AVON COSMETICS LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
AVON COSMETICS LIMITED is a Private Limited Company from NORTHAMPTON UNITED KINGDOM and has the status: Active.
AVON COSMETICS LIMITED was incorporated 66 years ago on 21/10/1957 and has the registered number: 00592235. The accounts status is FULL and accounts are next due on 31/12/2023.
AVON COSMETICS LIMITED was incorporated 66 years ago on 21/10/1957 and has the registered number: 00592235. The accounts status is FULL and accounts are next due on 31/12/2023.
AVON COSMETICS LIMITED - NORTHAMPTON
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
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
LANCASTER HOUSE
NORTHAMPTON
NN1 5PA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID NORTH | Secretary | 2023-08-01 | CURRENT | ||
LOUISE SCOTT | Sep 1960 | British | Director | 2022-03-31 | CURRENT |
MS ANNA ELIZABETH TOLLEY | Sep 1982 | British | Director | 2021-06-08 | CURRENT |
PETER SHAUN NICHOLS | Sep 1947 | British | Director | 1995-01-01 UNTIL 2006-06-14 | RESIGNED |
JONATHAN CHARLES MYERS | Apr 1969 | British | Director | 2018-06-25 UNTIL 2020-01-06 | RESIGNED |
ISTVAN MESZES | Aug 1967 | Hungarian | Director | 2007-04-24 UNTIL 2011-02-08 | RESIGNED |
BRIAN JACK MITCHELL | Dec 1935 | British | Director | RESIGNED | |
SANDRA ANN MOUNTFORD | Nov 1945 | Canadian Citizen | Director | 1996-06-13 UNTIL 2001-04-05 | RESIGNED |
MARY JOSEPHINE LYONS | Oct 1945 | British | Director | 1994-03-01 UNTIL 1995-06-08 | RESIGNED |
KAREN SIRI MARSHALL | Jul 1948 | American | Director | RESIGNED | |
MR ROBERT LOUGHRAN | Oct 1964 | American | Director | 2016-11-14 UNTIL 2018-03-30 | RESIGNED |
MR ALASTAIR ANTHONY JUDGE | May 1968 | British | Director | 2009-03-23 UNTIL 2012-10-15 | RESIGNED |
MR ALASTAIR ANTHONY JUDGE | May 1968 | British | Director | 2016-11-14 UNTIL 2018-04-30 | RESIGNED |
STEPHEN DUNCAN JULIAN IBBOTSON | May 1959 | British | Director | 2000-01-04 UNTIL 2009-10-01 | RESIGNED |
MR JEREMY MARK MCDONALD | Sep 1943 | British | Director | RESIGNED | |
MR STEPHEN WILLIAM BOGIRA | Aug 1951 | British | Secretary | 1997-10-16 UNTIL 1999-03-29 | RESIGNED |
MRS KARINE DESFORGES | Secretary | 2013-07-18 UNTIL 2014-09-25 | RESIGNED | ||
JOHN PHILIP FEAKIN | British | Secretary | 1997-01-03 UNTIL 1997-10-16 | RESIGNED | |
MRS LISA MARY GARLEY-EVANS | Sep 1968 | British | Secretary | 2002-11-01 UNTIL 2005-03-01 | RESIGNED |
JODY HODGES | Secretary | 2021-10-15 UNTIL 2023-08-01 | RESIGNED | ||
MR FRANK IAN LEGGETT | British | Secretary | RESIGNED | ||
MR DAVID FRANK LLOYD | British | Secretary | 1992-04-01 UNTIL 1994-06-29 | RESIGNED | |
MR MATTHEW PASSINGHAM | Secretary | 2018-06-18 UNTIL 2021-10-15 | RESIGNED | ||
CAROLE LESLEY STRONACH | Apr 1966 | British | Secretary | 2005-03-01 UNTIL 2012-04-18 | RESIGNED |
MR JOHN STEPHEN WARWICK | British | Secretary | 1999-03-29 UNTIL 2002-11-01 | RESIGNED | |
JONATHAN DAVID JOWETT | Nov 1962 | Secretary | 1994-06-29 UNTIL 1997-01-03 | RESIGNED | |
ARTHUR JOHN ASHPOLE | Jun 1942 | British | Director | 1998-08-01 UNTIL 2000-12-31 | RESIGNED |
MR ANDREW THOMAS MARTIN GALLAGHER | May 1973 | British | Director | 2011-02-08 UNTIL 2016-11-14 | RESIGNED |
MRS BRONWEN MARY CURTIS | May 1955 | British | Director | 1993-01-01 UNTIL 2001-09-01 | RESIGNED |
ROBERT JOSEPH CORTI | Nov 1949 | American | Director | RESIGNED | |
MR NIGEL CLARK | Oct 1953 | British | Director | 2011-09-12 UNTIL 2012-10-15 | RESIGNED |
MR GRAEME HARFORD CARTER | Jan 1965 | British | Director | 2020-03-09 UNTIL 2022-03-31 | RESIGNED |
ROBERT MICHAEL BRIDDON | Jun 1953 | British | Director | 1998-04-06 UNTIL 2001-04-05 | RESIGNED |
MRS LISA MARY GARLEY-EVANS | Sep 1968 | British | Director | 2006-03-02 UNTIL 2012-10-15 | RESIGNED |
STEVE BOSSON | Feb 1972 | British | Director | 2006-04-04 UNTIL 2009-03-23 | RESIGNED |
MARK WILLIAM BERRY | May 1958 | British | Director | 2000-12-03 UNTIL 2003-07-01 | RESIGNED |
MRS LAURA SOPHIE SCUDAMORE BARBROOK | Dec 1973 | British | Director | 2019-04-03 UNTIL 2020-03-06 | RESIGNED |
MARY ELIZABETH BAKER | Feb 1937 | British | Director | RESIGNED | |
CHARLES RICHARD MATHEWS | Jul 1942 | Usa | Director | 1995-06-08 UNTIL 2006-11-30 | RESIGNED |
MR VIKRAM AGARWAL | Oct 1964 | Indian | Director | 2019-02-26 UNTIL 2020-01-06 | RESIGNED |
MR DANIEL AFONSO | Dec 1973 | Spanish | Director | 2011-02-08 UNTIL 2012-02-03 | RESIGNED |
MR STEPHEN WILLIAM BOGIRA | Aug 1951 | British | Director | RESIGNED | |
MS ANNETTE GILL | Dec 1960 | British | Director | 2001-09-01 UNTIL 2011-02-08 | RESIGNED |
MR MATTHIEU PIERRE FELIX COMARD | Feb 1971 | French | Director | 2017-12-14 UNTIL 2018-07-06 | RESIGNED |
MRS SAMANTHA HUTCHISON | Nov 1973 | British | Director | 2011-09-12 UNTIL 2018-07-06 | RESIGNED |
CAROLINE OWEN | Jul 1957 | British | Director | 2000-08-01 UNTIL 2002-11-01 | RESIGNED |
SUSAN ORMISTON | Jun 1970 | British | Director | 2018-06-25 UNTIL 2019-01-25 | RESIGNED |
MR MICHAEL DOUGLAS GUDGIN | Apr 1949 | British | Director | 1993-01-01 UNTIL 1995-08-31 | RESIGNED |
ALAN MILLARD NEWTON | Nov 1934 | British | Director | RESIGNED | |
MRS MICHELLE LOUISE PARCZUK | Jan 1971 | British | Director | 2012-02-03 UNTIL 2016-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Avon Products, Inc. | 2016-11-30 | Suffern New York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Avon European Holdings Limited | 2016-04-06 - 2016-11-30 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |