COLGATE-PALMOLIVE FINANCE (UK) PLC

Unit 1b Guildford Business Park, Guildford, GU2 8JZ, Surrey
StatusACTIVE
Company No.02804510
CategoryPrivate Limited Company
Incorporated23 Mar 1993
Age31 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

COLGATE-PALMOLIVE FINANCE (UK) PLC is an active private limited company with number 02804510. It was incorporated 31 years, 2 months, 9 days ago, on 23 March 1993. The company address is Unit 1b Guildford Business Park, Guildford, GU2 8JZ, Surrey.



People

PETERSEN, Simon Hagelskjaer

Director

Senior Vice President And General Manager

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months

POCHKHANAWALA, Sharmine

Director

Legal Director

ACTIVE

Assigned on 05 May 2021

Current time on role 3 years, 27 days

STEWART, Ingrid

Director

Vp & General Counsel Europe And Africa Eurasia

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 5 months

VOSS, Simon Howard

Director

Finance Director

ACTIVE

Assigned on 01 Jun 2021

Current time on role 3 years

BARKER, John Montague Arthur

Secretary

Solicitor

RESIGNED

Assigned on 23 Mar 1993

Resigned on 07 Feb 1996

Time on role 2 years, 10 months, 15 days

BURNISTON, Christopher Robert

Secretary

RESIGNED

Assigned on 18 Jan 2013

Resigned on 04 Feb 2020

Time on role 7 years, 17 days

HARPER, Ann Alexandra

Secretary

Director/Secretary

RESIGNED

Assigned on 08 Feb 1996

Resigned on 01 Jul 2003

Time on role 7 years, 4 months, 23 days

PARSONS, Fiona

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 03 Nov 2005

Time on role 2 years, 4 months, 2 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 2005

Resigned on 18 Jan 2013

Time on role 7 years, 2 months, 15 days

BARKER, John Montague Arthur

Director

Solicitor

RESIGNED

Assigned on 23 Mar 1993

Resigned on 07 Feb 1996

Time on role 2 years, 10 months, 15 days

BURNISTON, Christopher Robert

Director

Associate Legal Director

RESIGNED

Assigned on 01 Nov 2013

Resigned on 04 Feb 2020

Time on role 6 years, 3 months, 3 days

BURTON, Nigel Bruce

Director

Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 29 Jul 2002

Time on role 2 years, 6 months, 25 days

COCKRELL, David

Director

Finance Director

RESIGNED

Assigned on 23 Mar 1993

Resigned on 31 Mar 1997

Time on role 4 years, 8 days

DE GUILLENCHMIDT, Alexandre

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 05 Sep 2014

Time on role 8 years, 10 months, 4 days

DUROCHER, Philip

Director

Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 01 Feb 2020

Time on role 3 years, 3 months

FILUSCH, Edward Joseph

Director

Treasurer

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Feb 2010

Time on role 4 years, 3 months

GORDY, James Taylor

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2020

Resigned on 31 Oct 2023

Time on role 3 years, 7 months, 30 days

GRAYLIN, Peter John

Director

General Counsel

RESIGNED

Assigned on 25 Jun 2010

Resigned on 01 Oct 2013

Time on role 3 years, 3 months, 6 days

GUERRA, Karen Jane

Director

Company Director

RESIGNED

Assigned on 08 Feb 1996

Resigned on 31 Dec 1999

Time on role 3 years, 10 months, 23 days

HARPER, Ann Alexandra

Director

Director/Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 01 Jul 2003

Time on role 6 years, 7 months, 30 days

HERMANN, Astrid

Director

Finance Director

RESIGNED

Assigned on 05 Sep 2014

Resigned on 01 Nov 2016

Time on role 2 years, 1 month, 26 days

KAUFMAN, Jules Perry

Director

Lawyer

RESIGNED

Assigned on 01 Nov 2005

Resigned on 01 Aug 2007

Time on role 1 year, 8 months, 31 days

KLADOS, Charalabos

Director

Division General Counsel

RESIGNED

Assigned on 01 Apr 2016

Resigned on 01 Jan 2023

Time on role 6 years, 9 months

MALCOM, Gregory O'Brian

Director

Finance Director

RESIGNED

Assigned on 30 Oct 2010

Resigned on 05 Sep 2014

Time on role 3 years, 10 months, 6 days

MATHIEU, Valerie

Director

Director

RESIGNED

Assigned on 01 Nov 2016

Resigned on 28 Feb 2018

Time on role 1 year, 3 months, 27 days

MCGINNIS, Marshall Alan

Director

Legal Director

RESIGNED

Assigned on 16 Mar 2020

Resigned on 05 May 2021

Time on role 1 year, 1 month, 20 days

PEDERSEN, Christopher Ernest

Director

Director

RESIGNED

Assigned on 01 Sep 2002

Resigned on 25 Jun 2010

Time on role 7 years, 9 months, 24 days

POLI, Massimo

Director

General Manager

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Sep 2016

Time on role 3 years, 11 months, 1 day

PRATT, Dean

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2018

Resigned on 01 Jun 2021

Time on role 3 years, 2 months, 31 days

RAMUNDO, Katherine Elizabeth Hargrove

Director

Director

RESIGNED

Assigned on 20 Aug 2007

Resigned on 25 Jun 2010

Time on role 2 years, 10 months, 5 days

SHERWOOD, Scott Lewis

Director

Vp And General Manager

RESIGNED

Assigned on 25 Jun 2010

Resigned on 30 Sep 2012

Time on role 2 years, 3 months, 5 days

SWAYZE, Lee Ann

Director

Financial Director

RESIGNED

Assigned on 01 Sep 2000

Resigned on 30 Sep 2010

Time on role 10 years, 29 days

THOMAS, Gareth Bryn

Director

Division General Counsel, Europe

RESIGNED

Assigned on 05 Sep 2014

Resigned on 01 Apr 2016

Time on role 1 year, 6 months, 27 days

TRIGWELL, James Simmonds

Director

Director

RESIGNED

Assigned on 06 Apr 1997

Resigned on 31 Aug 2000

Time on role 3 years, 4 months, 25 days


Some Companies

ACCOUNTING & FINANCIAL SOLUTIONS LIMITED

19A CHORLEY OLD ROAD,BOLTON,BL1 3AD

Number:06192028
Status:ACTIVE
Category:Private Limited Company

ATKAR SERVICES LIMITED

15 MONMOUTH ROAD,WEST MIDLANDS,B67 5EF

Number:06126583
Status:ACTIVE
Category:Private Limited Company

AYATI MANAGEMENT CONSULTING LIMITED

FLAT 81, ASPECTS,SUTTON,SM1 4FD

Number:09606338
Status:ACTIVE
Category:Private Limited Company

KCBERRY TRADE & CONSULTING LTD

61 ROBINS LANE,FROME,BA11 3ET

Number:08767327
Status:ACTIVE
Category:Private Limited Company

KLIKMINE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11332522
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGEPLUS TECHNOLOGIES LTD

16 KENSINGTON GROVE, TIMPERLEY,ALTRINCHAM,WA14 5AF

Number:11465523
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