NESTLE HOLDINGS (U.K.) PLC
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 00462438
Status Active
Incorporation Date 17 December 1948
Company Type Public Limited Company
Address 1 CITY PLACE, GATWICK, RH6 0PA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mr David Steven Mcdaniel on 23 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of NESTLE HOLDINGS (U.K.) PLC are www.nestleholdingsuk.co.uk, and www.nestle-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and ten months. Nestle Holdings U K Plc is a Public Limited Company. The company registration number is 00462438. Nestle Holdings U K Plc has been working since 17 December 1948. The present status of the company is Active. The registered address of Nestle Holdings U K Plc is 1 City Place Gatwick Rh6 0pa. . MAURICE-JONES, Mark Nicholas is a Secretary of the company. HAGMANN, Peter is a Director of the company. HIX, David Anthony is a Director of the company. KENDRICK, Fiona Marie is a Director of the company. MCDANIEL, David Steven is a Director of the company. Secretary DESCHAMPS, Isabelle has been resigned. Secretary FARRINGTON, Thomas Anthony has been resigned. Secretary MESSUD, Elizabeth Charlotte Lucienne Marjorie has been resigned. Secretary NELSON, Paula Miriam has been resigned. Secretary SONNEBORN, Ronald Paul Jack has been resigned. Secretary WHITEHEAD, Adrian has been resigned. Director BAKER, Ronald Raymond has been resigned. Director BARBOUR, Steven Paul has been resigned. Director BATATO, Magdi has been resigned. Director BLACKBURN, Peter Hugh has been resigned. Director BLACKBURN, Peter Hugh has been resigned. Director EDWARDS, Frank Robert has been resigned. Director GRIMWOOD, Paul has been resigned. Director HARRIS, David Frederick has been resigned. Director HUMPHREYS, Edward Lloyd has been resigned. Director JONES, Mark David has been resigned. Director KENDRICK, Fiona Marie has been resigned. Director LEGGE, Elizabeth Charlotte has been resigned. Director LINDLEY, Peter has been resigned. Director MASIP, Ramon has been resigned. Director MILLAR, Graham has been resigned. Director OLOFSSON, Lars has been resigned. Director PHILLIPS, Steven Norman has been resigned. Director RAEBER, Robert Eduard has been resigned. Director REID, John Macbean has been resigned. Director SEILER, Marc Philippe has been resigned. Director STRACHAN, James Roger has been resigned. Director SUNLEY, John Murray has been resigned. Director SYKES, Alastair John has been resigned. Director TYAS, Christopher Michael has been resigned. Director VERON, Philippe has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MAURICE-JONES, Mark Nicholas
Appointed Date: 17 June 2015

Director
HAGMANN, Peter
Appointed Date: 01 May 2012
60 years old

Director
HIX, David Anthony
Appointed Date: 01 July 2014
59 years old

Director
KENDRICK, Fiona Marie
Appointed Date: 01 October 2012
70 years old

Director
MCDANIEL, David Steven
Appointed Date: 15 April 2016
57 years old

Resigned Directors

Secretary
DESCHAMPS, Isabelle
Resigned: 01 August 2012
Appointed Date: 28 February 2003

Secretary
FARRINGTON, Thomas Anthony
Resigned: 17 June 2015
Appointed Date: 31 July 2014

Secretary
MESSUD, Elizabeth Charlotte Lucienne Marjorie
Resigned: 31 July 2014
Appointed Date: 01 September 2012

Secretary
NELSON, Paula Miriam
Resigned: 01 October 2002
Appointed Date: 29 September 1995

Secretary
SONNEBORN, Ronald Paul Jack
Resigned: 29 September 1995

Secretary
WHITEHEAD, Adrian
Resigned: 28 February 2003
Appointed Date: 01 October 2002

Director
BAKER, Ronald Raymond
Resigned: 20 May 1997
Appointed Date: 29 April 1993
81 years old

Director
BARBOUR, Steven Paul
Resigned: 23 February 2007
Appointed Date: 30 September 2004
67 years old

Director
BATATO, Magdi
Resigned: 01 May 2012
Appointed Date: 01 September 2010
66 years old

Director
BLACKBURN, Peter Hugh
Resigned: 01 July 2001
Appointed Date: 14 October 1997
84 years old

Director
BLACKBURN, Peter Hugh
Resigned: 06 May 1996
84 years old

Director
EDWARDS, Frank Robert
Resigned: 01 July 1993
98 years old

Director
GRIMWOOD, Paul
Resigned: 01 October 2012
Appointed Date: 01 January 2009
62 years old

Director
HARRIS, David Frederick
Resigned: 08 January 1998
81 years old

Director
HUMPHREYS, Edward Lloyd
Resigned: 07 May 1999
Appointed Date: 13 May 1997
82 years old

Director
JONES, Mark David
Resigned: 01 August 2014
Appointed Date: 01 September 2010
61 years old

Director
KENDRICK, Fiona Marie
Resigned: 31 January 2008
Appointed Date: 24 September 2004
70 years old

Director
LEGGE, Elizabeth Charlotte
Resigned: 06 October 2014
Appointed Date: 01 July 2010
64 years old

Director
LINDLEY, Peter
Resigned: 01 January 1993
95 years old

Director
MASIP, Ramon
Resigned: 29 April 1993
84 years old

Director
MILLAR, Graham
Resigned: 30 September 2004
81 years old

Director
OLOFSSON, Lars
Resigned: 04 August 2004
Appointed Date: 01 July 2001
73 years old

Director
PHILLIPS, Steven Norman
Resigned: 01 July 2010
Appointed Date: 12 February 2007
72 years old

Director
RAEBER, Robert Eduard
Resigned: 01 July 2001
Appointed Date: 30 May 1997
89 years old

Director
REID, John Macbean
Resigned: 03 April 1998
Appointed Date: 13 May 1997
86 years old

Director
SEILER, Marc Philippe
Resigned: 08 April 2016
Appointed Date: 06 October 2014
61 years old

Director
STRACHAN, James Roger
Resigned: 29 April 1993
94 years old

Director
SUNLEY, John Murray
Resigned: 06 January 2004
Appointed Date: 13 May 1997
77 years old

Director
SYKES, Alastair John
Resigned: 31 December 2008
Appointed Date: 01 July 2001
72 years old

Director
TYAS, Christopher Michael
Resigned: 01 September 2010
Appointed Date: 31 January 2008
69 years old

Director
VERON, Philippe
Resigned: 19 May 1997
Appointed Date: 29 April 1993
89 years old

Persons With Significant Control

Nestle S.A.
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NESTLE HOLDINGS (U.K.) PLC Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Sep 2016
Director's details changed for Mr David Steven Mcdaniel on 23 August 2016
01 Jul 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Appointment of Mr David Steven Mcdaniel as a director on 15 April 2016
11 Apr 2016
Termination of appointment of Marc Philippe Seiler as a director on 8 April 2016
...
... and 186 more events
24 Jul 1986
Return made up to 25/06/86; full list of members
11 Jul 1986
Director's particulars changed
27 Oct 1965
Annual return made up to 04/10/65
17 Dec 1948
Incorporation
17 Dec 1948
Certificate of incorporation

NESTLE HOLDINGS (U.K.) PLC Charges

14 October 2011
Charge over accounts
Delivered: 27 October 2011
Status: Satisfied on 29 May 2012
Persons entitled: Nestle UK Pension Trust LTD (As Trustee of the Nestle UK Pension Fund)
Description: First fixed charge all the rights in the accounts and in…