UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED
LONDON

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

Company number 00784985
Status Active
Incorporation Date 17 December 1963
Company Type Private Limited Company
Address UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 1 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 GBP 500,000 . The most likely internet sites of UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED are www.unilevercompanyforindustrialdevelopment.co.uk, and www.unilever-company-for-industrial-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten 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 Company For Industrial Development Limited is a Private Limited Company. The company registration number is 00784985. Unilever Company For Industrial Development Limited has been working since 17 December 1963. The present status of the company is Active. The registered address of Unilever Company For Industrial Development Limited is Unilever House 100 Victoria Embankment London Ec4y 0dy. . HAZELL, Richard Clive is a Director of the company. LEIGHTON-DAVIES, Christopher John is a Director of the company. Secretary ANDERSON, Glaister Boyd St Ledger has been resigned. Secretary THURSTON, Julian has been resigned. Director ABRAHAM, Alexander has been resigned. Director ANDERSON, Glaister Boyd St Ledger has been resigned. Director BONPUN, Henri Jean has been resigned. Director BONPUN, Henri Jean has been resigned. Director CORLAY, Jean Paul Charles has been resigned. Director DERWIG, Jan has been resigned. Director DIVE, Brian John has been resigned. Director FLETCHER SMITH, Christopher has been resigned. Director GOPALAKRISHNAN, Ramabadran has been resigned. Director HAVELOCK, Kevin John has been resigned. Director MACAULAY, Barbara Scott has been resigned. Director MEHRA, Anil has been resigned. Director MEHTA, Durgesh has been resigned. Director MEHTA, Sanjiv Soshil has been resigned. Director STEPHENS, Thomas Carl has been resigned. Director TICKELL, Graham Philip has been resigned. Director TOMLINSON, Robert Michael has been resigned. Director TOOTHILL, David Arthur has been resigned. Director VAN DAM, Anton Jacob has been resigned. Director WILLIAMS, Richard Lloyd has been resigned. Director ZIJDERVELD, Jan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
HAZELL, Richard Clive
Appointed Date: 31 August 2010
59 years old

Director
LEIGHTON-DAVIES, Christopher John
Appointed Date: 22 October 2014
47 years old

Resigned Directors

Secretary
ANDERSON, Glaister Boyd St Ledger
Resigned: 31 December 2010
Appointed Date: 10 January 1992

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

Director
ABRAHAM, Alexander
Resigned: 07 July 1994
Appointed Date: 10 January 1992
84 years old

Director
ANDERSON, Glaister Boyd St Ledger
Resigned: 31 December 2010
Appointed Date: 01 March 1996
75 years old

Director
BONPUN, Henri Jean
Resigned: 12 April 1993
Appointed Date: 10 January 1992
92 years old

Director
BONPUN, Henri Jean
Resigned: 31 March 1993
92 years old

Director
CORLAY, Jean Paul Charles
Resigned: 29 February 1996
Appointed Date: 10 January 1992
89 years old

Director
DERWIG, Jan
Resigned: 29 November 1996
Appointed Date: 07 April 1993
85 years old

Director
DIVE, Brian John
Resigned: 24 February 1994
81 years old

Director
FLETCHER SMITH, Christopher
Resigned: 31 August 2010
Appointed Date: 01 February 2008
69 years old

Director
GOPALAKRISHNAN, Ramabadran
Resigned: 21 December 1994
79 years old

Director
HAVELOCK, Kevin John
Resigned: 07 May 2004
Appointed Date: 14 June 2000
68 years old

Director
MACAULAY, Barbara Scott
Resigned: 01 February 2008
Appointed Date: 18 February 2005
71 years old

Director
MEHRA, Anil
Resigned: 07 May 2004
Appointed Date: 01 March 1996
78 years old

Director
MEHTA, Durgesh
Resigned: 14 November 2005
Appointed Date: 07 May 2004
73 years old

Director
MEHTA, Sanjiv Soshil
Resigned: 22 October 2014
Appointed Date: 01 April 2008
65 years old

Director
STEPHENS, Thomas Carl
Resigned: 14 June 2000
Appointed Date: 21 December 1994
73 years old

Director
TICKELL, Graham Philip
Resigned: 22 October 2014
Appointed Date: 01 December 2009
67 years old

Director
TOMLINSON, Robert Michael
Resigned: 18 February 2005
Appointed Date: 25 February 1994
78 years old

Director
TOOTHILL, David Arthur
Resigned: 29 February 1996
Appointed Date: 10 January 1992
92 years old

Director
VAN DAM, Anton Jacob
Resigned: 07 July 1994
71 years old

Director
WILLIAMS, Richard Lloyd
Resigned: 30 November 2009
Appointed Date: 14 November 2005
61 years old

Director
ZIJDERVELD, Jan
Resigned: 31 March 2008
Appointed Date: 07 May 2004
61 years old

Persons With Significant Control

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

UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Events

11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
04 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
  • GBP 500,000

14 Oct 2015
Full accounts made up to 31 December 2014
08 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500,000

...
... and 128 more events
20 Jun 1988
Accounts made up to 31 December 1987

16 Jul 1987
Accounts made up to 31 December 1986

16 Jul 1987
Return made up to 15/06/87; full list of members

17 Dec 1963
Company name changed\certificate issued on 17/12/63
16 Dec 1963
Certificate of incorporation