UNILEVER U.K. CENTRAL RESOURCES LIMITED

Unilever House Unilever House, London, EC4Y 0DY
StatusACTIVE
Company No.00029140
CategoryPrivate Limited Company
Incorporated13 Jun 1889
Age134 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

UNILEVER U.K. CENTRAL RESOURCES LIMITED is an active private limited company with number 00029140. It was incorporated 134 years, 10 months, 14 days ago, on 13 June 1889. The company address is Unilever House Unilever House, London, EC4Y 0DY.



People

EARLEY, James Oliver

Secretary

ACTIVE

Assigned on 14 Jan 2015

Current time on role 9 years, 3 months, 13 days

BERKELEY, James Alexander Hamilton

Director

Solicitor

ACTIVE

Assigned on 12 Feb 2021

Current time on role 3 years, 2 months, 15 days

HOVEY, Lucy Elizabeth Howell

Director

Finance Director

ACTIVE

Assigned on 19 Apr 2024

Current time on role 8 days

JONES, Cameron William

Director

Vp Rd Hair And Head Of Lab

ACTIVE

Assigned on 28 Nov 2013

Current time on role 10 years, 4 months, 29 days

SHARP, Richard Matthew

Director

Hr Vp

ACTIVE

Assigned on 13 Sep 2019

Current time on role 4 years, 7 months, 14 days

SZTEHLO, Andrew

Director

Company Director

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 3 months, 17 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 19 Dec 2013

Resigned on 31 Dec 2015

Time on role 2 years, 12 days

COUTTS, Cheryl Jane

Secretary

RESIGNED

Assigned on 03 Jul 1997

Resigned on 15 Jul 2003

Time on role 6 years, 12 days

HAZELL, Richard Clive

Secretary

RESIGNED

Assigned on 19 Dec 2013

Resigned on 28 Nov 2022

Time on role 8 years, 11 months, 9 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 30 Jul 2007

Resigned on 01 Feb 2008

Time on role 6 months, 2 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 19 Oct 2000

Resigned on 01 Dec 2005

Time on role 5 years, 1 month, 13 days

MAGOL, Spenta

Secretary

RESIGNED

Assigned on 23 Jun 2016

Resigned on 05 Jun 2018

Time on role 1 year, 11 months, 12 days

THURSTON, Julian

Secretary

RESIGNED

Assigned on 19 Dec 2013

Resigned on 23 Feb 2016

Time on role 2 years, 2 months, 4 days

WAKEFIELD, Barry John

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 6 months, 28 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

ACHESON-GRAY, Patrick Horton

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 30 years, 11 months, 28 days

BALAJI, Pathamadai Balachandran

Director

Group Chief Accountant

RESIGNED

Assigned on 10 Jul 2013

Resigned on 21 Nov 2013

Time on role 4 months, 11 days

BROE, Christopher Gerard

Director

V P Unilever Europe I T

RESIGNED

Assigned on 09 Oct 2006

Resigned on 01 Jul 2010

Time on role 3 years, 8 months, 22 days

CARTER, Stephen John

Director

Manager

RESIGNED

Assigned on 09 Oct 2006

Resigned on 29 Feb 2008

Time on role 1 year, 4 months, 20 days

CRILLY, James Francis, Dr

Director

Manager

RESIGNED

Assigned on 16 Feb 2009

Resigned on 31 Mar 2016

Time on role 7 years, 1 month, 15 days

CROUCH, Gary Bradford

Director

Manager

RESIGNED

Assigned on 01 Dec 2005

Resigned on 17 Aug 2007

Time on role 1 year, 8 months, 16 days

DE SA, Paulo Martins

Director

Vp It Services

RESIGNED

Assigned on 01 Jul 2010

Resigned on 30 Jan 2017

Time on role 6 years, 6 months, 29 days

FENTEM, Julia Helen

Director

R&D Leader / Global Head Of Product Safety

RESIGNED

Assigned on 19 Jan 2018

Resigned on 07 Jan 2022

Time on role 3 years, 11 months, 19 days

GOULBORN, Keith Michael

Director

Manager

RESIGNED

Assigned on 20 Jun 2003

Resigned on 21 May 2004

Time on role 11 months, 1 day

GREENE, Kevin Richard, Dr

Director

Manager

RESIGNED

Assigned on 27 Sep 1994

Resigned on 22 Feb 2000

Time on role 5 years, 4 months, 25 days

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

HERON, Michael Gilbert

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 3 months, 28 days

JOVER GOMA, Placid Oriol

Director

Vp Hr Uk & Ire

RESIGNED

Assigned on 01 Aug 2016

Resigned on 30 Aug 2019

Time on role 3 years, 29 days

LOVELL, Tonia Erica

Director

Solicitor

RESIGNED

Assigned on 20 Jun 2003

Resigned on 01 Dec 2005

Time on role 2 years, 5 months, 11 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

MARTIN, Philip Edward

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Dec 1993

Time on role 30 years, 3 months, 28 days

MCGAGHEY, Gary Alfred

Director

Vp Finance Ets

RESIGNED

Assigned on 08 Apr 2014

Resigned on 31 Mar 2017

Time on role 2 years, 11 months, 23 days

MCKINNON, Alan Andrew

Director

R & D Manager

RESIGNED

Assigned on 01 Dec 2005

Resigned on 01 Oct 2007

Time on role 1 year, 9 months, 30 days

MILLER SMITH, Charles

Director

Manager

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 9 months, 27 days

MUIR, Shelagh Rachael

Director

Research And Development Vice President

RESIGNED

Assigned on 01 Mar 2012

Resigned on 04 Sep 2013

Time on role 1 year, 6 months, 3 days

MUNDEN, Timothy John

Director

Vp Human Resources

RESIGNED

Assigned on 13 Feb 2012

Resigned on 15 Jul 2016

Time on role 4 years, 5 months, 2 days

NATRAJ, Collur Visweswaria, Dr

Director

Senior Vice President Corporat

RESIGNED

Assigned on 01 Dec 2005

Resigned on 16 Feb 2009

Time on role 3 years, 2 months, 15 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

PARKINGTON, Michael John, Dr

Director

Vice President Research & Deve

RESIGNED

Assigned on 01 Oct 2007

Resigned on 01 Mar 2012

Time on role 4 years, 5 months

PEACE, Stella Kirsten, Dr

Director

R & D Leader

RESIGNED

Assigned on 01 Mar 2012

Resigned on 31 Dec 2017

Time on role 5 years, 9 months, 30 days

PITKETHLY, Graeme David

Director

Chartered Accountant

RESIGNED

Assigned on 02 May 2003

Resigned on 01 Dec 2005

Time on role 2 years, 6 months, 30 days

ROBINSON, David Alan

Director

Manager

RESIGNED

Assigned on 13 Jul 1998

Resigned on 02 May 2003

Time on role 4 years, 9 months, 20 days

ROWLANDS, Trefor Huw

Director

Manager

RESIGNED

Assigned on 16 Jun 2005

Resigned on 01 Dec 2005

Time on role 5 months, 15 days

SAMUEL, Michael John, Mr.

Director

Manager

RESIGNED

Assigned on 21 Jul 1994

Resigned on 01 Nov 2005

Time on role 11 years, 3 months, 11 days

SEABROOK, Roger John

Director

Finance

RESIGNED

Assigned on 30 Jan 2018

Resigned on 29 Mar 2024

Time on role 6 years, 1 month, 30 days

STAVELEY, Derek Arthur

Director

Manager

RESIGNED

Assigned on 27 Sep 1994

Resigned on 01 Mar 2000

Time on role 5 years, 5 months, 4 days

STIRK, Hugh

Director

Manager

RESIGNED

Assigned on

Resigned on 13 Jul 1998

Time on role 25 years, 9 months, 14 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 01 Dec 2005

Time on role 3 years, 8 months, 26 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

WALTERS, Alan David

Director

Hr Director

RESIGNED

Assigned on 17 Aug 2007

Resigned on 13 Feb 2012

Time on role 4 years, 5 months, 27 days

ZEGGER, Petrus Johannes

Director

Manager

RESIGNED

Assigned on 01 Dec 2005

Resigned on 28 Apr 2006

Time on role 4 months, 27 days


Some Companies

5-OAKS TELEVISION LIMITED

SUITE 2, RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ

Number:07942749
Status:ACTIVE
Category:Private Limited Company

E. & J. PHILLIPS LIMITED

1 BAKERY YARD,TETBURY,GL8 8DN

Number:01435507
Status:ACTIVE
Category:Private Limited Company

ERRUNIM LIMITED

2 COBBLESTONE YARD,STAMFORD,PE9 2RD

Number:11334635
Status:ACTIVE
Category:Private Limited Company

FUDGE COSMETICS LTD

UNIT 4A TETLOW WAY,LIVERPOOL,L4 4DA

Number:10051008
Status:ACTIVE
Category:Private Limited Company

PHONE AND FASHION LIMITED

18 HOLLIDAY STREET,BIRMINGHAM,B1 1TB

Number:11110532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RACHMAC LIVE LTD

18 KINGFISHER REACH,YORK,YO51 9JS

Number:11006477
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