FRENCH CONNECTION GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
FRENCH CONNECTION GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FRENCH CONNECTION GROUP LIMITED was incorporated 45 years ago on 19/01/1979 and has the registered number: 01410568. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2025.
FRENCH CONNECTION GROUP LIMITED was incorporated 45 years ago on 19/01/1979 and has the registered number: 01410568. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2025.
FRENCH CONNECTION GROUP LIMITED - LONDON
This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46420 - Wholesale of clothing and footwear
47710 - Retail sale of clothing in specialised stores
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
SECOND FLOOR, CENTRO ONE
LONDON
NW1 0DT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AMARJIT SINGH GREWAL | Jan 1968 | British | Director | 2021-11-08 | CURRENT |
NEIL PRYCE WILLIAMS | Sep 1964 | British | Director | 1994-05-11 | CURRENT |
MR APINDER SINGH GHURA | Aug 1963 | British | Director | 2021-11-08 | CURRENT |
MICHAEL SHEN | Jun 1949 | British | Director | RESIGNED | |
MR LEE WILLIAMS | Secretary | 2016-04-27 UNTIL 2022-02-28 | RESIGNED | ||
MR LEE JAMES WILLIAMS | Sep 1968 | British | Director | 2016-04-04 UNTIL 2022-02-28 | RESIGNED |
ADAM CASTLETON | British | Secretary | 2013-08-12 UNTIL 2015-10-30 | RESIGNED | |
JOHN ELLIS | May 1938 | British | Secretary | 1992-04-27 UNTIL 1994-08-31 | RESIGNED |
NICHOLAS CHARLES HOLT MATHER | Jun 1958 | British | Secretary | 1994-09-01 UNTIL 2000-12-15 | RESIGNED |
FRANCOIS PAUL LEE | Jun 1948 | British | Secretary | RESIGNED | |
MR ROY CAMERON NAISMITH | Feb 1962 | British | Secretary | 2000-12-15 UNTIL 2013-04-26 | RESIGNED |
MR NEIL PRYCE WILLIAMS | Secretary | 2015-10-31 UNTIL 2016-04-27 | RESIGNED | ||
MR ROBIN ANDREW KEIR WEDDERBURN PIGGOTT | Nov 1957 | British | Director | 2017-09-19 UNTIL 2020-08-24 | RESIGNED |
MR DEAN ANTHONY MURRAY | Nov 1962 | British | Director | 2006-02-06 UNTIL 2009-09-30 | RESIGNED |
MR ROY CAMERON NAISMITH | Feb 1962 | British | Director | 2000-12-15 UNTIL 2013-04-26 | RESIGNED |
MR NEIL LLOYD PAGE | Jun 1963 | British | Director | 2021-03-29 UNTIL 2021-11-08 | RESIGNED |
MR DAVID BARRY ROCKBERGER | May 1946 | British | Director | 2001-06-22 UNTIL 2008-09-30 | RESIGNED |
NICHOLAS CHARLES HOLT MATHER | Jun 1958 | British | Director | 1994-05-11 UNTIL 2000-12-15 | RESIGNED |
TERENCE ALAN EVAN WYNNE WARDALE | Sep 1939 | British | Director | 1992-05-01 UNTIL 1995-01-31 | RESIGNED |
MR DEAN ANTHONY MURRAY | Nov 1962 | British | Director | 2008-02-06 UNTIL 2017-09-19 | RESIGNED |
MBE SARAH CURRAN | Apr 1973 | British | Director | 2017-09-19 UNTIL 2021-11-08 | RESIGNED |
MR STEPHEN ANTHONY SOLOMON MARKS | May 1946 | British | Director | RESIGNED | |
MR STEPHEN EDWARD CHARLES MALME | Jan 1955 | British | Director | RESIGNED | |
CLAIRE ANGELA KENT | Aug 1963 | British,Irish | Director | 2008-10-08 UNTIL 2017-09-19 | RESIGNED |
JOHN ELLIS | May 1938 | British | Director | 1992-05-01 UNTIL 1994-08-31 | RESIGNED |
ADAM CASTLETON | Mar 1964 | British | Director | 2013-08-12 UNTIL 2015-10-30 | RESIGNED |
MR DAVID ALAN BERNSTEIN | May 1943 | British | Director | 1995-01-31 UNTIL 2001-05-23 | RESIGNED |
MICHAEL AXELROD | Sep 1945 | American | Director | RESIGNED | |
CHRISTOS EMILIOS ANGELIDES | Mar 1963 | British | Director | 2016-03-15 UNTIL 2017-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mip Holdings Ltd | 2021-11-08 | Manchester | Ownership of shares 75 to 100 percent |