Watches Of Switzerland Company Limited LEICESTER


Watches Of Switzerland Company started in year 1917 as Private Limited Company with registration number 00146087. The Watches Of Switzerland Company company has been functioning successfully for 107 years now and its status is active. The firm's office is based in Leicester at Aurum House 2 Elland Road. Postal code: LE3 1TT. Since 3rd September 2018 Watches Of Switzerland Company Limited is no longer carrying the name Aurum Group.

At the moment there are 3 directors in the the firm, namely Lars R., Craig B. and Hugh D.. In addition one secretary - Laura B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Watches Of Switzerland Company Limited Address / Contact

Office Address Aurum House 2 Elland Road
Office Address2 Braunstone
Town Leicester
Post code LE3 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00146087
Date of Incorporation Tue, 20th Feb 1917
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 30th April
Company age 107 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Lars R.

Position: Director

Appointed: 12 May 2023

Laura B.

Position: Secretary

Appointed: 15 March 2021

Craig B.

Position: Director

Appointed: 09 March 2020

Hugh D.

Position: Director

Appointed: 12 February 2014

Stephen S.

Position: Secretary

Resigned: 13 October 1997

William F.

Position: Director

Appointed: 01 January 2022

Resigned: 13 June 2023

Paul E.

Position: Secretary

Appointed: 29 August 2019

Resigned: 15 March 2021

Alex F.

Position: Director

Appointed: 17 May 2016

Resigned: 12 February 2018

Lars R.

Position: Director

Appointed: 03 November 2014

Resigned: 25 February 2022

Emma C.

Position: Director

Appointed: 27 August 2014

Resigned: 31 October 2016

Francois L.

Position: Director

Appointed: 18 June 2014

Resigned: 29 February 2016

Michael G.

Position: Director

Appointed: 21 May 2014

Resigned: 31 October 2014

Elizabeth G.

Position: Director

Appointed: 29 October 2012

Resigned: 30 November 2017

Craig B.

Position: Director

Appointed: 21 January 2010

Resigned: 23 October 2019

Deon P.

Position: Director

Appointed: 21 January 2010

Resigned: 25 July 2014

James C.

Position: Director

Appointed: 21 January 2010

Resigned: 28 February 2013

James C.

Position: Director

Appointed: 21 January 2010

Resigned: 23 October 2019

Ruth B.

Position: Director

Appointed: 21 January 2010

Resigned: 23 October 2019

Donald M.

Position: Director

Appointed: 27 February 2008

Resigned: 01 December 2012

Gillian O.

Position: Director

Appointed: 27 February 2008

Resigned: 21 January 2010

Jeffrey S.

Position: Director

Appointed: 23 January 2008

Resigned: 31 July 2009

Richard G.

Position: Director

Appointed: 20 August 2007

Resigned: 31 July 2014

Justin S.

Position: Director

Appointed: 20 August 2007

Resigned: 12 February 2014

Anthony B.

Position: Director

Appointed: 12 May 2004

Resigned: 30 April 2020

Gillian O.

Position: Secretary

Appointed: 13 October 1997

Resigned: 29 August 2019

Robin P.

Position: Director

Appointed: 01 August 1997

Resigned: 27 December 2002

Paul G.

Position: Director

Appointed: 30 October 1992

Resigned: 04 April 1997

James W.

Position: Director

Appointed: 30 October 1992

Resigned: 31 July 2007

Eric W.

Position: Director

Appointed: 30 October 1992

Resigned: 20 September 1994

Jerzy P.

Position: Director

Appointed: 30 October 1992

Resigned: 27 October 2007

Stephen S.

Position: Director

Appointed: 30 October 1992

Resigned: 18 September 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Aurum Acquisitions Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Aurum Acquisitions Limited

Aurum House 2 Elland Road, Braunstone, Leicester, LE3 1TT, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 5074721
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Aurum Group September 3, 2018
Goldsmiths August 22, 2007
Goldsmiths (jewellers) January 10, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 30th April 2023
filed on: 24th, October 2023
Free Download (51 pages)

Company search

Advertisements