PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED
WEYBRIDGE PROCTER & GAMBLE UK HOLDINGS LIMITED WELLA (UK) HOLDINGS LIMITED

Hellopages » Surrey » Elmbridge » KT13 0XP

Company number 02906614
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 October 2016 with updates; Statement by Directors. The most likely internet sites of PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED are www.proctergambleukgroupholdings.co.uk, and www.procter-gamble-uk-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven 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 Uk Group Holdings Limited is a Private Limited Company. The company registration number is 02906614. Procter Gamble Uk Group Holdings Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Procter Gamble Uk Group Holdings 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. SITLANI, Vijay Indroo is a Director of the company. Secretary SYKES, Richard Antony has been resigned. Secretary WHITE, Philip Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTEN, Peter Albert has been resigned. Director GURTLER, Heiner, Dr has been resigned. Director KELSALL, Andrew has been resigned. Director KIRKBY, Allison has been resigned. Director LOWE, Steven has been resigned. Director MCCARTHY, Andrew Charles has been resigned. Director MINNEY, Daniel Paul Richard has been resigned. Director RICHTER, Wilfried has been resigned. Director STRAIN, Dermid Martin has been resigned. Director STRAND, Catherine Margaret has been resigned. Director YOUNG, Brian Desmond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
APPLETON, Anthony Joseph
Appointed Date: 31 July 2009

Director
APPLETON, Anthony Joseph
Appointed Date: 16 September 2011
63 years old

Director
BUCKTHORP, Alexander George
Appointed Date: 06 June 2016
51 years old

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

Resigned Directors

Secretary
SYKES, Richard Antony
Resigned: 31 July 2009
Appointed Date: 16 February 1996

Secretary
WHITE, Philip Charles
Resigned: 16 February 1996
Appointed Date: 16 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1994
Appointed Date: 09 March 1994

Director
BATTEN, Peter Albert
Resigned: 31 July 1999
Appointed Date: 16 March 1994
94 years old

Director
GURTLER, Heiner, Dr
Resigned: 31 March 1994
Appointed Date: 16 March 1994
84 years old

Director
KELSALL, Andrew
Resigned: 26 August 2016
Appointed Date: 29 July 2016
52 years old

Director
KIRKBY, Allison
Resigned: 01 October 2010
Appointed Date: 15 September 2006
58 years old

Director
LOWE, Steven
Resigned: 15 September 2006
Appointed Date: 30 September 2005
69 years old

Director
MCCARTHY, Andrew Charles
Resigned: 12 October 2011
Appointed Date: 01 October 2010
73 years old

Director
MINNEY, Daniel Paul Richard
Resigned: 30 September 2016
Appointed Date: 01 January 2011
58 years old

Director
RICHTER, Wilfried
Resigned: 30 September 2005
Appointed Date: 01 April 1994
75 years old

Director
STRAIN, Dermid Martin
Resigned: 01 April 2011
Appointed Date: 01 December 2010
63 years old

Director
STRAND, Catherine Margaret
Resigned: 01 January 2011
Appointed Date: 14 September 2010
49 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 1994
Appointed Date: 09 March 1994

PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Events

27 Mar 2017
Full accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
11 Oct 2016
Statement by Directors
11 Oct 2016
Statement of capital on 11 October 2016
  • GBP 1

11 Oct 2016
Solvency Statement dated 05/09/16
...
... and 107 more events
08 Apr 1994
Registered office changed on 08/04/94 from: 1 mitchell lane bristol BS1 6BU

05 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Mar 1994
Company name changed grandtable LIMITED\certificate issued on 31/03/94
31 Mar 1994
Accounting reference date notified as 31/12

09 Mar 1994
Incorporation