THE REFINERY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE REFINERY LIMITED is a Private Limited Company from LONDON and has the status: Active.
THE REFINERY LIMITED was incorporated 25 years ago on 16/11/1998 and has the registered number: 03668430. The accounts status is FULL and accounts are next due on 31/05/2024.
THE REFINERY LIMITED was incorporated 25 years ago on 16/11/1998 and has the registered number: 03668430. The accounts status is FULL and accounts are next due on 31/05/2024.
THE REFINERY LIMITED - LONDON
This company is listed in the following categories:
47750 - Retail sale of cosmetic and toilet articles in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
SEDLEY PLACE, 4TH FLOOR
LONDON
W1C 2JL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANK STANDISH | Secretary | 2015-09-02 | CURRENT | ||
MR MARK TERENCE WINTER | Jun 1974 | British | Director | 2022-08-18 | CURRENT |
ROBERT DAVID SHORTLAND | Feb 1978 | British | Director | 2022-08-18 | CURRENT |
MR OMAR MOHAMMED SAEB JAROUDI | Dec 1961 | Saudi Arabian | Director | 1998-11-27 UNTIL 2009-04-22 | RESIGNED |
MR OMAR MARWAN FADLI | Nov 1969 | British | Secretary | 1998-11-27 UNTIL 2014-03-21 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-11-16 UNTIL 1998-11-27 | RESIGNED | ||
LAITH WAINES | Jul 1969 | British | Director | 1999-04-15 UNTIL 2016-12-31 | RESIGNED |
MS. ANNA TEAL | Dec 1978 | British | Director | 2018-12-31 UNTIL 2023-01-27 | RESIGNED |
MR. DAVID WALLER | Jun 1980 | British | Director | 2018-09-26 UNTIL 2022-08-18 | RESIGNED |
MS TRACEY LOUISE WOODWARD | Jan 1966 | British | Director | 2016-12-01 UNTIL 2018-12-31 | RESIGNED |
MR IAIN INNES | Dec 1977 | British | Director | 2015-02-10 UNTIL 2017-08-31 | RESIGNED |
MONTSERRAT SUAREZ PADRENY | Feb 1979 | Spanish | Director | 2016-02-29 UNTIL 2016-08-31 | RESIGNED |
MR. MICHAEL JOHN SMEED | May 1976 | British | Director | 2017-06-16 UNTIL 2018-09-26 | RESIGNED |
SALAHEDDINE NIZAM OSSEIRAN | Jan 1955 | Lebanese | Director | 1999-04-15 UNTIL 2009-04-22 | RESIGNED |
MR JOHN EDWARD MARSH | Jul 1979 | British | Director | 2014-06-05 UNTIL 2017-05-31 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-16 UNTIL 1998-11-27 | RESIGNED | ||
MS GERALDINE HOWARD | Aug 1952 | British | Director | 2014-03-21 UNTIL 2016-01-07 | RESIGNED |
MR. JAMES EDWARD HIGGINSON | Jun 1966 | British | Director | 2017-08-31 UNTIL 2019-09-06 | RESIGNED |
MR. JOHN PARKER BUCKINGHAM | Mar 1972 | American,Swiss | Director | 2021-03-16 UNTIL 2022-08-18 | RESIGNED |
MR BENGT ALGOT DAHL | May 1949 | Swedish | Director | 2007-02-01 UNTIL 2009-04-22 | RESIGNED |
MRS LESLIE DAVEY | Aug 1965 | British | Director | 2015-01-20 UNTIL 2015-12-17 | RESIGNED |
MR OMAR MARWAN FADLI | Nov 1969 | British | Director | 1999-04-15 UNTIL 2014-03-21 | RESIGNED |
MISS TRACEY CRAWFORD ALSTON | Nov 1964 | British | Director | 2014-06-05 UNTIL 2014-12-02 | RESIGNED |
ABDULRAHMAN AL-SHATHRY | Jan 1958 | Saudi | Director | 1999-04-15 UNTIL 2009-07-31 | RESIGNED |
SALEH MOHAMMED AL-HAJAJ | Jun 1944 | Saudi | Director | 1999-04-15 UNTIL 2009-04-22 | RESIGNED |
MRS MURIEL VALERIE FABIENNE ZINGRAFF | Nov 1964 | French | Director | 2014-12-02 UNTIL 2016-03-07 | RESIGNED |
VISTRA COSEC LIMITED | Corporate Secretary | 2015-05-15 UNTIL 2015-08-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
14047659 | 2022-05-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Aromatherapy Investments Limited | 2016-04-06 - 2022-05-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |