ASSOCIATED ENTERPRISES LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DY

Company number 00115711
Status Active
Incorporation Date 9 May 1911
Company Type Private Limited Company
Address UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Termination of appointment of Richard Clive Hazell as a director on 5 October 2016. The most likely internet sites of ASSOCIATED ENTERPRISES LIMITED are www.associatedenterprises.co.uk, and www.associated-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and six months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Enterprises Limited is a Private Limited Company. The company registration number is 00115711. Associated Enterprises Limited has been working since 09 May 1911. The present status of the company is Active. The registered address of Associated Enterprises Limited is Unilever House 100 Victoria Embankment London Ec4y 0dy. . EARLEY, James Oliver is a Secretary of the company. HAZELL, Richard Clive is a Secretary of the company. MAGOL, Spenta is a Secretary of the company. LOVELL, Tonia Erica is a Director of the company. SOTAMAA, Ritva Liisa Lemmikki is a Director of the company. Secretary CONWAY, Amarjit Kaur has been resigned. Secretary COUTTS, Cheryl Jane has been resigned. Secretary RICHMOND, Helena Jane has been resigned. Secretary RIVETT, Michael John Edward has been resigned. Secretary THURSTON, Julian has been resigned. Secretary WAKEFIELD, Barry John has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Director ANDERSON, Glaister Boyd St Ledger has been resigned. Director BARNETT, Ivor David has been resigned. Director CONWAY, Amarjit Kaur has been resigned. Director COUTTS, Cheryl Jane has been resigned. Director HAZELL, Richard Clive has been resigned. Director LANE, John Hayden has been resigned. Director NEELY, Paul has been resigned. Director ODADA, John Green has been resigned. Director ROBERTS, Valerie Ann has been resigned. Director SAMUEL, Michael John has been resigned. Director THURSTON, Julian has been resigned. Director TOMLINSON, Robert Michael has been resigned. Director WILLIAMS, Stephen Geoffrey has been resigned. Director BLACKFRIARS NOMINEES LIMITED has been resigned. Director THE NEW HOVEMA LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EARLEY, James Oliver
Appointed Date: 16 March 2016

Secretary
HAZELL, Richard Clive
Appointed Date: 14 November 2013

Secretary
MAGOL, Spenta
Appointed Date: 16 March 2016

Director
LOVELL, Tonia Erica
Appointed Date: 05 October 2016
57 years old

Director
SOTAMAA, Ritva Liisa Lemmikki
Appointed Date: 05 October 2016
61 years old

Resigned Directors

Secretary
CONWAY, Amarjit Kaur
Resigned: 31 December 2015
Appointed Date: 14 November 2013

Secretary
COUTTS, Cheryl Jane
Resigned: 29 December 2000
Appointed Date: 01 August 1997

Secretary
RICHMOND, Helena Jane
Resigned: 29 December 2000
Appointed Date: 19 October 2000

Secretary
RIVETT, Michael John Edward
Resigned: 29 June 1995

Secretary
THURSTON, Julian
Resigned: 23 February 2016
Appointed Date: 14 November 2013

Secretary
WAKEFIELD, Barry John
Resigned: 30 September 1997
Appointed Date: 30 June 1995

Secretary
THE NEW HOVEMA LIMITED
Resigned: 14 November 2013
Appointed Date: 29 December 2000

Director
ANDERSON, Glaister Boyd St Ledger
Resigned: 31 December 2010
Appointed Date: 22 January 2010
75 years old

Director
BARNETT, Ivor David
Resigned: 31 August 1993
92 years old

Director
CONWAY, Amarjit Kaur
Resigned: 31 December 2015
Appointed Date: 22 January 2010
56 years old

Director
COUTTS, Cheryl Jane
Resigned: 29 December 2000
Appointed Date: 20 July 1998
66 years old

Director
HAZELL, Richard Clive
Resigned: 05 October 2016
Appointed Date: 23 December 2010
59 years old

Director
LANE, John Hayden
Resigned: 31 July 1994
85 years old

Director
NEELY, Paul
Resigned: 20 July 1998
Appointed Date: 29 July 1994
65 years old

Director
ODADA, John Green
Resigned: 24 December 2010
Appointed Date: 22 January 2010
47 years old

Director
ROBERTS, Valerie Ann
Resigned: 26 February 1999
86 years old

Director
SAMUEL, Michael John
Resigned: 29 December 2000
Appointed Date: 31 August 1993
78 years old

Director
THURSTON, Julian
Resigned: 05 October 2016
Appointed Date: 23 December 2010
51 years old

Director
TOMLINSON, Robert Michael
Resigned: 29 December 2000
Appointed Date: 19 March 1999
78 years old

Director
WILLIAMS, Stephen Geoffrey
Resigned: 29 December 2000
77 years old

Director
BLACKFRIARS NOMINEES LIMITED
Resigned: 22 January 2010
Appointed Date: 29 December 2000

Director
THE NEW HOVEMA LIMITED
Resigned: 22 January 2010
Appointed Date: 29 December 2000

Persons With Significant Control

Unilever Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED ENTERPRISES LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
02 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

12 Oct 2016
Termination of appointment of Richard Clive Hazell as a director on 5 October 2016
12 Oct 2016
Termination of appointment of Julian Thurston as a director on 5 October 2016
12 Oct 2016
Appointment of Mrs Ritva Liisa Lemmikki Sotamaa as a director on 5 October 2016
...
... and 123 more events
20 Aug 1987
Return made up to 21/07/87; full list of members

08 Dec 1986
Director resigned;new director appointed

22 May 1986
Return made up to 25/04/86; full list of members

02 May 1986
Full accounts made up to 31 December 1985

13 Jan 1973
Memorandum of association