Brooklands
Weybridge
Surrey
KT13 0XP
Director Name | Ms Aimee Karen Goldsmith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(69 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Associate Director, Communications P&G Northern Eu |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Rebecca Jane Goodall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(69 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Customer Account Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Daisy Victoria Gray |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(69 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Ian Douglas Morley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(69 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Group Sales Director |
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 | Current |
Appointed | 01 June 2018(71 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Vincent Peter Barnes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(71 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Walid Moukarzel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 22 October 2019(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Northern Europe Product Supply |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew McCallum Ewen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr David Cotter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 December 2021(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Matthew Thomas |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 March 2022(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mrs Kathryn Kelly Whittington Alderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(76 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Vice President Finance & Accounting |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Peter Ronald Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | One Castelnau Mansions Castelnau Barnes London Sw13 |
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1996) |
Role | Secretary |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Bernard Castaing |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 1993(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abingdon Gardens 40 Abingdon Villas London W8 6BY |
Director Name | Bryan Timothy Aykroyd |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 1997) |
Role | Finance Manager |
Correspondence Address | 9 Abbot Road Guildford Surrey GU1 3TA |
Director Name | Pasamon Antonio |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 July 1996(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2000) |
Role | Vice President Finance Habc Eu |
Correspondence Address | The Bear House Saint Leonards Hill Windsor Berkshire SL4 4AT |
Secretary Name | Tess Jane Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1998) |
Role | Solicitor |
Correspondence Address | Westgates Vernon Avenue Harcourt Hill Oxford OX2 9AU |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 June 2008) |
Role | Legal Advisor |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Mr Stephen Hill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(50 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Clohane Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(50 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2000) |
Role | Director And General Counsel |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Simon James Brocket |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(51 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2001) |
Role | HR Director Uk & Eire |
Correspondence Address | Benet House Orchard Road Old Windsor Berkshire SL4 2RZ |
Secretary Name | Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 43 Woodlands Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4YL |
Director Name | Scythia Nancy Anna Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Director Name | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2004) |
Role | General Manager |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Andrew Stephen Alan Garden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2003) |
Role | Director Cbd Uk Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Wrens Nest Ashridge Road Chesham Buckinghamshire HP5 2QJ |
Director Name | Gary Andrew Coombe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 7 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Director Name | Giovanni Ciserani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2004(57 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Vice President & Managing Dire |
Correspondence Address | Narjes House Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(60 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(61 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Geraldine Claire Huse |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Roisin Jane Catherine Hughes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Niall Michael De Lacy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2012(65 years, 4 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 Gianluca Branda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2015(67 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2019) |
Role | Product Supply Leader |
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(69 years 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 |
Website | pg.com |
---|
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 | Over 10 other UK companies use this postal address |
993.8k at £1 | Wella (Uk) Holdings LTD 100.00% Ordinary |
---|---|
2 at £1 | Anthony Joseph Appleton 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,743,000 |
Gross Profit | £22,743,000 |
Net Worth | £268,257,000 |
Current Liabilities | £28,275,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
10 July 2023 | Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages) |
---|---|
10 July 2023 | Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page) |
24 March 2023 | Full accounts made up to 30 June 2022 (29 pages) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
19 October 2022 | Termination of appointment of Aileen Louise Nathan as a director on 19 October 2022 (1 page) |
16 March 2022 | Full accounts made up to 30 June 2021 (128 pages) |
2 March 2022 | Appointment of Mr Matthew Thomas as a director on 2 March 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
2 December 2021 | Appointment of Mr David Cotter as a director on 2 December 2021 (2 pages) |
17 April 2021 | Full accounts made up to 30 June 2020 (27 pages) |
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) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 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) |
1 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
28 October 2019 | Appointment of Mr Walid Moukarzel as a director on 22 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Gianluca Branda as a director on 22 October 2019 (1 page) |
5 April 2019 | Appointment of Mr Vincent Peter Barnes as a director on 5 April 2019 (2 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
26 February 2019 | Termination of appointment of Victoria Ann Ensla Tiffin as a director on 26 February 2019 (1 page) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 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) |
6 April 2018 | Full accounts made up to 30 June 2017 (20 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 19/12/2016 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 19/12/2016 (7 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates
|
13 January 2017 | Confirmation statement made on 19 December 2016 with updates
|
17 November 2016 | Appointment of Ms Aimee Karen Goldsmith as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Victoria Ann Ensla Tiffin as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Aileen Louise Nathan as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Aileen Louise Nathan as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Aimee Karen Goldsmith as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Victoria Ann Ensla Tiffin as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ian Morley as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Daisy Victoria Gray as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Rebecca Jane Goodall as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Rebecca Jane Goodall as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ian Morley as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Daisy Victoria Gray as a director on 11 November 2016 (2 pages) |
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) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Roisin Jane Catherine Hughes as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Geraldine Claire Huse as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Roisin Jane Catherine Hughes as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Geraldine Claire Huse as a director on 30 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 May 2015 | Termination of appointment of Thomas Moody as a director on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Thomas Moody as a director on 26 May 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
6 February 2015 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 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 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages) |
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 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
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) |
31 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
20 February 2013 | Termination of appointment of Irwin Lee as a director (1 page) |
20 February 2013 | Termination of appointment of Irwin Lee as a director (1 page) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Appointment of Thomas Moody as a director (2 pages) |
9 October 2012 | Appointment of Mr Irwin Chua Lee as a director (2 pages) |
9 October 2012 | Appointment of Mr Irwin Chua Lee as a director (2 pages) |
9 October 2012 | Appointment of Thomas Moody as a director (2 pages) |
8 October 2012 | Appointment of Ms Geraldine Claire Huse 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) |
8 October 2012 | Appointment of Ms Geraldine Claire Huse as a director (2 pages) |
8 October 2012 | Appointment of Niall Michael De Lacy as a director (2 pages) |
8 October 2012 | Appointment of Ms Roisin Jane Catherine Hughes as a director (2 pages) |
8 October 2012 | Appointment of Ms Roisin Jane Catherine Hughes as a director (2 pages) |
8 October 2012 | Appointment of Huw Waters as a director (2 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (17 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) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
23 September 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
23 September 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
6 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 January 2010 | Secretary's details changed for Anthony Joseph Appleton on 16 January 2010 (1 page) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Andrew Charles Mccarthy on 16 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Anthony Joseph Appleton on 16 January 2010 (1 page) |
18 January 2010 | Director's details changed for Andrew Charles Mccarthy on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Dermid Strain on 16 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dermid Strain on 16 January 2010 (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 October 2008 | Full accounts made up to 30 June 2007 (15 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
28 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
4 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (8 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
20 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
4 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
29 November 2000 | New director appointed (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 19/12/99; full list of members
|
4 January 2000 | Return made up to 19/12/99; full list of members
|
7 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
23 June 1999 | Ad 31/12/98--------- £ si 572@1=572 £ ic 993223/993795 (2 pages) |
23 June 1999 | Particulars of contract relating to shares (3 pages) |
23 June 1999 | Particulars of contract relating to shares (3 pages) |
23 June 1999 | Ad 31/12/98--------- £ si 572@1=572 £ ic 993223/993795 (2 pages) |
20 June 1999 | Director's particulars changed (1 page) |
20 June 1999 | Director's particulars changed (1 page) |
29 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
28 January 1999 | Director's particulars changed (1 page) |
28 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
31 December 1998 | Return made up to 19/12/98; no change of members (7 pages) |
31 December 1998 | Return made up to 19/12/98; no change of members (7 pages) |
3 August 1998 | Ad 30/09/97--------- £ si 91368@1 (2 pages) |
3 August 1998 | Particulars of contract relating to shares (3 pages) |
3 August 1998 | Ad 28/11/97--------- £ si 159111@1 (2 pages) |
3 August 1998 | Particulars of contract relating to shares (3 pages) |
3 August 1998 | Particulars of contract relating to shares (3 pages) |
3 August 1998 | Ad 28/11/97--------- £ si 159111@1 (2 pages) |
3 August 1998 | Particulars of contract relating to shares (3 pages) |
3 August 1998 | Ad 30/09/97--------- £ si 91368@1 (2 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (20 pages) |
24 July 1998 | Full accounts made up to 30 June 1997 (20 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
22 January 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Secretary's particulars changed (1 page) |
22 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
22 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
19 December 1997 | Ad 30/09/97--------- £ si 3600@1=3600 £ ic 739144/742744 (2 pages) |
19 December 1997 | Ad 30/09/97--------- £ si 3600@1=3600 £ ic 739144/742744 (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
27 April 1997 | Statement of affairs (5 pages) |
27 April 1997 | Ad 25/02/97--------- £ si 31500@1 (2 pages) |
27 April 1997 | Ad 25/02/97--------- £ si 31500@1 (2 pages) |
27 April 1997 | Statement of affairs (5 pages) |
17 April 1997 | Ad 25/02/97--------- £ si 31500@1=31500 £ ic 707644/739144 (2 pages) |
17 April 1997 | Ad 25/02/97--------- £ si 31500@1=31500 £ ic 707644/739144 (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
21 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
19 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
10 January 1997 | Return made up to 19/12/96; no change of members
|
10 January 1997 | Return made up to 19/12/96; no change of members
|
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
31 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
17 January 1996 | New director appointed (1 page) |
17 January 1996 | Return made up to 19/12/95; full list of members
|
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | Return made up to 19/12/95; full list of members
|
17 January 1996 | New director appointed (1 page) |
17 January 1996 | New secretary appointed (1 page) |
29 August 1995 | Director resigned (4 pages) |
29 August 1995 | Director resigned (4 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: the heights, brooklands, weybridge, surrey KT13 0XP (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: the heights, brooklands, weybridge, surrey KT13 0XP (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: rusham park, whitehall lane, egham, surrey TW20 9NE (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: rusham park, whitehall lane, egham, surrey TW20 9NE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
18 October 1994 | Full accounts made up to 30 June 1994 (18 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (18 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (18 pages) |
16 March 1993 | Full accounts made up to 30 June 1992 (17 pages) |
4 January 1992 | Full accounts made up to 30 June 1991 (19 pages) |
4 January 1992 | Full accounts made up to 30 June 1991 (19 pages) |
25 January 1991 | Full accounts made up to 30 June 1990 (19 pages) |
8 January 1990 | Full accounts made up to 30 June 1989 (19 pages) |
30 December 1988 | Company name changed richardson-vicks LIMITED\certificate issued on 01/01/89 (2 pages) |
30 December 1988 | Company name changed richardson-vicks LIMITED\certificate issued on 01/01/89 (2 pages) |
15 October 1980 | Registered office changed (1 page) |
15 October 1980 | Registered office changed (1 page) |
19 July 1976 | Alter mem and arts (8 pages) |
19 July 1976 | Alter mem and arts (8 pages) |
1 July 1968 | Company name changed\certificate issued on 01/07/68 (9 pages) |
1 July 1968 | Company name changed\certificate issued on 01/07/68 (9 pages) |
6 June 1947 | Registered office changed (3 pages) |
6 June 1947 | Certificate of incorporation (1 page) |
6 June 1947 | Incorporation (41 pages) |
6 June 1947 | Incorporation (41 pages) |
6 June 1947 | Registered office changed (3 pages) |
6 June 1947 | Certificate of incorporation (1 page) |