Company NameGiorgio Beverly Hills (Europe) Ltd.
DirectorPeter Vaughan Morris
Company StatusDissolved
Company Number02809835
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNuala Allsey
NationalityBritish
StatusCurrent
Appointed30 August 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleSecretary
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(6 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleFinance Director
Correspondence AddressMain Wing
Stelling Hall
Stocksfield
Northumberland
NE43 7UR
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameRobert Joseph Corti
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1994)
RoleBusiness Executive
Correspondence Address749 Hunt Lane
Manhasset
New York 11030
United States
Director NameDonald Lee Degner
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1997)
RoleBusiness Executive
Correspondence Address10482 Dunleer Drive
Los Angeles
California 90064
United States
Director NameMr Paul Joseph Leising
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 January 1994)
RoleBusiness Executive
Correspondence Address1 Inkerman Terrace
London
W8 6QX
Director NameBlakeney David Long
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1993)
RoleBusiness Executive
Correspondence Address8 Ashbourne Square
Northwood
Middlesex
HA6 3BQ
Director NameLinda Lore
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1997)
RoleBusiness Executive
Correspondence Address140 Ocean Park Blvd Apt. 420
Santa Monica
California 90405
United States
Secretary NameFloyd Joseph Robichaux
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 January 1994)
RoleCompany Director
Correspondence AddressThe Gables
15 Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameNicola Jane Penn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 30 September 1994)
RoleBusiness Executive
Correspondence Address53 Churchfields Road
Beckenham
Kent
BR3 4QQ
Secretary NamePeter Fergusson
NationalityBritish
StatusResigned
Appointed06 January 1994(8 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameMr Stephen Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressClohane Elm Road
Horsell
Woking
Surrey
GU21 4DY
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2000)
RoleRegional Vice President
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2000)
RoleDirector & General Counsel
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA

Location

Registered AddressNortham House
12 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 January 2001Dissolved (1 page)
4 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
25 July 2000Secretary's particulars changed (1 page)
5 July 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: the heights brooklands weybridge surrey KT13 0XP (1 page)
9 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2000Liquidator authorised res (1 page)
9 June 2000Appointment of a voluntary liquidator (1 page)
9 June 2000Declaration of solvency (3 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
25 April 2000Return made up to 16/04/00; full list of members (6 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
5 August 1999Accounts for a dormant company made up to 30 June 1999 (7 pages)
30 April 1999Return made up to 16/04/99; no change of members (4 pages)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1998Full accounts made up to 30 June 1998 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
30 April 1998Return made up to 16/04/98; full list of members (5 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
28 May 1997Director's particulars changed (1 page)
12 May 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1997Full accounts made up to 30 June 1996 (16 pages)
10 April 1996Return made up to 16/04/96; full list of members (6 pages)
15 November 1995Full accounts made up to 30 June 1995 (15 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
16 August 1995Registered office changed on 16/08/95 from: rusham park whitehall lane egham surrey TW20 9NW (1 page)
28 June 1995Return made up to 16/04/95; no change of members (4 pages)
15 June 1995Accounting reference date shortened from 27/08 to 30/06 (1 page)