SIMPLE TOILETRIES LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00154677
CategoryPrivate Limited Company
Incorporated29 Apr 1919
Age105 years, 17 days
JurisdictionEngland Wales
Dissolution25 May 2019
Years4 years, 11 months, 22 days

SUMMARY

SIMPLE TOILETRIES LIMITED is an dissolved private limited company with number 00154677. It was incorporated 105 years, 17 days ago, on 29 April 1919 and it was dissolved 4 years, 11 months, 22 days ago, on 25 May 2019. The company address is 1 More London Place, London, SE1 2AF.



People

HAZELL, Richard Clive

Secretary

ACTIVE

Assigned on 13 Mar 2013

Current time on role 11 years, 2 months, 3 days

LOGAN, Paul David

Director

Company Director

ACTIVE

Assigned on 23 Aug 2012

Current time on role 11 years, 8 months, 24 days

MUNDEN, Timothy John

Director

Vp Human Resources

ACTIVE

Assigned on 13 Feb 2012

Current time on role 12 years, 3 months, 3 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

HATHERLY, Peter John

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 1996

Resigned on 26 Oct 2010

Time on role 14 years, 6 months, 25 days

O'CONNOR, Michael John

Secretary

RESIGNED

Assigned on 06 Jul 1992

Resigned on 01 Apr 1996

Time on role 3 years, 8 months, 26 days

OLLIS, David

Secretary

RESIGNED

Assigned on

Resigned on 06 Jul 1992

Time on role 31 years, 10 months, 10 days

THURSTON, Julian

Secretary

RESIGNED

Assigned on 13 Mar 2014

Resigned on 23 Feb 2016

Time on role 1 year, 11 months, 10 days

THE NEW HOVEMA LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 2011

Resigned on 14 Nov 2013

Time on role 2 years, 2 months, 14 days

BALDI, Duccio

Director

Sales Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 20 Dec 2006

Time on role 6 years, 4 months, 25 days

BRUCE, William James Martin, Mr.

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Aug 2012

Time on role 11 months, 1 day

COUCH, David Richardson

Director

Production & Tech. Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 20 Nov 2003

Time on role 3 years, 3 months, 25 days

EVANS, Richard Jenkin

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 May 1992

Time on role 31 years, 11 months, 17 days

FRYER, Alan Richmond

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 16 days

GREENE, John

Director

Supply Chain Cit Director

RESIGNED

Assigned on 26 Jul 2000

Resigned on 20 Dec 2006

Time on role 6 years, 4 months, 25 days

HALLIWELL, Martin Paul

Director

Executive,Personal Care Products Manufacturer

RESIGNED

Assigned on 22 Dec 2009

Resigned on 31 Aug 2011

Time on role 1 year, 8 months, 9 days

HATHERLY, Peter John

Director

Accountant

RESIGNED

Assigned on 01 Apr 1996

Resigned on 26 Oct 2010

Time on role 14 years, 6 months, 25 days

KINDER, Eric

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Jul 1992

Time on role 31 years, 10 months, 10 days

KNOX, Judith Amanda Sourry

Director

None

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 Jul 2014

Time on role 2 years, 10 months

MONAGHAN, Thomas

Director

Executive,Personal Care Products Manufacturer

RESIGNED

Assigned on 22 Dec 2009

Resigned on 31 Aug 2011

Time on role 1 year, 8 months, 9 days

O'CONNOR, Michael John

Director

Director

RESIGNED

Assigned on 07 Feb 1994

Resigned on 01 Apr 1996

Time on role 2 years, 1 month, 25 days

PERCY, Geoffrey Michael

Director

Company Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 31 Aug 2010

Time on role 17 years, 5 months, 30 days

POTTER, Iain Alexander

Director

Manager

RESIGNED

Assigned on 06 Jul 2012

Resigned on 08 Jul 2013

Time on role 1 year, 2 days

ROBINSON, John Harris

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Jul 1992

Time on role 31 years, 10 months, 10 days

SCHMIDT, Gary Peter

Director

Executive,Personal Care Products Manufacturer

RESIGNED

Assigned on 22 Dec 2009

Resigned on 15 Jul 2011

Time on role 1 year, 6 months, 24 days

SIDDLE, Graham Henry

Director

Company Director

RESIGNED

Assigned on 01 Jun 1992

Resigned on 30 Jun 2000

Time on role 8 years, 29 days

SPRENT, David John

Director

Company Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 01 May 2012

Time on role 8 months

WALTERS, Alan David

Director

Hr Director

RESIGNED

Assigned on 31 Aug 2011

Resigned on 13 Feb 2012

Time on role 5 months, 13 days


Some Companies

ABERSOCH GLAMPING LIMITED

FRONHEULOG,PWLLHELI,LL53 7DD

Number:11560682
Status:ACTIVE
Category:Private Limited Company

ANDREA HAY PHOTOGRAPHY LIMITED

4 KELVINVIEW AVENUE,BONNYBRIDGE,FK4 1JR

Number:SC624158
Status:ACTIVE
Category:Private Limited Company

FAB PADS AND CO 2017 LIMITED

8 HARTLEY BUSINESS CENTRE,SHREWSBURY,SY2 5ST

Number:10703239
Status:ACTIVE
Category:Private Limited Company

PETER BRUCE BUILDING DESIGN LTD

29 PORTLAND ROAD,KILMARNOCK,KA1 2BY

Number:SC442252
Status:ACTIVE
Category:Private Limited Company

PURPLE HART HOMES LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11865033
Status:ACTIVE
Category:Private Limited Company

SERVICEANYBOILER LTD

36 SEAGRAVE ROAD,LOUGHBOROUGH,LE12 7TP

Number:10688144
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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