COACH STORES LIMITED



3 officers / 9 resignations

ZAHLER, Emily Sara

Correspondence address
10 Hudson Yards, New York, Ny 10001, United States
Role ACTIVE
director
Date of birth
July 1982
Appointed on
29 June 2023
Nationality
American
Occupation
Attorney

HOWARD, DAVID EDWARD

Correspondence address
SEVENTH FLOOR BRUNEL BUILDING, 2 CANALSIDE WALK, LONDON, UNITED KINGDOM, W2 1DG
Role ACTIVE
Director
Date of birth
May 1975
Appointed on
13 March 2015
Nationality
AMERICAN
Occupation
LAWYER

KAHN, Leonard Todd

Correspondence address
Seventh Floor Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 July 2013
Resigned on
29 June 2023
Nationality
American
Occupation
Director

INTERTRUST (UK) LIMITED

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Secretary
Appointed on
15 May 2014
Resigned on
5 February 2019
Nationality
NATIONALITY UNKNOWN

INTERTRUST HOLDINGS (UK) LIMITED

Correspondence address
11 OLD JEWRY, 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Secretary
Appointed on
10 June 2013
Resigned on
15 May 2014
Nationality
BRITISH

Average house price in the postcode EC2R 8DU £27,261,000

ROSS, DANIEL JONATHAN

Correspondence address
516 BUILDING, WEST 34TH STREET, NEW YORK, USA, 10001
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
14 December 2012
Resigned on
13 March 2015
Nationality
AMERICAN
Occupation
ATTORNEY

CHAIX, CHRISTOPHE JEAN PASCAL

Correspondence address
COACH INC 516 WEST 34TH STREET, NEW YORK, USA, NY10001
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
22 October 2010
Resigned on
14 December 2012
Nationality
FRENCH
Occupation
VICE PRESIDENT INTERNATIONAL SALES

REED, MARK LINDSAY

Correspondence address
HACKETT THE CLOVE BUILDING 4 MAGUIRE STREET, BUTLERS WHARF, LONDON, SE1 2NQ
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
2 September 2010
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2NQ £1,085,000

CASTELLANO ORTEGA, VICENTE

Correspondence address
HACKETT THE CLOVE BUILDING 4 MAGUIRE STREET, BUTLERS WHARF, LONDON, SE1 2NQ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
2 September 2010
Resigned on
1 July 2013
Nationality
SPANISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE1 2NQ £1,085,000

PASCHAL, RICHARD MARTIN

Correspondence address
516 WEST 34TH STREET, NEW YORK, USA, 10001
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
15 April 2010
Resigned on
1 July 2013
Nationality
AMERICAN
Occupation
DIRECTOR

BORREY, ARNE

Correspondence address
516 WEST 34TH STREET, NEW YORK, USA, 10001
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 April 2010
Resigned on
22 October 2010
Nationality
BELGIAN
Occupation
DIRECTOR

BICKLEY, IAN MARTIN

Correspondence address
516 WEST 34TH STREET, NEW YORK, USA, 10001
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
15 April 2010
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

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