 October 2016
AD01 - Change of registered office address 15 March 2016
TM02 - Termination of appointment of secretary 11 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
CH01 - Change of particulars for director 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 17 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 03 October 2010
AP03 - Appointment of secretary 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363a - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2004
363a - Annual Return 18 October 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 01 October 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
AA - Annual Accounts 27 October 2000
363a - Annual Return 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 18 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 October 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 19 October 1998
AA - Annual Accounts 20 October 1997
363a - Annual Return 20 October 1997
AA - Annual Accounts 31 October 1996
363a - Annual Return 17 October 1996
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
AA - Annual Accounts 26 October 1995
363x - Annual Return 20 October 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
363x - Annual Return 21 September 1994
AA - Annual Accounts 09 September 1994
363x - Annual Return 22 June 1994
AA - Annual Accounts 21 September 1993
288 - N/A 08 July 1993
363x - Annual Return 11 June 1993
288 - N/A 23 February 1993
AA - Annual Accounts 03 November 1992
363x - Annual Return 14 July 1992
353 - Register of members 10 July 1992
288 - N/A 19 November 1991
AA - Annual Accounts 01 November 1991
363x - Annual Return 20 June 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1991
123 - Notice of increase in nominal capital 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1990
CERTNM - Change of name certificate 05 October 1990
CERTNM - Change of name certificate 05 October 1990
288 - N/A 03 October 1990
288 - N/A 03 October 1990
NEWINC - New incorporation documents 08 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.