UNILEVER AUSTRALIA SERVICES LIMITED
LONDON G.B.OLLIVANT LIMITED

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

Company number 00280095
Status Active
Incorporation Date 30 September 1933
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; Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 AUD 373,000 GBP 1,600,000 . The most likely internet sites of UNILEVER AUSTRALIA SERVICES LIMITED are www.unileveraustraliaservices.co.uk, and www.unilever-australia-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and twelve 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.Unilever Australia Services Limited is a Private Limited Company. The company registration number is 00280095. Unilever Australia Services Limited has been working since 30 September 1933. The present status of the company is Active. The registered address of Unilever Australia Services Limited is Unilever House 100 Victoria Embankment London Ec4y 0dy. . STEPTO, James Edward is a Director of the company. STIFF, Clive Manning Sanders is a Director of the company. Secretary ANDERSON, Glaister Boyd St Ledger has been resigned. Secretary THURSTON, Julian has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Director ALLGROVE, Jeffrey William has been resigned. Director ANDERSON, Elizabeth Jean has been resigned. Director JONES, Brian Forsyth has been resigned. Director LAZELL, Sebastian Henry has been resigned. Director NICHOLAS, Martin Lee has been resigned. Director SANTEN, Hugo Van has been resigned. Director SLATOR, Peter has been resigned. Director STRAUSS, Race has been resigned. Director TAYLOR, Jemma Robyn has been resigned. Director TOMLINSON, Robert Michael has been resigned. Director VOAK, Timothy John has been resigned. Director WEIR, Mary Anne 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

Director
STEPTO, James Edward
Appointed Date: 01 July 2015
46 years old

Director
STIFF, Clive Manning Sanders
Appointed Date: 19 April 2012
60 years old

Resigned Directors

Secretary
ANDERSON, Glaister Boyd St Ledger
Resigned: 31 December 2010
Appointed Date: 18 May 2004

Secretary
THURSTON, Julian
Resigned: 11 June 2012
Appointed Date: 23 December 2010

Secretary
THE NEW HOVEMA LIMITED
Resigned: 14 November 2013
Appointed Date: 07 August 2012

Secretary
THE NEW HOVEMA LIMITED
Resigned: 18 May 2004

Director
ALLGROVE, Jeffrey William
Resigned: 21 July 2003
Appointed Date: 28 May 2003
72 years old

Director
ANDERSON, Elizabeth Jean
Resigned: 09 March 2007
Appointed Date: 23 June 2003
72 years old

Director
JONES, Brian Forsyth
Resigned: 01 July 2004
Appointed Date: 23 June 2003
81 years old

Director
LAZELL, Sebastian Henry
Resigned: 02 April 2012
Appointed Date: 08 April 2008
61 years old

Director
NICHOLAS, Martin Lee
Resigned: 30 January 2009
Appointed Date: 23 June 2003
59 years old

Director
SANTEN, Hugo Van
Resigned: 29 August 2014
Appointed Date: 19 January 2011
48 years old

Director
SLATOR, Peter
Resigned: 08 April 2008
Appointed Date: 09 March 2007
65 years old

Director
STRAUSS, Race
Resigned: 20 January 2011
Appointed Date: 30 January 2009
55 years old

Director
TAYLOR, Jemma Robyn
Resigned: 01 July 2015
Appointed Date: 29 August 2014
53 years old

Director
TOMLINSON, Robert Michael
Resigned: 18 February 2005
Appointed Date: 28 May 2003
78 years old

Director
VOAK, Timothy John
Resigned: 21 July 2003
Appointed Date: 28 May 2003
70 years old

Director
WEIR, Mary Anne
Resigned: 09 March 2007
Appointed Date: 01 July 2004
64 years old

Director
BLACKFRIARS NOMINEES LIMITED
Resigned: 18 May 2004

Director
THE NEW HOVEMA LIMITED
Resigned: 18 May 2004

Persons With Significant Control

Brooke Bond Group Limited
Notified on: 2 January 2017
Nature of control: Ownership of shares – 75% or more

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

UNILEVER AUSTRALIA SERVICES LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • AUD 373,000
  • GBP 1,600,000

04 Oct 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Director's details changed for James Andrew Stepto on 18 August 2015
...
... and 123 more events
25 Jun 1987
Director resigned;new director appointed

23 Jan 1987
New director appointed

07 Jan 1987
Director resigned

09 Jun 1986
Accounts for a dormant company made up to 31 December 1985

09 Jun 1986
Return made up to 05/06/86; full list of members