You are here: bizstats.co.uk > a-z index > S list > ST list

St. Tropez Holdings Limited MANCHESTER


St. Tropez Holdings started in year 2006 as Private Limited Company with registration number 05706646. The St. Tropez Holdings company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at Manchester Business Park. Postal code: M22 5TG. Since 2006-03-31 St. Tropez Holdings Limited is no longer carrying the name Rsp (c).

At the moment there are 2 directors in the the company, namely Kareem M. and Kevin M.. In addition one secretary - Kevin M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Tropez Holdings Limited Address / Contact

Office Address Manchester Business Park
Office Address2 3500 Aviator Way
Town Manchester
Post code M22 5TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05706646
Date of Incorporation Mon, 13th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Kareem M.

Position: Director

Appointed: 28 July 2021

Kevin M.

Position: Director

Appointed: 01 June 2020

Kevin M.

Position: Secretary

Appointed: 01 June 2020

Andrew B.

Position: Director

Appointed: 01 March 2021

Resigned: 28 July 2021

Alan B.

Position: Director

Appointed: 13 June 2019

Resigned: 08 March 2021

Brandon L.

Position: Director

Appointed: 25 September 2010

Resigned: 13 June 2019

Simon P.

Position: Director

Appointed: 25 September 2010

Resigned: 31 May 2020

Timothy P.

Position: Director

Appointed: 25 September 2010

Resigned: 16 March 2018

Ann M.

Position: Director

Appointed: 25 September 2010

Resigned: 16 May 2011

Simon P.

Position: Secretary

Appointed: 25 September 2010

Resigned: 31 May 2020

Wayne B.

Position: Director

Appointed: 21 December 2007

Resigned: 31 March 2011

Wayne B.

Position: Secretary

Appointed: 21 December 2007

Resigned: 25 September 2010

Selma T.

Position: Director

Appointed: 11 December 2007

Resigned: 16 May 2011

Andrew M.

Position: Director

Appointed: 20 November 2007

Resigned: 27 February 2008

Michelle F.

Position: Director

Appointed: 20 November 2007

Resigned: 16 May 2011

Richard W.

Position: Director

Appointed: 02 February 2007

Resigned: 21 December 2007

Richard W.

Position: Secretary

Appointed: 02 February 2007

Resigned: 21 December 2007

Rodney T.

Position: Director

Appointed: 26 October 2006

Resigned: 27 April 2007

Colin H.

Position: Director

Appointed: 13 February 2006

Resigned: 27 March 2007

Steven O.

Position: Secretary

Appointed: 13 February 2006

Resigned: 28 July 2008

Steven O.

Position: Director

Appointed: 13 February 2006

Resigned: 28 July 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Pz Cussons (Holdings) Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Pz Cussons (Holdings) Limited

Manchester Business Park 3500 Aviator Way, Manchester, M22 5TG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00313993
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rsp (c) March 31, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-05-31
filed on: 1st, March 2023
Free Download (9 pages)

Company search

Advertisements