Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 10 June 2022) |
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(12 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 10 June 2022) |
Role | Finance Director European Financial Services |
Country of Residence | England |
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(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 June 2022) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2004) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clarence Crescent Windsor Berkshire SL4 5DT |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Helen Mary Tucker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2006) |
Role | Human Resources Director |
Correspondence Address | 33 Hersham Road Walton On Thames Surrey KT12 1LE |
Director Name | Giovanni Ciserani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2004(2 months 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 | Peter Roessler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 September 2004(4 months after company formation) |
Appointment Duration | 2 years, 6 months (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(2 years, 10 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 | 30 Rosedale Road Richmond Surrey TW9 2SX |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 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 |
Director Name | Mr Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 April 2011(6 years, 11 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 | Mr Vijay Indroo Sitlani |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2016(12 years, 2 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | 2 other UK companies use this postal address |
170m at £1 | Procter & Gamble International Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406,525,057 |
Current Liabilities | £930,874,645 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 October 2020 | Statement by Directors (2 pages) |
---|---|
20 October 2020 | Solvency Statement dated 06/10/20 (2 pages) |
20 October 2020 | Statement of capital on 20 October 2020
|
20 October 2020 | Resolutions
|
10 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
26 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
17 September 2019 | Withdrawal of a person with significant control statement on 17 September 2019 (2 pages) |
17 September 2019 | Notification of The Procter & Gamble Company as a person with significant control on 17 September 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
18 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (20 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) |
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) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
22 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (16 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) |
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) |
8 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Anthony Joseph Appleton on 7 June 2011 (2 pages) |
7 June 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
7 June 2011 | Secretary's details changed for Anthony Joseph Appleton on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Mr Andrew Charles Mccarthy on 7 June 2011 (2 pages) |
7 June 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
7 June 2011 | Director's details changed for Anthony Joseph Appleton on 7 June 2011 (2 pages) |
7 June 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
7 June 2011 | Director's details changed for Mr Andrew Charles Mccarthy on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Anthony Joseph Appleton on 7 June 2011 (2 pages) |
7 June 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
7 June 2011 | Secretary's details changed for Anthony Joseph Appleton on 7 June 2011 (1 page) |
7 June 2011 | Secretary's details changed for Anthony Joseph Appleton on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Mr Andrew Charles Mccarthy on 7 June 2011 (2 pages) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Solvency statement dated 06/04/11 (1 page) |
7 April 2011 | Statement by directors (1 page) |
7 April 2011 | Statement by directors (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Solvency statement dated 06/04/11 (1 page) |
7 April 2011 | Statement of capital on 7 April 2011
|
6 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
25 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 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) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
13 July 2009 | Director appointed anthony joseph appleton (4 pages) |
13 July 2009 | Director appointed anthony joseph appleton (4 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from the heights, brooklands weybridge surrey KT13 0XP (1 page) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from the heights, brooklands weybridge surrey KT13 0XP (1 page) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
23 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
10 December 2008 | Full accounts made up to 30 June 2007 (14 pages) |
10 December 2008 | Full accounts made up to 30 June 2007 (14 pages) |
22 October 2008 | Return made up to 30/04/08; full list of members; amend (5 pages) |
22 October 2008 | Return made up to 30/04/08; full list of members; amend (5 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) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 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) |
5 October 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 October 2007 | Full accounts made up to 30 June 2006 (14 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 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) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
14 July 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
14 July 2006 | Group of companies' accounts made up to 30 June 2005 (31 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
21 February 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 February 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
7 April 2005 | Nc inc already adjusted 17/03/05 (1 page) |
7 April 2005 | Ad 17/03/05--------- £ si 70000000@1=70000000 £ ic 100000001/170000001 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Nc inc already adjusted 17/03/05 (1 page) |
7 April 2005 | Ad 17/03/05--------- £ si 70000000@1=70000000 £ ic 100000001/170000001 (2 pages) |
7 April 2005 | Resolutions
|
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
24 November 2004 | Nc dec already adjusted 18/06/04 (1 page) |
24 November 2004 | Ad 18/06/04--------- £ si 100000000@1 (2 pages) |
24 November 2004 | Ad 18/06/04--------- £ si 100000000@1 (2 pages) |
24 November 2004 | Nc inc already adjusted 18/06/04 (2 pages) |
24 November 2004 | Nc dec already adjusted 18/06/04 (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Nc inc already adjusted 18/06/04 (2 pages) |
24 November 2004 | Resolutions
|
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 17/06/04--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Nc inc already adjusted 17/06/04 (2 pages) |
9 July 2004 | Nc inc already adjusted 17/06/04 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Ad 17/06/04--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages) |
9 July 2004 | Us$ nc 10000/0 17/06/04 (1 page) |
9 July 2004 | Us$ nc 10000/0 17/06/04 (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
28 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Nc inc already adjusted 24/05/04 (2 pages) |
3 June 2004 | Nc dec already adjusted 24/05/04 (2 pages) |
3 June 2004 | Nc inc already adjusted 24/05/04 (2 pages) |
3 June 2004 | Resolutions
|
3 June 2004 | Nc dec already adjusted 24/05/04 (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
25 May 2004 | Company name changed walkstream LIMITED\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed walkstream LIMITED\certificate issued on 25/05/04 (2 pages) |
30 April 2004 | Incorporation (17 pages) |
30 April 2004 | Incorporation (17 pages) |