Brooklands
Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 14 May 2019) |
Role | Solicitor |
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 | Closed |
Appointed | 06 June 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 May 2019) |
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 | Closed |
Appointed | 22 July 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr David Patrick John Crosby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a Chestnut Drive St Leonards Hill Windsor Berkshire SL4 4UT |
Director Name | Sol Peter Gary Vincent Mee |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Solicitor |
Correspondence Address | Chemin De Blandonnet Vernier Geneva 1214 Switzerland |
Secretary Name | Sol Peter Gary Vincent Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Solicitor |
Correspondence Address | Chemin De Blandonnet Vernier Geneva 1214 Switzerland |
Director Name | Jean Larkin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2002) |
Role | Human Resources Director |
Correspondence Address | 28 Ince Road Walton On Thames Surrey KT12 5BJ |
Director Name | John David Perrett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | HR Director |
Correspondence Address | 29 Clarefield Drive Maidenhead Berkshire SL6 5DW |
Secretary Name | John Jeffrey Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2007) |
Role | Solicitor |
Correspondence Address | 4 Chemin Des Hauts Cornillons 1292 Chambesy Geneva Switzerland |
Director Name | Mr Simon Christopher Lee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2007) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Harrow Road West Dorking Surrey RH4 3BH |
Director Name | John Jeffrey Reynolds |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | 4 Chemin Des Hauts Cornillons 1292 Chambesy Geneva Switzerland |
Director Name | Mr Edward Huw Watkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2007) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Cottage The Butts Rodborough Stroud Gloucestershire GL5 3UG Wales |
Director Name | Todd David Hammond |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 26 October 2005) |
Role | Attorney |
Correspondence Address | 78 Whitins Road Sutton Massachusetts 01590 United States |
Director Name | William Joseph Mostyn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2005) |
Role | Business Executive |
Correspondence Address | 52 Vincent Drive Marshfield Massachusetts 02050 United States |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 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 | 26 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Mr Dermid Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 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(6 years, 10 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 Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Over 10 other UK companies use this postal address |
1 at £1 | Gillette Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (4 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
5 December 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 21/12/2016 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 21/12/2016 (7 pages) |
14 January 2017 | Confirmation statement made on 21 December 2016 with updates
|
14 January 2017 | Confirmation statement made on 21 December 2016 with updates
|
8 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
8 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 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 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
13 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
30 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
26 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
13 October 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
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) |
16 May 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
16 May 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) |
28 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
18 January 2010 | Director's details changed for Dermid Strain on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Anthony Joseph Appleton on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Dermid Strain on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Charles Mccarthy on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Anthony Joseph Appleton on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Andrew Charles Mccarthy on 18 January 2010 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
3 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 30 June 2008 (6 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) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 21/12/07; full list of members (2 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) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | New director appointed (4 pages) |
7 February 2007 | New secretary appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 October 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
4 October 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 101 syon lane isleworth middlesex TW7 5NL (1 page) |
3 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (8 pages) |
31 December 2003 | Return made up to 21/12/03; full list of members (8 pages) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
25 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
20 May 2002 | Director resigned (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (2 pages) |
20 May 2002 | Secretary resigned (2 pages) |
20 May 2002 | Director resigned (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
11 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (3 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
21 December 2000 | Incorporation (13 pages) |
21 December 2000 | Incorporation (13 pages) |