UNILEVER U.K. HOLDINGS LIMITED

Unilever House Unilever House, London, EC4Y 0DY
StatusACTIVE
Company No.00017049
CategoryPrivate Limited Company
Incorporated08 Jul 1882
Age141 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

UNILEVER U.K. HOLDINGS LIMITED is an active private limited company with number 00017049. It was incorporated 141 years, 9 months, 10 days ago, on 08 July 1882. The company address is Unilever House Unilever House, London, EC4Y 0DY.



People

EARLEY, James Oliver

Secretary

ACTIVE

Assigned on 22 Mar 2016

Current time on role 8 years, 27 days

HAWTHORN, Stuart John

Director

Finance Director

ACTIVE

Assigned on 19 Apr 2021

Current time on role 2 years, 11 months, 29 days

HODSON, Gwyneth Allison

Director

Legal Counsel

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 17 days

KING, Amanda Louise

Director

Uk & Ireland Tax Director

ACTIVE

Assigned on 11 Nov 2016

Current time on role 7 years, 5 months, 7 days

BIGMORE, Tracey Anne

Secretary

RESIGNED

Assigned on 14 Jul 2003

Resigned on 03 Aug 2007

Time on role 4 years, 20 days

CONWAY, Amarjit Kaur

Secretary

RESIGNED

Assigned on 14 Nov 2013

Resigned on 31 Dec 2015

Time on role 2 years, 1 month, 17 days

COUTTS, Cheryl Jane

Secretary

RESIGNED

Assigned on 25 Jun 1997

Resigned on 15 Jul 2003

Time on role 6 years, 20 days

HAZELL, Richard Clive

Secretary

RESIGNED

Assigned on 14 Nov 2013

Resigned on 28 Nov 2022

Time on role 9 years, 14 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 19 Oct 2000

Resigned on 01 Feb 2008

Time on role 7 years, 3 months, 13 days

MAGOL, Spenta

Secretary

RESIGNED

Assigned on 22 Mar 2016

Resigned on 05 Jun 2018

Time on role 2 years, 2 months, 14 days

THURSTON, Julian

Secretary

RESIGNED

Assigned on 14 Nov 2013

Resigned on 23 Feb 2016

Time on role 2 years, 3 months, 9 days

TULIP, John David William, Doctor

Secretary

RESIGNED

Assigned on

Resigned on 25 Apr 1994

Time on role 29 years, 11 months, 24 days

WAKEFIELD, Barry John

Secretary

RESIGNED

Assigned on 25 Apr 1994

Resigned on 24 Jun 1997

Time on role 3 years, 1 month, 29 days

THE NEW HOVEMA LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2008

Resigned on 14 Nov 2013

Time on role 5 years, 9 months, 13 days

BARNES, James William

Director

Legal Counsel

RESIGNED

Assigned on 11 Feb 2014

Resigned on 31 Dec 2018

Time on role 4 years, 10 months, 20 days

BEAUMONT, Lucy Alice

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2019

Resigned on 01 Apr 2023

Time on role 4 years, 2 months, 31 days

CHAPMAN, Brian

Director

Manager

RESIGNED

Assigned on 25 Jul 2006

Resigned on 25 Mar 2010

Time on role 3 years, 8 months

COOK, Rachel Stephanie

Director

Finance Controller- Unilever Uk & Ire

RESIGNED

Assigned on 20 Jul 2017

Resigned on 05 Jul 2018

Time on role 11 months, 16 days

DICKSON, Pamela

Director

Global Finance Director - Laundry

RESIGNED

Assigned on 04 Aug 2011

Resigned on 07 Nov 2012

Time on role 1 year, 3 months, 3 days

EISENSTADT, Julia

Director

Controller Uki

RESIGNED

Assigned on 05 Jul 2018

Resigned on 31 Jul 2019

Time on role 1 year, 26 days

ELPHICK, Anna Jo Karen

Director

Accountant

RESIGNED

Assigned on 26 Mar 2010

Resigned on 31 Oct 2016

Time on role 6 years, 7 months, 5 days

FINNEY, Pauline Ann

Director

Corporate Tax Director

RESIGNED

Assigned on 08 Aug 2012

Resigned on 03 Sep 2013

Time on role 1 year, 26 days

FLETCHER, Neil Stephen

Director

Solicitor

RESIGNED

Assigned on 09 Jun 2010

Resigned on 20 Jan 2014

Time on role 3 years, 7 months, 11 days

GOULBORN, Keith Michael

Director

Manager

RESIGNED

Assigned on 20 Jun 2003

Resigned on 21 May 2004

Time on role 11 months, 1 day

GREENHALGH, Richard Cecil

Director

Manager

RESIGNED

Assigned on 13 Jul 1998

Resigned on 30 Jun 2004

Time on role 5 years, 11 months, 17 days

HAZELL, Richard Clive

Director

Solicitor

RESIGNED

Assigned on 11 Nov 2016

Resigned on 28 Nov 2022

Time on role 6 years, 17 days

HERON, Michael Gilbert

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 3 months, 19 days

JARROLD, Stuart Anthony

Director

Accountant

RESIGNED

Assigned on 23 Dec 2010

Resigned on 02 Jul 2012

Time on role 1 year, 6 months, 10 days

LEIGHTON-DAVIES, Christopher John

Director

Accountant

RESIGNED

Assigned on 07 Nov 2012

Resigned on 20 Jul 2017

Time on role 4 years, 8 months, 13 days

LOVELL, Tonia Erica

Director

Solicitor

RESIGNED

Assigned on 20 Jun 2003

Resigned on 07 Jun 2010

Time on role 6 years, 11 months, 17 days

MARSHALL, Alan

Director

Manager

RESIGNED

Assigned on 01 Jan 1993

Resigned on 30 Dec 1994

Time on role 1 year, 11 months, 29 days

NEATH, Gavin Ellis

Director

Manager

RESIGNED

Assigned on 30 Jun 2004

Resigned on 06 Feb 2012

Time on role 7 years, 7 months, 6 days

NEELY, Paul

Director

Solicitor

RESIGNED

Assigned on 19 May 1995

Resigned on 13 Jul 1998

Time on role 3 years, 1 month, 25 days

OWEN, Samantha Lesley

Director

Uk & Ireland Financial Controller

RESIGNED

Assigned on 02 Oct 2019

Resigned on 06 Nov 2020

Time on role 1 year, 1 month, 4 days

ROBINSON, David Alan

Director

Manager

RESIGNED

Assigned on 13 Jul 1998

Resigned on 30 Dec 2003

Time on role 5 years, 5 months, 17 days

ROWLANDS, Trefor Huw

Director

Manager

RESIGNED

Assigned on 31 Oct 2005

Resigned on 04 Aug 2011

Time on role 5 years, 9 months, 4 days

SAMUEL, Michael John, Mr.

Director

Manager

RESIGNED

Assigned on 21 Jul 1994

Resigned on 31 Oct 2005

Time on role 11 years, 3 months, 10 days

STAVELEY, Derek Arthur

Director

Manager

RESIGNED

Assigned on 13 Jul 1998

Resigned on 01 Mar 2000

Time on role 1 year, 7 months, 19 days

STIRK, Hugh

Director

Manager

RESIGNED

Assigned on

Resigned on 13 Jul 1998

Time on role 25 years, 9 months, 5 days

THURSTON, Julian

Director

Company Secretary

RESIGNED

Assigned on 13 Dec 2016

Resigned on 16 Jan 2017

Time on role 1 month, 3 days

TINSLEY, Anthony John

Director

Manager

RESIGNED

Assigned on 13 Jul 1998

Resigned on 28 Feb 2002

Time on role 3 years, 7 months, 15 days

TOMLINSON, Robert Michael

Director

Solicitor

RESIGNED

Assigned on 13 Jul 1998

Resigned on 18 Feb 2005

Time on role 6 years, 7 months, 5 days

VOAK, Timothy John

Director

Tax Manager

RESIGNED

Assigned on 06 Mar 2002

Resigned on 25 Jul 2006

Time on role 4 years, 4 months, 19 days

WALKER, William Guy

Director

Manager

RESIGNED

Assigned on 19 May 1995

Resigned on 31 Dec 1998

Time on role 3 years, 7 months, 12 days

WILLIAMS, Stephen Geoffrey

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Feb 2005

Time on role 19 years, 2 months


Some Companies

CYBER SQUARED LIMITED

3 WEST HAYES FARINGDON ROAD,ABINGDON,OX13 5BH

Number:10369023
Status:ACTIVE
Category:Private Limited Company

GATX TERMINALS LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:02447848
Status:ACTIVE
Category:Private Limited Company

LAGAN O & M LIMITED

LAGAN HOUSE,BELFAST,BT1 3BG

Number:NI604026
Status:ACTIVE
Category:Private Limited Company

MYO TRADING LIMITED

25 CALONNE ROAD,LONDON,SW19 5HH

Number:07664784
Status:ACTIVE
Category:Private Limited Company

SDN PROPERTY DEVELOPERS LTD

17 PARKLANDS WALK PARKLANDS WALK,HUDDERSFIELD,HD8 8JW

Number:11584371
Status:ACTIVE
Category:Private Limited Company

TLR HAULAGE LTD

28 ROSEBERRY RD,BRISTOL,BS5 9QB

Number:11765858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source