ESTEE LAUDER COSMETICS LIMITED

One Fitzroy One Fitzroy, London, W1T 3JJ
StatusACTIVE
Company No.00659213
CategoryPrivate Limited Company
Incorporated16 May 1960
Age64 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

ESTEE LAUDER COSMETICS LIMITED is an active private limited company with number 00659213. It was incorporated 64 years, 1 month, 1 day ago, on 16 May 1960. The company address is One Fitzroy One Fitzroy, London, W1T 3JJ.



People

DE STASIO, Raniero

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months, 16 days

HUGHES, Edward Robert

Secretary

ACTIVE

Assigned on 15 May 2014

Current time on role 10 years, 1 month, 2 days

LEAVERLAND, Samantha Claire

Secretary

ACTIVE

Assigned on 01 Feb 2020

Current time on role 4 years, 4 months, 16 days

SMUL, Spencer Gary

Secretary

Assistant Sec

ACTIVE

Assigned on 01 Jul 1996

Current time on role 27 years, 11 months, 16 days

TRZESICKA, Agnieszka

Secretary

ACTIVE

Assigned on 29 Jul 2013

Current time on role 10 years, 10 months, 19 days

WIECZOREK, Agata

Secretary

ACTIVE

Assigned on 15 Mar 2018

Current time on role 6 years, 3 months, 2 days

ANAND, Amit

Director

Vice President Finance, Uk & Ireland

ACTIVE

Assigned on 01 Nov 2021

Current time on role 2 years, 7 months, 16 days

FOX, Susan Mary Seddon

Director

Senior Vice President/Gm, Uk & Ireland

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 5 months, 16 days

JUEPTNER, Peter

Director

President

ACTIVE

Assigned on 01 Feb 2022

Current time on role 2 years, 4 months, 16 days

TRAVIS, Tracey Thomas

Director

Executive Vice President And Cfo

ACTIVE

Assigned on 30 Sep 2012

Current time on role 11 years, 8 months, 17 days

BOGART, Steffi Kipperman

Secretary

RESIGNED

Assigned on 01 Jul 2004

Resigned on 15 Nov 2021

Time on role 17 years, 4 months, 14 days

DERESHINSKY, Ralph Martin

Secretary

RESIGNED

Assigned on

Resigned on 06 Jul 2004

Time on role 19 years, 11 months, 11 days

JERVIS, Roland Martin

Secretary

RESIGNED

Assigned on 06 Jun 2003

Resigned on 15 May 2014

Time on role 10 years, 11 months, 9 days

KONNEY, Paul Edward

Secretary

Gen Counsel Estee Lauder Co

RESIGNED

Assigned on 30 Sep 1999

Resigned on 07 Sep 2003

Time on role 3 years, 11 months, 7 days

MAGRAM, Saul Harvey

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 8 months, 18 days

MANN, Judith Margaret

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 2010

Time on role 13 years, 11 months, 18 days

MOSS, Sara Ellen

Secretary

RESIGNED

Assigned on 30 Mar 2004

Resigned on 28 Oct 2019

Time on role 15 years, 6 months, 29 days

REESE, Charles Edward

Secretary

RESIGNED

Assigned on 01 May 2018

Resigned on 28 Oct 2019

Time on role 1 year, 5 months, 27 days

VANDEVORST, Monique

Secretary

RESIGNED

Assigned on 29 Jul 2013

Resigned on 15 Mar 2018

Time on role 4 years, 7 months, 17 days

VARVILL, Michael

Secretary

RESIGNED

Assigned on

Resigned on 06 Jun 2003

Time on role 21 years, 11 days

WEMYSS, Susan Kathryn

Secretary

RESIGNED

Assigned on 22 Apr 2013

Resigned on 01 Oct 2018

Time on role 5 years, 5 months, 9 days

AQUILINA, Robert James

Director

Executive Vp Regional Head Eme

RESIGNED

Assigned on 27 Sep 2000

Resigned on 13 Jan 2004

Time on role 3 years, 3 months, 16 days

BIGLER, Robert James

Director

Executive

RESIGNED

Assigned on 01 Jul 1996

Resigned on 27 Sep 2000

Time on role 4 years, 2 months, 26 days

BURTON, Joanna

Director

Senior Manager Financial Accounting & Int Control

RESIGNED

Assigned on 13 Mar 2020

Resigned on 13 Mar 2020

Time on role

CAPUTO, Carl Vincent

Director

Vp Finance

RESIGNED

Assigned on 20 Sep 2019

Resigned on 01 Nov 2021

Time on role 2 years, 1 month, 11 days

DAY, Alison Claire

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 20 Sep 2019

Time on role 3 years, 1 month, 19 days

GOOD, Christopher

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 30 Jun 2017

Time on role 5 years, 5 months, 29 days

KONNEY, Paul Edward

Director

Gen Counsel Estee Lauder Co

RESIGNED

Assigned on 30 Sep 1999

Resigned on 27 Sep 2000

Time on role 11 months, 27 days

KUNES, Richard William

Director

Executive

RESIGNED

Assigned on 01 Jun 2004

Resigned on 30 Sep 2012

Time on role 8 years, 3 months, 29 days

LANGHAMMER, Fred Horst

Director

Executive

RESIGNED

Assigned on 01 Jul 1996

Resigned on 13 Jan 2004

Time on role 7 years, 6 months, 12 days

LARKIN, John Douglas Edward

Director

Director Of Finance

RESIGNED

Assigned on 03 Dec 1992

Resigned on 01 Jun 2012

Time on role 19 years, 5 months, 29 days

LAUDER, Estee Josephine

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Sep 1995

Time on role 28 years, 8 months, 28 days

LAUDER, Leonard Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1996

Time on role 27 years, 11 months, 17 days

LAUDER, William Philip

Director

Executive

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Jun 2004

Time on role 7 years, 11 months, 29 days

MAGRAM, Saul Harvey

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 8 months, 18 days

NEUMAN, Per Ake

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 2011

Time on role 12 years, 5 months, 17 days

NYBERG, Pernilla

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 01 Aug 2016

Time on role 4 years, 2 months

PROUVE, Marc Cedric Yann

Director

Business Executive

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Feb 2022

Time on role 17 years, 7 months

WARNERY, Philippe Michel

Director

Corporate General Manager

RESIGNED

Assigned on 01 Jul 2017

Resigned on 06 Sep 2019

Time on role 2 years, 2 months, 5 days

WORTHINGTON, Richard Douglas

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 11 months, 17 days


Some Companies

19 PHILBEACH GARDENS MANAGEMENT COMPANY LIMITED

19 PHILBEACH GARDENS,LONDON,SW5 9DY

Number:07466974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXECUTEMPS RECRUITMENT LIMITED

6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU

Number:07850903
Status:ACTIVE
Category:Private Limited Company

NCCM LIMITED

KEY SPORTS MANAGEMENT METAL BOX FACTORY, UNIT 002,LONDON,SE1 0HS

Number:09477401
Status:ACTIVE
Category:Private Limited Company
Number:03403379
Status:ACTIVE
Category:Private Limited Company

THE COSY CAFE LIMITED

7-9 LANGSETT ROAD SOUTH,SHEFFIELD,S35 0GY

Number:05219956
Status:ACTIVE
Category:Private Limited Company

THE WHITE HART PUB & KITCHEN LTD

THE WHITE HART,SHERBORNE,DT9 5ND

Number:11898561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source