London
SE1 2RD
Director Name | Amanda Lee Brunner |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(42 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2000 Hollister Drive Libertyville Illinois 60048 |
Director Name | Mr Richard Thomas Zwirner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 August 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1642 Wilmot Road Bannockburn Illinois Il 60015 United States |
Director Name | Dr Stephen James Reynolds |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lyndon Road Manton Oakham Leicestershire LE15 8SR |
Director Name | John Richard Dyer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryders Farm 35 Middlewatch Swavesey Cambridge Cambridgeshire CB4 5RN |
Director Name | Mr James Joseph McCormack |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 815 Interlaken Lane Libertyville Illinois 60048 United States |
Director Name | Noel Peter Leonard Keane |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1997) |
Role | Sales Director |
Correspondence Address | 3 Judeland Chorley Lancashire PR7 1XJ |
Secretary Name | Mr Jerome Alan Saxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2220 Churchill Lane Libertyville Illinois 60048 |
Director Name | Mark David Evans |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 June 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bramley Dale Church Gresley Swadlincote Derbyshire DE11 9RT |
Secretary Name | Dian Thielitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(14 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 October 2009) |
Role | Company Director |
Correspondence Address | 17542 Warren Avenue Wildwood Illinois Usa 60030 Foreign |
Director Name | Christian Gerard Albert Fadier |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2005) |
Role | Md Hollister Europe Limited |
Correspondence Address | 22 Upper Phillimore Gardens Flat 1 Kensington London W8 7HA |
Director Name | Samuel Paul Brilliant |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2000(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 September 2012) |
Role | Vice President, Strategic Initiatives |
Country of Residence | United States |
Correspondence Address | 1201 West Melody Road Lake Forest Illinois 60045 United States |
Director Name | Julia Mary Constable |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 June 2013) |
Role | Managing Director Fittleworth |
Country of Residence | England |
Correspondence Address | Oakdene Wood Ride Haywards Heath West Sussex RH16 4NJ |
Secretary Name | Darlene Marie Roback |
---|---|
Status | Resigned |
Appointed | 26 October 2009(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Melissa G Brunette |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2017(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2020) |
Role | Senior Corporate Counsel & Corporate Secretary Of |
Country of Residence | United States |
Correspondence Address | 2000 Hollister Drive Libertyville Illinois 60048 |
Director Name | Kenneth Alan Straup |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1992(11 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 11 January 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | hollister.com |
---|
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750.1k at £1 | Hollister Europe LTD 100.00% Ordinary |
---|---|
1 at £1 | Hollister Inc. 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
3 April 1991 | Delivered on: 16 April 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 October 1989 | Delivered on: 3 November 1989 Satisfied on: 26 July 1991 Persons entitled: Optical and Medical International PLC Classification: Collateral debenture Secured details: All monies due or to become due from ethicare group PLC to the chargee on any account whatsoever. Particulars: Stock in trade, work-in-progress, prepayments (see doc M214 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 1989 | Delivered on: 3 October 1989 Satisfied on: 26 July 1991 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from beatdraft LTD to the chargee. Particulars: Stock-in-trade work in progress pre payments, stocks exchange investments and cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 2020 | Satisfaction of charge 3 in full (4 pages) |
---|---|
3 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
14 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Melissa G Brunette as a director on 28 May 2020 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
4 October 2017 | Appointment of Melissa G Brunette as a director on 11 August 2017 (2 pages) |
4 October 2017 | Appointment of Melissa G Brunette as a director on 11 August 2017 (2 pages) |
3 October 2017 | Termination of appointment of Richard Thomas Zwirner as a director on 11 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Richard Thomas Zwirner as a director on 11 August 2017 (1 page) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
18 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 18 May 2017 (1 page) |
5 December 2016 | Termination of appointment of Darlene Marie Roback as a secretary on 1 January 2016 (1 page) |
5 December 2016 | Termination of appointment of Darlene Marie Roback as a secretary on 1 January 2016 (1 page) |
13 October 2016 | Confirmation statement made on 19 September 2016 with updates (17 pages) |
13 October 2016 | Confirmation statement made on 19 September 2016 with updates (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
14 March 2016 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 10-18 Union Street London SE1 1SZ on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 10-18 Union Street London SE1 1SZ on 14 March 2016 (1 page) |
11 January 2016 | Termination of appointment of Sisec Limited as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Sisec Limited as a secretary on 11 January 2016 (1 page) |
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
15 October 2013 | Termination of appointment of Julia Constable as a director (1 page) |
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Julia Constable as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 October 2012 | Termination of appointment of Samuel Brilliant as a director (1 page) |
30 October 2012 | Appointment of Robert Coleman Keeley as a director (2 pages) |
30 October 2012 | Termination of appointment of Samuel Brilliant as a director (1 page) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Appointment of Robert Coleman Keeley as a director (2 pages) |
30 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Director's details changed for Samuel Paul Brilliant on 1 September 2012 (2 pages) |
25 October 2012 | Director's details changed for Samuel Paul Brilliant on 1 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 November 2009 | Termination of appointment of Dian Thielitz as a secretary (1 page) |
11 November 2009 | Termination of appointment of Dian Thielitz as a secretary (1 page) |
11 November 2009 | Appointment of Darlene Marie Roback as a secretary (1 page) |
11 November 2009 | Appointment of Darlene Marie Roback as a secretary (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / samuel brilliant / 18/08/2000 (1 page) |
14 October 2008 | Director's change of particulars / samuel brilliant / 18/08/2000 (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | New director appointed (3 pages) |
7 November 2005 | New director appointed (3 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
18 October 2002 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
31 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Director's particulars changed (1 page) |
20 October 2000 | Director's particulars changed (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Return made up to 19/09/99; no change of members (7 pages) |
18 October 1999 | Return made up to 19/09/99; no change of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Return made up to 19/09/98; no change of members (7 pages) |
19 October 1998 | Return made up to 19/09/98; no change of members (7 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Return made up to 19/09/97; full list of members (8 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Return made up to 19/09/96; no change of members (8 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Return made up to 19/09/96; no change of members (8 pages) |
22 May 1996 | Memorandum and Articles of Association (19 pages) |
22 May 1996 | Memorandum and Articles of Association (19 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 October 1995 | Return made up to 19/09/95; no change of members (16 pages) |
20 October 1995 | Return made up to 19/09/95; no change of members (16 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
14 September 1993 | Company name changed thames valley medical LIMITED\certificate issued on 14/09/93 (2 pages) |
14 September 1993 | Company name changed thames valley medical LIMITED\certificate issued on 14/09/93 (2 pages) |
25 July 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1991 | Particulars of mortgage/charge (3 pages) |
16 April 1991 | Particulars of mortgage/charge (3 pages) |
22 December 1989 | Return made up to 19/09/89; full list of members (7 pages) |
22 December 1989 | Return made up to 19/09/89; full list of members (7 pages) |
28 January 1981 | Incorporation (26 pages) |
28 January 1981 | Incorporation (26 pages) |