COLGATE-PALMOLIVE FINANCE (UK) PLC
GUILDFORD

Hellopages » Surrey » Guildford » GU2 8JZ
Company number 02804510
Status Active
Incorporation Date 23 March 1993
Company Type Public Limited Company
Address UNIT 1B, GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8JZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mr Philip Durocher as a director on 1 November 2016; Termination of appointment of Astrid Hermann as a director on 1 November 2016. The most likely internet sites of COLGATE-PALMOLIVE FINANCE (UK) PLC are www.colgatepalmolivefinanceuk.co.uk, and www.colgate-palmolive-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Colgate Palmolive Finance Uk Plc is a Public Limited Company. The company registration number is 02804510. Colgate Palmolive Finance Uk Plc has been working since 23 March 1993. The present status of the company is Active. The registered address of Colgate Palmolive Finance Uk Plc is Unit 1b Guildford Business Park Guildford Surrey Gu2 8jz. . BURNISTON, Christopher Robert is a Secretary of the company. BURNISTON, Christopher Robert is a Director of the company. DUROCHER, Philip is a Director of the company. KLADOS, Charalabos is a Director of the company. MATHIEU, Valerie is a Director of the company. Secretary BARKER, John Montague Arthur has been resigned. Secretary HARPER, Ann Alexandra has been resigned. Secretary PARSONS, Fiona has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BARKER, John Montague Arthur has been resigned. Director BURTON, Nigel Bruce has been resigned. Director COCKRELL, David has been resigned. Director DE GUILLENCHMIDT, Alexandre has been resigned. Director FILUSCH, Edward Joseph has been resigned. Director GRAYLIN, Peter John has been resigned. Director GUERRA, Karen Jane has been resigned. Director HARPER, Ann Alexandra has been resigned. Director HERMANN, Astrid has been resigned. Director KAUFMAN, Jules Perry has been resigned. Director MALCOM, Gregory O'Brian has been resigned. Director PEDERSEN, Christopher Ernest has been resigned. Director POLI, Massimo has been resigned. Director RAMUNDO, Katherine Elizabeth Hargrove has been resigned. Director SHERWOOD, Scott Lewis has been resigned. Director SWAYZE, Lee Ann has been resigned. Director THOMAS, Gareth Bryn has been resigned. Director TRIGWELL, James Simmonds has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BURNISTON, Christopher Robert
Appointed Date: 18 January 2013

Director
BURNISTON, Christopher Robert
Appointed Date: 01 November 2013
45 years old

Director
DUROCHER, Philip
Appointed Date: 01 November 2016
61 years old

Director
KLADOS, Charalabos
Appointed Date: 01 April 2016
59 years old

Director
MATHIEU, Valerie
Appointed Date: 01 November 2016
50 years old

Resigned Directors

Secretary
BARKER, John Montague Arthur
Resigned: 07 February 1996
Appointed Date: 23 March 1993

Secretary
HARPER, Ann Alexandra
Resigned: 01 July 2003
Appointed Date: 08 February 1996

Secretary
PARSONS, Fiona
Resigned: 03 November 2005
Appointed Date: 01 July 2003

Nominee Secretary
TRUSEC LIMITED
Resigned: 18 January 2013
Appointed Date: 03 November 2005

Director
BARKER, John Montague Arthur
Resigned: 07 February 1996
Appointed Date: 23 March 1993
95 years old

Director
BURTON, Nigel Bruce
Resigned: 29 July 2002
Appointed Date: 04 January 2000
67 years old

Director
COCKRELL, David
Resigned: 31 March 1997
Appointed Date: 23 March 1993
90 years old

Director
DE GUILLENCHMIDT, Alexandre
Resigned: 05 September 2014
Appointed Date: 01 November 2005
80 years old

Director
FILUSCH, Edward Joseph
Resigned: 01 February 2010
Appointed Date: 01 November 2005
78 years old

Director
GRAYLIN, Peter John
Resigned: 01 October 2013
Appointed Date: 25 June 2010
64 years old

Director
GUERRA, Karen Jane
Resigned: 31 December 1999
Appointed Date: 08 February 1996
69 years old

Director
HARPER, Ann Alexandra
Resigned: 01 July 2003
Appointed Date: 01 November 1996
82 years old

Director
HERMANN, Astrid
Resigned: 01 November 2016
Appointed Date: 05 September 2014
52 years old

Director
KAUFMAN, Jules Perry
Resigned: 01 August 2007
Appointed Date: 01 November 2005
68 years old

Director
MALCOM, Gregory O'Brian
Resigned: 05 September 2014
Appointed Date: 30 October 2010
58 years old

Director
PEDERSEN, Christopher Ernest
Resigned: 25 June 2010
Appointed Date: 01 September 2002
72 years old

Director
POLI, Massimo
Resigned: 01 September 2016
Appointed Date: 01 October 2012
63 years old

Director
RAMUNDO, Katherine Elizabeth Hargrove
Resigned: 25 June 2010
Appointed Date: 20 August 2007
58 years old

Director
SHERWOOD, Scott Lewis
Resigned: 30 September 2012
Appointed Date: 25 June 2010
61 years old

Director
SWAYZE, Lee Ann
Resigned: 30 September 2010
Appointed Date: 01 September 2000
70 years old

Director
THOMAS, Gareth Bryn
Resigned: 01 April 2016
Appointed Date: 05 September 2014
62 years old

Director
TRIGWELL, James Simmonds
Resigned: 31 August 2000
Appointed Date: 06 April 1997
79 years old

Persons With Significant Control

Colgate Palmolive Company
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

COLGATE-PALMOLIVE FINANCE (UK) PLC Events

29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
30 Nov 2016
Appointment of Mr Philip Durocher as a director on 1 November 2016
29 Nov 2016
Termination of appointment of Astrid Hermann as a director on 1 November 2016
29 Nov 2016
Appointment of Mrs Valerie Mathieu as a director on 1 November 2016
05 Oct 2016
Termination of appointment of Massimo Poli as a director on 1 September 2016
...
... and 115 more events
15 Mar 1995
Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed

17 Nov 1994
Full accounts made up to 31 December 1993

17 Nov 1994
Accounting reference date shortened from 31/03 to 31/12

01 Jun 1994
Return made up to 23/03/94; full list of members
23 Mar 1993
Incorporation