UNILEVER U.K. CENTRAL RESOURCES LIMITED
LONDON

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

Company number 00029140
Status Active
Incorporation Date 13 June 1889
Company Type Private Limited Company
Address UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Termination of appointment of Gary Alfred Mcgaghey as a director on 31 March 2017; Termination of appointment of Paulo Martins De Sa as a director on 30 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of UNILEVER U.K. CENTRAL RESOURCES LIMITED are www.unileverukcentralresources.co.uk, and www.unilever-u-k-central-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and four 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 U K Central Resources Limited is a Private Limited Company. The company registration number is 00029140. Unilever U K Central Resources Limited has been working since 13 June 1889. The present status of the company is Active. The registered address of Unilever U K Central Resources 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. JONES, Cameron William is a Director of the company. JOVER GOMA, Placid Oriol is a Director of the company. PEACE, Stella Kirsten, Dr is a Director of the company. Secretary BIGMORE, Tracey Anne has been resigned. Secretary CONWAY, Amarjit Kaur has been resigned. Secretary COUTTS, Cheryl Jane has been resigned. Secretary MACAULAY, Barbara Scott has been resigned. Secretary MACAULAY, Barbara Scott 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 ACHESON-GRAY, Patrick Horton has been resigned. Director BALAJI, Pathamadai Balachandran has been resigned. Director BROE, Christopher Gerard has been resigned. Director CARTER, Stephen John has been resigned. Director CRILLY, James Francis, Dr has been resigned. Director CROUCH, Gary Bradford has been resigned. Director DE SA, Paulo Martins has been resigned. Director GOULBORN, Keith Michael has been resigned. Director GREENE, Kevin Richard, Dr has been resigned. Director GREENHALGH, Richard Cecil has been resigned. Director HERON, Michael Gilbert has been resigned. Director LOVELL, Tonia Erica has been resigned. Director MARSHALL, Alan has been resigned. Director MARTIN, Philip Edward has been resigned. Director MCGAGHEY, Gary Alfred has been resigned. Director MCKINNON, Alan Andrew has been resigned. Director MILLER SMITH, Charles has been resigned. Director MUIR, Shelagh Rachael has been resigned. Director MUNDEN, Timothy John has been resigned. Director NATRAJ, Collur Visweswaria, Dr has been resigned. Director NEATH, Gavin Ellis has been resigned. Director NEELY, Paul has been resigned. Director PARKINGTON, Michael John, Dr has been resigned. Director PITKETHLY, Graeme David has been resigned. Director ROBINSON, David Alan has been resigned. Director ROWLANDS, Trefor Huw has been resigned. Director SAMUEL, Michael John has been resigned. Director STAVELEY, Derek Arthur has been resigned. Director STIRK, Hugh has been resigned. Director TINSLEY, Anthony John has been resigned. Director TOMLINSON, Robert Michael has been resigned. Director VOAK, Timothy John has been resigned. Director WALKER, William Guy has been resigned. Director WALTERS, Alan David has been resigned. Director ZEGGER, Petrus Johannes has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
EARLEY, James Oliver
Appointed Date: 14 January 2015

Secretary
HAZELL, Richard Clive
Appointed Date: 19 December 2013

Secretary
MAGOL, Spenta
Appointed Date: 23 June 2016

Director
JONES, Cameron William
Appointed Date: 28 November 2013
60 years old

Director
JOVER GOMA, Placid Oriol
Appointed Date: 01 August 2016
44 years old

Director
PEACE, Stella Kirsten, Dr
Appointed Date: 01 March 2012
53 years old

Resigned Directors

Secretary
BIGMORE, Tracey Anne
Resigned: 03 August 2007
Appointed Date: 14 July 2003

Secretary
CONWAY, Amarjit Kaur
Resigned: 31 December 2015
Appointed Date: 19 December 2013

Secretary
COUTTS, Cheryl Jane
Resigned: 15 July 2003
Appointed Date: 03 July 1997

Secretary
MACAULAY, Barbara Scott
Resigned: 01 February 2008
Appointed Date: 30 July 2007

Secretary
MACAULAY, Barbara Scott
Resigned: 01 December 2005
Appointed Date: 19 October 2000

Secretary
THURSTON, Julian
Resigned: 23 February 2016
Appointed Date: 19 December 2013

Secretary
WAKEFIELD, Barry John
Resigned: 30 September 1997

Secretary
THE NEW HOVEMA LIMITED
Resigned: 14 November 2013
Appointed Date: 01 February 2008

Director
ACHESON-GRAY, Patrick Horton
Resigned: 30 April 1993
95 years old

Director
BALAJI, Pathamadai Balachandran
Resigned: 21 November 2013
Appointed Date: 10 July 2013
56 years old

Director
BROE, Christopher Gerard
Resigned: 01 July 2010
Appointed Date: 09 October 2006
64 years old

Director
CARTER, Stephen John
Resigned: 29 February 2008
Appointed Date: 09 October 2006
68 years old

Director
CRILLY, James Francis, Dr
Resigned: 31 March 2016
Appointed Date: 16 February 2009
70 years old

Director
CROUCH, Gary Bradford
Resigned: 17 August 2007
Appointed Date: 01 December 2005
67 years old

Director
DE SA, Paulo Martins
Resigned: 30 January 2017
Appointed Date: 01 July 2010
55 years old

Director
GOULBORN, Keith Michael
Resigned: 21 May 2004
Appointed Date: 20 June 2003
81 years old

Director
GREENE, Kevin Richard, Dr
Resigned: 22 February 2000
Appointed Date: 27 September 1994
78 years old

Director
GREENHALGH, Richard Cecil
Resigned: 30 June 2004
Appointed Date: 13 July 1998
81 years old

Director
HERON, Michael Gilbert
Resigned: 30 December 1992
91 years old

Director
LOVELL, Tonia Erica
Resigned: 01 December 2005
Appointed Date: 20 June 2003
57 years old

Director
MARSHALL, Alan
Resigned: 30 December 1994
Appointed Date: 01 January 1993
93 years old

Director
MARTIN, Philip Edward
Resigned: 30 December 1993
82 years old

Director
MCGAGHEY, Gary Alfred
Resigned: 31 March 2017
Appointed Date: 08 April 2014
57 years old

Director
MCKINNON, Alan Andrew
Resigned: 01 October 2007
Appointed Date: 01 December 2005
78 years old

Director
MILLER SMITH, Charles
Resigned: 01 July 1994
85 years old

Director
MUIR, Shelagh Rachael
Resigned: 04 September 2013
Appointed Date: 01 March 2012
54 years old

Director
MUNDEN, Timothy John
Resigned: 15 July 2016
Appointed Date: 13 February 2012
55 years old

Director
NATRAJ, Collur Visweswaria, Dr
Resigned: 16 February 2009
Appointed Date: 01 December 2005
72 years old

Director
NEATH, Gavin Ellis
Resigned: 06 February 2012
Appointed Date: 30 June 2004
72 years old

Director
NEELY, Paul
Resigned: 13 July 1998
Appointed Date: 19 May 1995
65 years old

Director
PARKINGTON, Michael John, Dr
Resigned: 01 March 2012
Appointed Date: 01 October 2007
63 years old

Director
PITKETHLY, Graeme David
Resigned: 01 December 2005
Appointed Date: 02 May 2003
58 years old

Director
ROBINSON, David Alan
Resigned: 02 May 2003
Appointed Date: 13 July 1998
61 years old

Director
ROWLANDS, Trefor Huw
Resigned: 01 December 2005
Appointed Date: 16 June 2005
61 years old

Director
SAMUEL, Michael John
Resigned: 01 November 2005
Appointed Date: 21 July 1994
78 years old

Director
STAVELEY, Derek Arthur
Resigned: 01 March 2000
Appointed Date: 27 September 1994
78 years old

Director
STIRK, Hugh
Resigned: 13 July 1998
90 years old

Director
TINSLEY, Anthony John
Resigned: 28 February 2002
Appointed Date: 13 July 1998
82 years old

Director
TOMLINSON, Robert Michael
Resigned: 18 February 2005
Appointed Date: 13 July 1998
78 years old

Director
VOAK, Timothy John
Resigned: 01 December 2005
Appointed Date: 06 March 2002
70 years old

Director
WALKER, William Guy
Resigned: 31 December 1998
Appointed Date: 19 May 1995
89 years old

Director
WALTERS, Alan David
Resigned: 13 February 2012
Appointed Date: 17 August 2007
58 years old

Director
ZEGGER, Petrus Johannes
Resigned: 28 April 2006
Appointed Date: 01 December 2005
64 years old

UNILEVER U.K. CENTRAL RESOURCES LIMITED Events

12 Apr 2017
Termination of appointment of Gary Alfred Mcgaghey as a director on 31 March 2017
09 Feb 2017
Termination of appointment of Paulo Martins De Sa as a director on 30 January 2017
12 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Appointment of Mr Placid Oriol Jover Goma as a director on 1 August 2016
27 Jul 2016
Termination of appointment of Timothy John Munden as a director on 15 July 2016
...
... and 200 more events
19 Jul 1980
Accounts made up to 31 December 1979
21 May 1979
Accounts made up to 31 December 1978
01 Jun 1978
Company name changed\certificate issued on 01/06/78
04 Sep 1919
Company name changed\certificate issued on 04/09/19
01 Jan 1900
Certificate of incorporation

UNILEVER U.K. CENTRAL RESOURCES LIMITED Charges

3 July 2006
Deposit agreement
Delivered: 11 July 2006
Status: Satisfied on 31 May 2008
Persons entitled: Edf Energy Networks (Lpn) PLC
Description: The deposit sum and the amount standing from time to time…
29 April 1997
Mortgage
Delivered: 13 May 1997
Status: Satisfied on 26 August 2006
Persons entitled: Halifax Building Society
Description: 4 sloane court east london SW3 4TF.
15 December 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 26 August 2006
Persons entitled: Halifax Building Society
Description: F/H and l/h interest in land and premises k/a 24 clarendon…
27 June 1990
Legal charge
Delivered: 3 July 1990
Status: Satisfied on 29 October 1993
Persons entitled: The Halifax Building Society
Description: Unit 10, downsbrook park keymor road, hassocks west sussex.
31 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 26 August 2006
Persons entitled: The Halifax Building Society
Description: Ivy cottage old carriage yard marford hill, marford…
31 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 26 August 2006
Persons entitled: The Halifax Building Society
Description: 5 feilden court well lane chester CH1 6LJ.
12 February 1990
Legal charge
Delivered: 28 February 1990
Status: Satisfied on 29 January 1993
Persons entitled: The Halifax Building Society.
Description: 27 murray road, wimbledon , london SW19.
14 August 1984
Deed of covenant
Delivered: 20 August 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The mortgaged premisess being the ship and her earings.
14 August 1984
Statutory morrgage
Delivered: 20 August 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Sixty-four sixty forth shares of and in mv "riover tamar"…
4 June 1981
Statutory mortgage
Delivered: 17 August 1984
Status: Satisfied
Persons entitled: Holman Fonwick & William
Description: Sixty-four sixty fourth shares in the vessel river dart"…