UNILEVER CORPORATE HOLDINGS LIMITED

Unilever House Unilever House, London, EC4Y 0DY
StatusACTIVE
Company No.04364318
CategoryPrivate Limited Company
Incorporated31 Jan 2002
Age22 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

UNILEVER CORPORATE HOLDINGS LIMITED is an active private limited company with number 04364318. It was incorporated 22 years, 3 months, 17 days ago, on 31 January 2002. The company address is Unilever House Unilever House, London, EC4Y 0DY.



People

PITKETHLY, Graeme David

Director

Chartered Accountant

ACTIVE

Assigned on 19 Apr 2018

Current time on role 6 years, 28 days

VARSELLONA, Maria Rosaria

Director

Company Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 16 days

CONWAY, Amarjit Kaur

Secretary

RESIGNED

Assigned on 13 Mar 2014

Resigned on 31 Dec 2015

Time on role 1 year, 9 months, 18 days

COUTTS, Cheryl Jane

Secretary

RESIGNED

Assigned on 31 Jan 2002

Resigned on 11 Nov 2003

Time on role 1 year, 9 months, 11 days

HAZELL, Richard Clive

Secretary

RESIGNED

Assigned on 13 Mar 2014

Resigned on 28 Nov 2022

Time on role 8 years, 8 months, 15 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 21 Jul 2003

Resigned on 01 Feb 2008

Time on role 4 years, 6 months, 11 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 01 Feb 2008

Resigned on 14 Nov 2013

Time on role 5 years, 9 months, 13 days

ALLEN, Nicholas Graham

Director

Manager

RESIGNED

Assigned on 22 Nov 2002

Resigned on 29 Feb 2008

Time on role 5 years, 3 months, 7 days

ALLGROVE, Jeffrey William

Director

Manager

RESIGNED

Assigned on 22 Nov 2002

Resigned on 05 Nov 2003

Time on role 11 months, 13 days

BIRD, John Clifton

Director

Manager

RESIGNED

Assigned on 14 Nov 2003

Resigned on 13 May 2005

Time on role 1 year, 5 months, 29 days

BUTLER, Alan Clive

Director

Manager

RESIGNED

Assigned on 31 Jan 2002

Resigned on 11 May 2005

Time on role 3 years, 3 months, 11 days

COOMBS, John David Francis

Director

Manager

RESIGNED

Assigned on 03 Apr 2002

Resigned on 19 Sep 2016

Time on role 14 years, 5 months, 16 days

FERGUSON, Iain George Thomas

Director

Manager

RESIGNED

Assigned on 31 Jan 2002

Resigned on 30 Apr 2003

Time on role 1 year, 2 months, 30 days

GAREL, Olivier

Director

Managing Director

RESIGNED

Assigned on 19 Aug 2013

Resigned on 19 Sep 2016

Time on role 3 years, 1 month

GRIEVE, Martin Richard

Director

Managing Director

RESIGNED

Assigned on 30 Oct 2009

Resigned on 10 Jun 2013

Time on role 3 years, 7 months, 11 days

HAZELL, Richard Clive

Director

Solicitor

RESIGNED

Assigned on 30 Oct 2009

Resigned on 05 Sep 2012

Time on role 2 years, 10 months, 6 days

LANE, Andrew Henry

Director

Manager

RESIGNED

Assigned on 03 Apr 2002

Resigned on 05 Jan 2004

Time on role 1 year, 9 months, 2 days

LOUREIRO, Guilherme Macedo De Souza

Director

Company Director

RESIGNED

Assigned on 17 Sep 2012

Resigned on 01 Mar 2013

Time on role 5 months, 14 days

LOVELL, Tonia Erica

Director

Solicitor

RESIGNED

Assigned on 19 Sep 2016

Resigned on 19 Apr 2018

Time on role 1 year, 7 months

NATRAJ, Collur Visweswaria, Dr

Director

Senior Vice President Corporat

RESIGNED

Assigned on 11 Apr 2003

Resigned on 30 Oct 2009

Time on role 6 years, 6 months, 19 days

NICHOLS, Charles Edward

Director

Company Director

RESIGNED

Assigned on 01 Jun 2008

Resigned on 04 Sep 2012

Time on role 4 years, 3 months, 3 days

PROBERT, Geoffrey Thomas Carwardine

Director

Manager

RESIGNED

Assigned on 22 Nov 2002

Resigned on 01 Dec 2003

Time on role 1 year, 9 days

RIVERS, Richard Michael

Director

Manager

RESIGNED

Assigned on 28 Aug 2003

Resigned on 30 Oct 2009

Time on role 6 years, 2 months, 2 days

SIMON, Anthony John Blundell

Director

President Marketing

RESIGNED

Assigned on 22 Nov 2002

Resigned on 30 Jul 2004

Time on role 1 year, 8 months, 8 days

SOTAMAA, Ritva Liisa Lemmikki

Director

Lawyer

RESIGNED

Assigned on 19 Sep 2016

Resigned on 31 Mar 2022

Time on role 5 years, 6 months, 12 days

WATTS, Jonathan Christopher

Director

Manager

RESIGNED

Assigned on 13 May 2005

Resigned on 31 Aug 2007

Time on role 2 years, 3 months, 18 days


Some Companies

AET MONEY LIMITED

ASHWELLS ASSOCIATES LIMITED,ASHFORD,TW15 2TS

Number:11567446
Status:ACTIVE
Category:Private Limited Company

AMRIT BIRDI & CO LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08598425
Status:ACTIVE
Category:Private Limited Company

BARLOCHAN HOUSE LIMITED

PALNACKIE,CASTLE DOUGLAS,DG7 1PF

Number:SC277489
Status:ACTIVE
Category:Private Limited Company

BURGADO CONSULTANCY LIMITED

ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT

Number:09078928
Status:ACTIVE
Category:Private Limited Company

FAVOURITES OF CROSTON LIMITED

8 BRAMBLEWOOD,LEYLAND,PR26 9RG

Number:07641690
Status:ACTIVE
Category:Private Limited Company

LONDON 30 MOORGATE CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:11068484
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