Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2011(79 years after company formation) |
Appointment Duration | 10 years (closed 04 May 2021) |
Role | Associate Director & Associate General Counsel |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Christopher John Young |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 May 2021) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Radu Cristian Maftei |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 10 July 2020(88 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 04 May 2021) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew McCallum Ewen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2021(88 years, 10 months after company formation) |
Appointment Duration | 2 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Brian Robert George Thomas |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 4 Grant Walk Sunningdale Berkshire SL5 9TT |
Director Name | Robert Gordon Sample Forrester |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Legal Director |
Correspondence Address | Snower Hill House Snower Hill Road Betchworth Surrey RH3 7AG |
Director Name | Mr John Howard Clark |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 3 Langholm Lodge Petersham Road Kingston Upon Thames Surrey TW10 6XU |
Secretary Name | Timothy Nicholas Maccaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Mr Andrew James Redpath |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Timothy Nicholas Maccaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2002) |
Role | Solicitor |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Patrick Cagnioncle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 March 1999(66 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 August 1999) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Great West Road Isleworth Middlesex TW7 5NP |
Director Name | Jorgen Buhl Rasmussen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 March 1999(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2006) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Jane Anne Lingard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(66 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2006) |
Role | Financial Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Sol Peter Gary Vincent Mee |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 August 2003) |
Role | Solicitor |
Correspondence Address | Chemin De Blandonnet Vernier Geneva 1214 Switzerland |
Director Name | Roger Murphy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2001) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Secretary Name | Ms Gwynne Myfanwy Price Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(66 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 July 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dukes Ride Gerrards Cross Buckinghamshire SL9 7LD |
Secretary Name | John Jeffrey Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Hossam Ashour |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 September 1999(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Kevin Charles Baker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2000(68 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2003) |
Role | Finance Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Kamal Kishore Gupta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2001(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2006) |
Role | Financial Management |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | John Jeffrey Reynolds |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | 4 Chemin Des Hauts Cornillons 1292 Chambesy Geneva Switzerland |
Director Name | Christopher Scott O'Hara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2001(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2004) |
Role | General Manager Uk Ireland |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Secretary Name | Claire Frances Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2006) |
Role | Lawyer |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Torbjorn Ohlsson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2004(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | General Manager |
Correspondence Address | Loxwood House Ashwood Place Sunning Avenue Sunningdale Berkshire Sl5 |
Director Name | William Joseph Mostyn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2004(72 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2005) |
Role | Business Executive |
Correspondence Address | 52 Vincent Drive Marshfield Massachusetts 02050 United States |
Director Name | Todd David Hammond |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2004(72 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2005) |
Role | Attorney |
Correspondence Address | 78 Whitins Road Sutton Massachusetts 01590 United States |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(73 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Peter Roessler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 September 2006(74 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2007) |
Role | Finance Director |
Correspondence Address | 121 Route De La Capite 1223 Colgny Geneva Foreign |
Director Name | Mr Dermid Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2007(74 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2011) |
Role | Finance Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(75 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Director Name | Mr Niall Michael De Lacy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2012(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(84 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2021) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Vijay Indroo Sitlani |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2016(84 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Website | gillette.com |
---|---|
Telephone | 01407 101052 |
Telephone region | Holyhead |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Procter & Gamble LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 March 2000 | Delivered on: 7 April 2000 Persons entitled: Alba Life Limited Classification: Agreement made between alba life limited (1) campus park limited (2) gillette group UK limited (3) and gillette UK limited (4) (the "agreement") Secured details: The amount of stamp duty funded by the chargee in excess of such amount as is payable on £3,500,000 plus value added tax as at the acquisition completion date (as defined in the agreement) and the company's surveyor's agency fees and disbursements. Any withholding of tax due in accordance with the provisions of clause 21.4.3 of the agreement. Any sums which the charge is entitled to pursuant to clause 13.10 of the agreement. Particulars: Six million pounds plus interest accrued from time to time. Outstanding |
---|
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2021 | Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages) |
26 February 2021 | Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
|
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2021 | Application to strike the company off the register (2 pages) |
13 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
27 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
19 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
14 January 2020 | Statement by Directors (1 page) |
14 January 2020 | Solvency Statement dated 20/12/19 (1 page) |
14 January 2020 | Statement of capital on 14 January 2020
|
14 January 2020 | Solvency Statement dated 20/12/19 (1 page) |
14 January 2020 | Resolutions
|
12 November 2019 | Satisfaction of charge 1 in full (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
12 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
3 July 2018 | Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Christopher John Young as a director on 1 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
9 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
17 August 2017 | Second filing of Confirmation Statement dated 23/05/2017 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 23/05/2017 (7 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates
|
1 June 2017 | Confirmation statement made on 23 May 2017 with updates
|
27 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
27 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (9 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 June 2012 (13 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 June 2012 (13 pages) |
8 October 2012 | Appointment of Huw Waters as a director (2 pages) |
8 October 2012 | Appointment of Niall Michael De Lacy as a director (2 pages) |
8 October 2012 | Appointment of Huw Waters as a director (2 pages) |
8 October 2012 | Appointment of Niall Michael De Lacy as a director (2 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
3 October 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
3 October 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
27 June 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
27 June 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
27 June 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
22 June 2010 | Secretary's details changed for Anthony Joseph Appleton on 23 May 2010 (1 page) |
22 June 2010 | Director's details changed for Dermid Strain on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Dermid Strain on 23 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Anthony Joseph Appleton on 23 May 2010 (1 page) |
22 June 2010 | Director's details changed for Andrew Charles Mccarthy on 23 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Andrew Charles Mccarthy on 23 May 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (25 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (25 pages) |
1 October 2008 | Full accounts made up to 30 June 2007 (28 pages) |
1 October 2008 | Full accounts made up to 30 June 2007 (28 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
23 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
23 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
9 October 2007 | Return made up to 23/05/07; full list of members; amend (7 pages) |
9 October 2007 | Return made up to 23/05/07; full list of members; amend (7 pages) |
25 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 December 2006 | Full accounts made up to 31 December 2005 (23 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
15 August 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
15 August 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP (1 page) |
9 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (8 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (2 pages) |
11 May 2006 | Director resigned (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Auditor's resignation (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
9 March 2006 | Director resigned (2 pages) |
9 March 2006 | Director resigned (2 pages) |
8 February 2006 | Director resigned (2 pages) |
8 February 2006 | Director resigned (2 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (42 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (42 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 23/05/05; full list of members
|
7 June 2005 | Return made up to 23/05/05; full list of members
|
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
8 September 2003 | Director resigned (2 pages) |
8 September 2003 | Director resigned (2 pages) |
30 May 2003 | Return made up to 23/05/03; full list of members
|
30 May 2003 | Return made up to 23/05/03; full list of members
|
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (10 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (10 pages) |
24 June 2002 | Auditor's resignation (3 pages) |
24 June 2002 | Auditor's resignation (3 pages) |
18 January 2002 | Memorandum and Articles of Association (23 pages) |
18 January 2002 | Memorandum and Articles of Association (23 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members
|
19 June 2001 | Return made up to 23/05/01; full list of members
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
23 May 2001 | Director resigned (2 pages) |
23 May 2001 | Director resigned (2 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 23/05/00; full list of members
|
31 May 2000 | Return made up to 23/05/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
16 December 1998 | Company name changed gillette commercial uk LIMITED\certificate issued on 17/12/98 (2 pages) |
16 December 1998 | Company name changed gillette commercial uk LIMITED\certificate issued on 17/12/98 (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 101, syon lane, isleworth, middx TW7 5NL (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 101, syon lane, isleworth, middx TW7 5NL (1 page) |
26 November 1998 | Ad 23/11/98--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages) |
26 November 1998 | £ nc 5000/1000000 23/11/98 (1 page) |
26 November 1998 | £ nc 5000/1000000 23/11/98 (1 page) |
26 November 1998 | Ad 23/11/98--------- £ si 995000@1=995000 £ ic 5000/1000000 (2 pages) |
17 November 1998 | Company name changed lidgate international LIMITED\certificate issued on 18/11/98 (2 pages) |
17 November 1998 | Company name changed lidgate international LIMITED\certificate issued on 18/11/98 (2 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
13 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
24 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
4 June 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
4 June 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
29 August 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
23 June 1996 | Return made up to 23/05/96; full list of members
|
23 June 1996 | Return made up to 23/05/96; full list of members
|
7 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
30 June 1995 | Full accounts made up to 30 November 1994 (9 pages) |
30 June 1995 | Full accounts made up to 30 November 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
28 June 1994 | Full accounts made up to 30 November 1993 (8 pages) |
28 June 1994 | Full accounts made up to 30 November 1993 (8 pages) |
30 March 1993 | Full accounts made up to 30 November 1992 (6 pages) |
30 March 1993 | Full accounts made up to 30 November 1992 (6 pages) |
13 April 1992 | Full accounts made up to 30 November 1991 (7 pages) |
13 April 1992 | Full accounts made up to 30 November 1991 (7 pages) |
4 September 1991 | Full accounts made up to 30 November 1990 (7 pages) |
4 September 1991 | Full accounts made up to 30 November 1990 (7 pages) |
6 June 1990 | Full accounts made up to 30 November 1989 (8 pages) |
6 June 1990 | Full accounts made up to 30 November 1989 (8 pages) |
14 July 1989 | Full accounts made up to 30 November 1988 (9 pages) |
14 July 1989 | Full accounts made up to 30 November 1988 (9 pages) |
15 June 1988 | Full accounts made up to 30 November 1987 (7 pages) |
15 June 1988 | Full accounts made up to 30 November 1987 (7 pages) |
17 June 1987 | Full accounts made up to 30 November 1986 (8 pages) |
17 June 1987 | Full accounts made up to 30 November 1986 (8 pages) |
12 March 1984 | Company name changed\certificate issued on 12/03/84 (3 pages) |
12 March 1984 | Company name changed\certificate issued on 12/03/84 (3 pages) |
22 February 1984 | Company name changed\certificate issued on 22/02/84 (3 pages) |
22 February 1984 | Company name changed\certificate issued on 22/02/84 (3 pages) |
2 May 1932 | Certificate of incorporation (1 page) |
2 May 1932 | Certificate of incorporation (1 page) |
2 May 1932 | Incorporation (40 pages) |
2 May 1932 | Incorporation (40 pages) |
29 April 1932 | Registered office changed (2 pages) |
29 April 1932 | Registered office changed (2 pages) |