MAKE-UP ART COSMETICS (U.K.) LIMITED

One Fitzroy One Fitzroy, London, W1T 3JJ, England
StatusACTIVE
Company No.02785078
CategoryPrivate Limited Company
Incorporated29 Jan 1993
Age31 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

MAKE-UP ART COSMETICS (U.K.) LIMITED is an active private limited company with number 02785078. It was incorporated 31 years, 4 months, 19 days ago, on 29 January 1993. The company address is One Fitzroy One Fitzroy, London, W1T 3JJ, England.



People

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

ACTIVE

Assigned on 27 Feb 1998

Current time on role 26 years, 3 months, 18 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

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

BOND, Thomas Alfred

Secretary

Company Secretary

RESIGNED

Assigned on 08 Apr 1993

Resigned on 27 Feb 1998

Time on role 4 years, 10 months, 19 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 Compa

RESIGNED

Assigned on 30 Sep 1999

Resigned on 07 Sep 2003

Time on role 3 years, 11 months, 7 days

MAGRAM, Saul Harvey

Secretary

Company Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 30 Sep 1999

Time on role 1 year, 7 months, 3 days

MANN, Judith Margaret

Secretary

RESIGNED

Assigned on 27 Feb 1998

Resigned on 30 Jun 2010

Time on role 12 years, 4 months, 3 days

MOSS, Sara Ellen

Secretary

Lawyer

RESIGNED

Assigned on 10 Jun 2004

Resigned on 28 Oct 2019

Time on role 15 years, 4 months, 18 days

INGLEBY NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jan 1993

Resigned on 08 Apr 1993

Time on role 2 months, 10 days

ANGELO, Frank

Director

Executive

RESIGNED

Assigned on 08 Apr 1993

Resigned on 11 Jul 1997

Time on role 4 years, 3 months, 3 days

BIGLER, Robert James

Director

Executive

RESIGNED

Assigned on 27 Feb 1998

Resigned on 01 Oct 2000

Time on role 2 years, 7 months, 4 days

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

KONNEY, Paul Edward

Director

Gen Counsel Estee Lauder Compa

RESIGNED

Assigned on 30 Sep 1999

Resigned on 07 Sep 2003

Time on role 3 years, 11 months, 7 days

KUNES, Richard William

Director

Executive

RESIGNED

Assigned on 01 Oct 2000

Resigned on 30 Sep 2012

Time on role 11 years, 11 months, 29 days

LANGHAMMER, Fred Horst

Director

Executive

RESIGNED

Assigned on 27 Feb 1998

Resigned on 30 Jun 2004

Time on role 6 years, 4 months, 3 days

LARKIN, John Douglas Edward

Director

Finance Director

RESIGNED

Assigned on 19 Apr 2006

Resigned on 01 Jun 2012

Time on role 6 years, 1 month, 13 days

LAUDER, William Philip

Director

Executive

RESIGNED

Assigned on 27 Feb 1998

Resigned on 30 Jun 2004

Time on role 6 years, 4 months, 3 days

MAGRAM, Saul Harvey

Director

Company Director

RESIGNED

Assigned on 27 Feb 1998

Resigned on 30 Sep 1999

Time on role 1 year, 7 months, 3 days

MOSS, Sara Ellen

Director

Lawyer

RESIGNED

Assigned on 10 Jun 2004

Resigned on 28 Oct 2019

Time on role 15 years, 4 months, 18 days

NYBERG, Pernilla

Director

Finance Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 01 Aug 2016

Time on role 4 years, 2 months

STANLEY, Deirdre

Director

General Counsel, Evp

RESIGNED

Assigned on 28 Oct 2019

Resigned on 02 Apr 2024

Time on role 4 years, 5 months, 5 days

TOSKAN, Frank

Director

Executive

RESIGNED

Assigned on 08 Apr 1993

Resigned on 27 Feb 1998

Time on role 4 years, 10 months, 19 days

INGLEBY HOLDINGS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jan 1993

Resigned on 08 Apr 1993

Time on role 2 months, 10 days


Some Companies

COSMOSS RECRUITS LTD

FLAT 3 83 WELLINGTON ROAD,BIRMINGHAM,B20 2DY

Number:11734527
Status:ACTIVE
Category:Private Limited Company

PARKMAIN PROPERTIES LIMITED

33 SOLLERSHOTT EAST,LETCHWORTH GARDEN CITY,SG6 3JN

Number:03308037
Status:ACTIVE
Category:Private Limited Company

REDSWEBS & SHOP DESIGN LTD

29 - REDSWEBS,STONEHOUSE,GL10 2NZ

Number:11518272
Status:ACTIVE
Category:Private Limited Company

SIDEBYSIDE SPECIAL NEEDS CONSULTANCY LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11776602
Status:ACTIVE
Category:Private Limited Company

SOUNDHOUSE LOFT COMPANY LTD

1ST FLOOR REDINGTON COURT,HOVE,BN3 2BB

Number:08284636
Status:ACTIVE
Category:Private Limited Company

SUGAR DESIGN CONSULTANTS LIMITED

C/O BREAKSPEARS, 17/19 PARK LANE,STOCKPORT,SK12 1RD

Number:04795750
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