PROCTER & GAMBLE TECHNICAL CENTRES LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0XP

Company number 03281294
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Termination of appointment of Charles David Bragg as a director on 30 November 2016; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of PROCTER & GAMBLE TECHNICAL CENTRES LIMITED are www.proctergambletechnicalcentres.co.uk, and www.procter-gamble-technical-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Leatherhead Rail Station is 6.7 miles; to Feltham Rail Station is 7 miles; to Fulwell Rail Station is 7.5 miles; to Sunnymeads Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Procter Gamble Technical Centres Limited is a Private Limited Company. The company registration number is 03281294. Procter Gamble Technical Centres Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Procter Gamble Technical Centres Limited is The Heights Brooklands Weybridge Surrey Kt13 0xp. . APPLETON, Anthony Joseph is a Secretary of the company. APPLETON, Anthony Joseph is a Director of the company. BUCKTHORP, Alexander George is a Director of the company. LONG, Claire Elaine is a Director of the company. MASSCHELEYN, Patrick Henri Cornelius is a Director of the company. RODRIGUE, Scott Anthony is a Director of the company. SITLANI, Vijay Indroo is a Director of the company. TUCKER, Helen Mary is a Director of the company. WILLIAMS, Fiona Susan is a Director of the company. Secretary ALLSEY, Nuala has been resigned. Secretary APPLETON, Anthony Joseph has been resigned. Secretary CROSS, Scythia Nancy Anna has been resigned. Secretary LUSCOMBE, Celia Mary has been resigned. Secretary MCCARTHY, Andrew Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLETON, Anthony Joseph has been resigned. Director AYKROYD, Bryan Timothy has been resigned. Director BEETS, Peter Simonne Frans has been resigned. Director BHASIN, Sumit has been resigned. Director BOYFIELD, John Michael has been resigned. Director BRAGG, Charles David has been resigned. Director CARVER, John Antony has been resigned. Director CASTAING, Bernard has been resigned. Director CROSS, Scythia Nancy Anna has been resigned. Director DE LACY, Niall Michael has been resigned. Director DE LAPUENTE, Christopher Dwight has been resigned. Director DOWNEY, Robert Martin has been resigned. Director EWEN, Andy has been resigned. Director HILL, Stephen has been resigned. Director JAKUBOVIC, David Andrew has been resigned. Director KERMODE, Nigel John has been resigned. Director MCCARTHY, Andrew Charles has been resigned. Director MORRIS, Peter Vaughan has been resigned. Director NUECHTERN, Martin Johannes has been resigned. Director RAMSAY, David Alexander has been resigned. Director ROBSON, Paul John has been resigned. Director SHULER, Dennis Wayne has been resigned. Director STRAIN, Dermid has been resigned. Director THOMPSON, Michael Alan has been resigned. Director TRANI, Marina has been resigned. Director WATERS, Huw has been resigned. Director YOUNG, Brian Desmond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
APPLETON, Anthony Joseph
Appointed Date: 20 June 2008

Director
APPLETON, Anthony Joseph
Appointed Date: 20 October 2008
63 years old

Director
BUCKTHORP, Alexander George
Appointed Date: 09 October 2015
51 years old

Director
LONG, Claire Elaine
Appointed Date: 08 August 2016
56 years old

Director
MASSCHELEYN, Patrick Henri Cornelius
Appointed Date: 01 March 2014
62 years old

Director
RODRIGUE, Scott Anthony
Appointed Date: 15 August 2016
62 years old

Director
SITLANI, Vijay Indroo
Appointed Date: 22 July 2016
50 years old

Director
TUCKER, Helen Mary
Appointed Date: 06 January 2015
62 years old

Director
WILLIAMS, Fiona Susan
Appointed Date: 15 August 2016
63 years old

Resigned Directors

Secretary
ALLSEY, Nuala
Resigned: 20 June 2008
Appointed Date: 01 July 2000

Secretary
APPLETON, Anthony Joseph
Resigned: 30 June 2000
Appointed Date: 10 January 1997

Secretary
CROSS, Scythia Nancy Anna
Resigned: 30 August 2002
Appointed Date: 30 January 2001

Secretary
LUSCOMBE, Celia Mary
Resigned: 28 May 1999
Appointed Date: 30 January 1997

Secretary
MCCARTHY, Andrew Charles
Resigned: 12 October 2011
Appointed Date: 30 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 1997
Appointed Date: 20 November 1996

Director
APPLETON, Anthony Joseph
Resigned: 04 December 2007
Appointed Date: 26 October 2007
63 years old

Director
AYKROYD, Bryan Timothy
Resigned: 31 May 1997
Appointed Date: 30 January 1997
76 years old

Director
BEETS, Peter Simonne Frans
Resigned: 01 March 2008
Appointed Date: 17 June 2006
49 years old

Director
BHASIN, Sumit
Resigned: 20 July 2012
Appointed Date: 13 June 2007
62 years old

Director
BOYFIELD, John Michael
Resigned: 30 June 2002
Appointed Date: 22 January 2001
80 years old

Director
BRAGG, Charles David
Resigned: 30 November 2016
Appointed Date: 22 January 2001
69 years old

Director
CARVER, John Antony
Resigned: 01 August 2003
Appointed Date: 26 November 2001
64 years old

Director
CASTAING, Bernard
Resigned: 31 May 2002
Appointed Date: 29 January 1997
79 years old

Director
CROSS, Scythia Nancy Anna
Resigned: 22 January 2001
Appointed Date: 01 July 2000
56 years old

Director
DE LACY, Niall Michael
Resigned: 07 July 2014
Appointed Date: 01 October 2012
50 years old

Director
DE LAPUENTE, Christopher Dwight
Resigned: 01 October 2006
Appointed Date: 01 July 2004
62 years old

Director
DOWNEY, Robert Martin
Resigned: 30 June 2000
Appointed Date: 29 January 1997
89 years old

Director
EWEN, Andy
Resigned: 09 October 2015
Appointed Date: 01 June 2010
54 years old

Director
HILL, Stephen
Resigned: 30 September 1999
Appointed Date: 01 June 1997
67 years old

Director
JAKUBOVIC, David Andrew
Resigned: 01 March 2014
Appointed Date: 30 September 2013
61 years old

Director
KERMODE, Nigel John
Resigned: 13 June 2007
Appointed Date: 01 October 2006
67 years old

Director
MCCARTHY, Andrew Charles
Resigned: 12 October 2011
Appointed Date: 16 April 2003
73 years old

Director
MORRIS, Peter Vaughan
Resigned: 22 January 2001
Appointed Date: 30 January 1997
77 years old

Director
NUECHTERN, Martin Johannes
Resigned: 09 June 2004
Appointed Date: 09 April 2001
72 years old

Director
RAMSAY, David Alexander
Resigned: 30 April 2006
Appointed Date: 01 August 2003
74 years old

Director
ROBSON, Paul John
Resigned: 01 June 2010
Appointed Date: 01 March 2008
53 years old

Director
SHULER, Dennis Wayne
Resigned: 01 June 1998
Appointed Date: 30 January 1997
70 years old

Director
STRAIN, Dermid
Resigned: 01 April 2011
Appointed Date: 29 June 2009
63 years old

Director
THOMPSON, Michael Alan
Resigned: 22 January 2001
Appointed Date: 10 January 1997
83 years old

Director
TRANI, Marina
Resigned: 16 January 2014
Appointed Date: 01 August 2012
60 years old

Director
WATERS, Huw
Resigned: 02 February 2015
Appointed Date: 01 October 2012
61 years old

Director
YOUNG, Brian Desmond
Resigned: 22 July 2016
Appointed Date: 01 April 2011
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 1997
Appointed Date: 20 November 1996

PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

13 Dec 2016
Termination of appointment of Charles David Bragg as a director on 30 November 2016
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
16 Aug 2016
Appointment of Mr Scott Anthony Rodrigue as a director on 15 August 2016
15 Aug 2016
Appointment of Ms Fiona Susan Williams as a director on 15 August 2016
...
... and 135 more events
26 Jan 1997
Director resigned
26 Jan 1997
New secretary appointed
26 Jan 1997
New director appointed
26 Jan 1997
Registered office changed on 26/01/97 from: 1 mitchell lane, bristol, BS1 6BU
20 Nov 1996
Incorporation