DONNA KARAN COMPANY STORES UK RETAIL LTD

7 officers / 18 resignations

TRIVEDI, Priya Damodar

Correspondence address
512 Seventh Avenue, New York, 10018, United States
Role ACTIVE
director
Date of birth
January 1974
Appointed on
28 June 2021
Nationality
Dutch
Occupation
Businesswomen

ROLAND, RANDON QUAINTANCE

Correspondence address
7401 BOONE AVENUE NORTH, BROOKLYN PARK, MINNESOTA 55428, UNITED STATES
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
30 November 2018
Nationality
AMERICAN
Occupation
BUSINESSMAN

NACKMAN, NEAL

Correspondence address
G-III APPAREL GROUP, LTD. 512 SEVENTH AVE., 35TH F, NEW YORK, UNITED STATES, 10018
Role ACTIVE
Director
Date of birth
October 1959
Appointed on
1 December 2016
Nationality
AMERICAN
Occupation
BUSINESSMAN

MILLER, Wayne

Correspondence address
G-Iii Apparel Group, Ltd. 512 Seventh Ave., 35th Floor, New York, United States, 10018
Role ACTIVE
director
Date of birth
September 1957
Appointed on
1 December 2016
Resigned on
28 June 2021
Nationality
American
Occupation
Businessman

GOLDFARB, JEFFREY

Correspondence address
G-III APPAREL GROUP, LTD. 512 SEVENTH AVE., 35TH F, NEW YORK, UNITED STATES, 10018
Role ACTIVE
Director
Date of birth
March 1977
Appointed on
1 December 2016
Nationality
AMERICAN
Occupation
BUSINESSMAN

GOLDFARB, MORRIS

Correspondence address
G-III APPAREL GROUP, LTD. 512 SEVENTH AVE., 35TH F, NEW YORK, UNITED STATES, 10018
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
1 December 2016
Nationality
AMERICAN
Occupation
BUSINESSMAN

VISTRA COSEC LIMITED

Correspondence address
First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Role ACTIVE
corporate-secretary
Appointed on
2 February 2009

Average house price in the postcode BS1 6FL £11,573,000


BROWN, Caroline Tulenko

Correspondence address
550 Seventh Avenue, New York, New York 10018, Usa
Role RESIGNED
director
Date of birth
June 1968
Appointed on
2 February 2015
Resigned on
1 December 2016
Nationality
American
Occupation
Chief Executive Officer

WEBER, MARK PHILLIPS

Correspondence address
663 GOLF DRIVE, NORTH WOODMERE, NEW YORK 11581, USA
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
6 January 2007
Resigned on
31 December 2014
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

USDAN, LYNN E

Correspondence address
550 SEVENTH AVENUE, NEW YORK, NEW YORK, USA, 10018
Role RESIGNED
Secretary
Appointed on
27 March 2006
Resigned on
1 December 2016
Nationality
BRITISH

ARONSSON, JEFFRY M

Correspondence address
393 RIVERSVILLE ROAD, GREENWICH, CONNECTICUT 06831, USA
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
1 January 2004
Resigned on
5 January 2007
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

WILSON JR, FREDERICK WAKEFIELD

Correspondence address
1965 BROADWAY PH 1D, NEW YORK, NY10023
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
26 March 2003
Resigned on
31 December 2003
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

KALBERER, PATRICIA

Correspondence address
550 SEVENTH AVENUE, NEW YORK, NEW YORK, USA, 10018
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
9 July 2002
Resigned on
1 December 2016
Nationality
USA
Occupation
CHIEF FINANCIAL AND ADMIN OFFI

DE ROYERE, XAVIER

Correspondence address
3 THOMAS PLACE, KENSINGTON GREEN, LONDON, W8 5UG
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
9 July 2002
Resigned on
15 March 2006
Nationality
FRENCH
Occupation
MANAGING DIRECTOR

Average house price in the postcode W8 5UG £4,915,000

BRUSONE, GIUSEPPE

Correspondence address
VIA TOMMASSO GROSSI, 20121 MILAN, ITALY, FOREIGN
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
26 September 2001
Resigned on
17 January 2003
Nationality
ITALIAN
Occupation
CHIEF EXECUTIVE OFFICER

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
25 May 1999
Resigned on
2 February 2009

Average house price in the postcode BS1 6JS £33,478,000

PARSONS, JOSEPH BENSON

Correspondence address
44 WELLING AVENUE, SHORT HILLS, NJ 07078, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
9 November 1998
Resigned on
16 November 2001
Nationality
US CITIZEN
Occupation
EXECUTIVE VICE PRESIDENT

IDOL, JOHN DEBUS

Correspondence address
225 ELDERFIELDS ROAD, MANHASSET, NEW YORK 11030, USA
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
9 November 1998
Resigned on
13 July 2001
Nationality
US CITIZEN
Occupation
CHIEF EXECUTIVE OFFICER

KARAN, DONNA IVY

Correspondence address
42 WOOSTER STREET, NEW YORK, NY 10013, USA
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
9 November 1998
Resigned on
9 July 2002
Nationality
AMERICAN
Occupation
CHIEF DESIGNER

BRESSMAN, DAVID LAWRENCE

Correspondence address
435 LEWELEN CIRCLE, ENGLEWOOD, NEW JERSEY, USA, 07631
Role RESIGNED
Secretary
Appointed on
9 November 1998
Resigned on
25 May 1999
Nationality
BRITISH

FITZPATRICK, LAURENCE STEPHEN

Correspondence address
61 PRAED STREET, LONDON, W2 1NS
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 October 1998
Resigned on
9 November 1998
Nationality
IRISH
Occupation
SOLICITOR

Average house price in the postcode W2 1NS £956,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
1 October 1998
Resigned on
1 October 1998

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
1 October 1998
Resigned on
1 October 1998

FITZPATRICK, LAURENCE STEPHEN

Correspondence address
61 PRAED STREET, LONDON, W2 1NS
Role RESIGNED
Secretary
Appointed on
1 October 1998
Resigned on
9 November 1998
Nationality
IRISH
Occupation
SOLICITOR

Average house price in the postcode W2 1NS £956,000

DOVE, ANTHONY CHARLES

Correspondence address
59 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 9SQ
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
1 October 1998
Resigned on
9 November 1998
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE3 9SQ £2,473,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company