UML LIMITED

Unilever House Unilever House, London, EC4Y 0DY
StatusACTIVE
Company No.00661900
CategoryPrivate Limited Company
Incorporated09 Jun 1960
Age63 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

UML LIMITED is an active private limited company with number 00661900. It was incorporated 63 years, 10 months, 29 days ago, on 09 June 1960. The company address is Unilever House Unilever House, London, EC4Y 0DY.



People

EARLEY, James Oliver

Secretary

ACTIVE

Assigned on 06 Jun 2016

Current time on role 7 years, 11 months, 2 days

HAWTHORN, Stuart John

Director

Finance Director

ACTIVE

Assigned on 19 Apr 2021

Current time on role 3 years, 19 days

KING, Amanda Louise

Director

Uk & Ireland Tax Director

ACTIVE

Assigned on 10 Jun 2020

Current time on role 3 years, 10 months, 28 days

ASHTON, Robert

Secretary

RESIGNED

Assigned on

Resigned on 02 Jun 1997

Time on role 26 years, 11 months, 6 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 26 Nov 2013

Resigned on 31 Dec 2015

Time on role 2 years, 1 month, 5 days

COUTTS, Cheryl Jane

Secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 21 Sep 2001

Time on role 4 years, 3 months, 19 days

HAZELL, Richard Clive

Secretary

RESIGNED

Assigned on 26 Nov 2013

Resigned on 28 Nov 2022

Time on role 9 years, 2 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 06 Jun 2016

Resigned on 05 Jun 2018

Time on role 1 year, 11 months, 29 days

THURSTON, Julian

Secretary

RESIGNED

Assigned on 26 Nov 2013

Resigned on 23 Feb 2016

Time on role 2 years, 2 months, 27 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

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 02 Jul 2018

Time on role 11 months, 13 days

COUTTS, Cheryl Jane

Director

Chartered Secretary

RESIGNED

Assigned on 02 Jun 1997

Resigned on 07 Nov 2003

Time on role 6 years, 5 months, 5 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 17 Jul 2018

Resigned on 31 Jul 2019

Time on role 1 year, 14 days

ELPHICK, Anna Jo Karen

Director

Accountant

RESIGNED

Assigned on 07 Jun 2010

Resigned on 10 Jun 2020

Time on role 10 years, 3 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 07 Jun 2010

Resigned on 20 Jan 2014

Time on role 3 years, 7 months, 13 days

GOULBORN, Keith Michael

Director

Manager

RESIGNED

Assigned on 20 Jun 2003

Resigned on 21 May 2004

Time on role 11 months, 1 day

HARCOURT, Robert Atwell

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 Jul 1999

Time on role 24 years, 10 months, 2 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 09 Jul 2010

Time on role 7 years, 19 days

MARSHALL, Alan

Director

National Manager (Uk) Unilever

RESIGNED

Assigned on 04 Feb 1994

Resigned on 30 Dec 1994

Time on role 10 months, 26 days

OWEN, Samantha Lesley

Director

Uk & Ireland Financial Controller

RESIGNED

Assigned on 01 Aug 2019

Resigned on 06 Nov 2020

Time on role 1 year, 3 months, 5 days

ROWLANDS, Trefor Huw

Director

Manager

RESIGNED

Assigned on 23 Oct 2006

Resigned on 04 Aug 2011

Time on role 4 years, 9 months, 12 days

SAMUEL, Michael John, Mr.

Director

Manager

RESIGNED

Assigned on 30 Dec 1994

Resigned on 30 Sep 2005

Time on role 10 years, 9 months

TINSLEY, Anthony John

Director

Manager

RESIGNED

Assigned on 28 Oct 1999

Resigned on 28 Feb 2002

Time on role 2 years, 4 months

TULIP, John David William, Doctor

Director

Manager

RESIGNED

Assigned on

Resigned on 03 Feb 1994

Time on role 30 years, 3 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


Some Companies

ARNHILL PROPERTY LTD

9 HALTON WOOD ROAD,AYLESBURY,HP22 5QH

Number:08963887
Status:ACTIVE
Category:Private Limited Company

MCGOWAN & RUTHERFORD LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:02938639
Status:ACTIVE
Category:Private Limited Company

MISL LIMITED

MOOR FARM KINGS LANE,BECCLES,NR34 8AF

Number:06642246
Status:ACTIVE
Category:Private Limited Company

NEWSAM ELECTRICAL CONTRACTORS LTD

7 HOGGS HILL LANE,LIVERPOOL,L37 6AN

Number:09168657
Status:ACTIVE
Category:Private Limited Company

PRINCETOWN SECURITIES LIMITED

2ND FLOOR, 29-33,STANMORE,HA7 4AR

Number:02485637
Status:ACTIVE
Category:Private Limited Company

SILVEROAK CONSULTING SERVICES LTD

20 HOLLYBUSH LANE,HARPENDEN,AL5 4AT

Number:09837457
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