UNILEVER GROUP LIMITED

Unilever House Unilever House, London, EC4Y 0DY, England, England
StatusACTIVE
Company No.00036581
CategoryPrivate Limited Company
Incorporated04 Jun 1892
Age131 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

UNILEVER GROUP LIMITED is an active private limited company with number 00036581. It was incorporated 131 years, 10 months, 25 days ago, on 04 June 1892. The company address is Unilever House Unilever House, London, EC4Y 0DY, England, England.



People

EARLEY, James Oliver

Secretary

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 9 months, 1 day

SUBASI, Zeynep Sebnem

Secretary

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 2 months, 28 days

CRASKE, Emily Laura

Director

Solicitor

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 2 months, 28 days

ELPHICK, Anna Jo Karen

Director

Accountant

ACTIVE

Assigned on 25 Mar 2010

Current time on role 14 years, 1 month, 4 days

KING, Amanda Louise

Director

Uk & Ireland Tax Director

ACTIVE

Assigned on 28 Jul 2014

Current time on role 9 years, 9 months, 1 day

ANDERSON, Glaister Boyd St Ledger

Secretary

RESIGNED

Assigned on 21 Sep 2001

Resigned on 31 Dec 2010

Time on role 9 years, 3 months, 10 days

CONWAY, Amarjit Kaur

Secretary

RESIGNED

Assigned on 21 Jan 2014

Resigned on 31 Dec 2015

Time on role 1 year, 11 months, 10 days

COUTTS, Cheryl Jane

Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 21 Sep 2001

Time on role 4 years, 1 month, 20 days

HAZELL, Richard Clive

Secretary

RESIGNED

Assigned on 21 Jan 2014

Resigned on 28 Nov 2022

Time on role 8 years, 10 months, 7 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 11 Sep 2001

Resigned on 01 Feb 2008

Time on role 6 years, 4 months, 20 days

MAGOL, Spenta

Secretary

RESIGNED

Assigned on 23 Mar 2016

Resigned on 05 Jun 2018

Time on role 2 years, 2 months, 13 days

RICHMOND, Helena Jane

Secretary

RESIGNED

Assigned on 19 Oct 2000

Resigned on 11 Sep 2001

Time on role 10 months, 23 days

SHRIMPTON, Ian Alan Charles

Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 1993

Time on role 30 years, 7 months

THURSTON, Julian

Secretary

RESIGNED

Assigned on 31 Dec 2010

Resigned on 11 Jun 2012

Time on role 1 year, 5 months, 11 days

WAKEFIELD, Barry John

Secretary

RESIGNED

Assigned on 29 Sep 1993

Resigned on 30 Sep 1997

Time on role 4 years, 1 day

THE NEW HOVEMA LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jun 2012

Resigned on 14 Nov 2013

Time on role 1 year, 5 months, 3 days

ANDERSON, Glaister Boyd St Ledger

Director

Chartered Secretary

RESIGNED

Assigned on 20 Nov 1998

Resigned on 31 Dec 2010

Time on role 12 years, 1 month, 11 days

BARTER, David Ernest

Director

Manager

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 8 months, 29 days

BRAZIER, Philip Lionel

Director

Manager

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 9 months, 30 days

CHAPMAN, Brian

Director

Manager

RESIGNED

Assigned on 18 Feb 2008

Resigned on 25 Mar 2010

Time on role 2 years, 1 month, 7 days

COUTTS, Cheryl Jane

Director

Chartered Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 11 Nov 2003

Time on role 6 years, 3 months, 10 days

DILLON, Alison Marie

Director

Solicitor

RESIGNED

Assigned on 18 Feb 2005

Resigned on 30 Dec 2006

Time on role 1 year, 10 months, 12 days

FINNEY, Pauline Ann

Director

Corporate Tax Director

RESIGNED

Assigned on 20 Jul 2012

Resigned on 03 Sep 2013

Time on role 1 year, 1 month, 14 days

FLETCHER SMITH, Christopher

Director

Company Secretary

RESIGNED

Assigned on 30 Dec 2006

Resigned on 31 Aug 2010

Time on role 3 years, 8 months, 1 day

HAZELL, Richard Clive

Director

Solicitor

RESIGNED

Assigned on 23 Dec 2010

Resigned on 28 Nov 2022

Time on role 11 years, 11 months, 5 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

LANE, John Hayden

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 8 months, 29 days

MACAULAY, Barbara Scott

Director

Chartered Secretary

RESIGNED

Assigned on 12 Nov 2003

Resigned on 01 Feb 2008

Time on role 4 years, 2 months, 19 days

NEELY, Paul

Director

Solicitor

RESIGNED

Assigned on 29 Jul 1994

Resigned on 20 Jul 1998

Time on role 3 years, 11 months, 22 days

ODADA, John Green

Director

Company Secretary

RESIGNED

Assigned on 18 Feb 2008

Resigned on 24 Dec 2010

Time on role 2 years, 10 months, 6 days

ROBERTS, Valerie Ann

Director

Solicitor

RESIGNED

Assigned on

Resigned on 26 Feb 1999

Time on role 25 years, 2 months, 3 days

SHRIMPTON, Ian Alan Charles

Director

Manager

RESIGNED

Assigned on 06 Jul 1992

Resigned on 03 Nov 1999

Time on role 7 years, 3 months, 28 days

THURSTON, Julian

Director

Company Secretary

RESIGNED

Assigned on 13 Dec 2016

Resigned on 16 Jan 2017

Time on role 1 month, 3 days

THURSTON, Julian

Director

Company Secretary

RESIGNED

Assigned on 23 Dec 2010

Resigned on 18 Apr 2016

Time on role 5 years, 3 months, 26 days

TOMLINSON, Robert Michael

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 Feb 2005

Time on role 19 years, 2 months, 11 days

WAKEFIELD, Barry John

Director

Chartered Secretary

RESIGNED

Assigned on 06 Jul 1992

Resigned on 30 Sep 1997

Time on role 5 years, 2 months, 24 days


Some Companies

DRYL CO LTD

ONESIXSIX TACS ACCOUNTANTS,HARROW,HA1 1BH

Number:10226097
Status:ACTIVE
Category:Private Limited Company

GLORY ACCOUNTING SERVICES LTD

318 BARKING ROAD,LONDON,E13 8HL

Number:09048054
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 52 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03441112
Status:ACTIVE
Category:Private Limited Company

LONDON LEGAL SOLUTIONS (UK) LTD

ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:08122154
Status:ACTIVE
Category:Private Limited Company

NICK VASSOU LTD

717 GREEN LANES,WINCHMORE HILL,N21 3RX

Number:11186343
Status:ACTIVE
Category:Private Limited Company

PROAGRI SOLAR LIMITED

GLADWINS FARM HARPERS HILL,COLCHESTER,CO6 4NU

Number:07717969
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