HILL'S PET NUTRITION LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 8JZ

Company number 01981158
Status Active
Incorporation Date 22 January 1986
Company Type Private Limited Company
Address UNIT 1B GUILDFORD BUSINESS PARK, MIDLETON ROAD, GUILDFORD, SURREY, GU2 8JZ
Home Country United Kingdom
Nature of Business 10920 - Manufacture of prepared pet foods
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100,000 . The most likely internet sites of HILL'S PET NUTRITION LIMITED are www.hillspetnutrition.co.uk, and www.hill-s-pet-nutrition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Hill S Pet Nutrition Limited is a Private Limited Company. The company registration number is 01981158. Hill S Pet Nutrition Limited has been working since 22 January 1986. The present status of the company is Active. The registered address of Hill S Pet Nutrition Limited is Unit 1b Guildford Business Park Midleton Road Guildford Surrey Gu2 8jz. . BURNISTON, Christopher is a Secretary of the company. BURNISTON, Christopher is a Director of the company. CARO, Antonio is a Director of the company. LAMORT DE GAIL, Eric is a Director of the company. ODEGI, George is a Director of the company. Secretary BARKER, John Montague Arthur has been resigned. Secretary HARPER, Ann Alexandra has been resigned. Secretary MATTERSON, Nicholas has been resigned. Secretary SANDOVAL, Ivan has been resigned. Secretary THOMAS, Gareth Bryn has been resigned. Secretary LISA MATHER has been resigned. Director BARKER, John Montague Arthur has been resigned. Director BARNES, Michael James has been resigned. Director CHASE, Peter Clifton has been resigned. Director COCKRELL, David has been resigned. Director ENFIELD, David Lucas has been resigned. Director ERICHSEN, Joergen, Vp Md has been resigned. Director ERICHSEN, Joergen has been resigned. Director ETIENNE, Jean-Francois has been resigned. Director GRAUSE, Don has been resigned. Director HAWKINS, Richard Frazier has been resigned. Director HAWLEY, Selby Blake has been resigned. Director HOWARD, Brian has been resigned. Director LAFFARGUE, Jean Michel has been resigned. Director MARTON, Steven Garrett has been resigned. Director MATTERSON, Nicholas has been resigned. Director MAYES, Michele Coleman has been resigned. Director MORSE, Steven Ken has been resigned. Director MUNOZ, Francisco has been resigned. Director PUTMAN, Kirk has been resigned. Director REID, John Telfer has been resigned. Director ROACH, Martin David has been resigned. Director SANDOVAL, Ivan has been resigned. Director SKALA, Justin has been resigned. Director SKALA, Peter Justin has been resigned. Director STERRY, Ann has been resigned. Director THOMAS, Gareth Bryn has been resigned. Director THOMPSON, Neil has been resigned. Director TIFFIN, Maxwell Ross has been resigned. Director WOODWARD, John Francis has been resigned. Director LISA MATHER has been resigned. The company operates in "Manufacture of prepared pet foods".


Current Directors

Secretary
BURNISTON, Christopher
Appointed Date: 06 December 2013

Director
BURNISTON, Christopher
Appointed Date: 01 October 2014
45 years old

Director
CARO, Antonio
Appointed Date: 26 January 2015
70 years old

Director
LAMORT DE GAIL, Eric
Appointed Date: 01 October 2014
62 years old

Director
ODEGI, George
Appointed Date: 01 April 2015
58 years old

Resigned Directors

Secretary
BARKER, John Montague Arthur
Resigned: 07 February 1996

Secretary
HARPER, Ann Alexandra
Resigned: 09 November 2001
Appointed Date: 08 February 1996

Secretary
MATTERSON, Nicholas
Resigned: 29 February 2008
Appointed Date: 09 November 2001

Secretary
SANDOVAL, Ivan
Resigned: 19 May 2010
Appointed Date: 29 February 2008

Secretary
THOMAS, Gareth Bryn
Resigned: 06 December 2013
Appointed Date: 30 April 2012

Secretary
LISA MATHER
Resigned: 30 April 2012
Appointed Date: 19 May 2010

Director
BARKER, John Montague Arthur
Resigned: 07 February 1996
94 years old

Director
BARNES, Michael James
Resigned: 15 June 2009
Appointed Date: 09 November 2001
70 years old

Director
CHASE, Peter Clifton
Resigned: 08 February 1996
72 years old

Director
COCKRELL, David
Resigned: 31 January 1996
89 years old

Director
ENFIELD, David Lucas
Resigned: 31 December 1991
84 years old

Director
ERICHSEN, Joergen, Vp Md
Resigned: 30 August 2011
Appointed Date: 27 October 2005
63 years old

Director
ERICHSEN, Joergen
Resigned: 09 November 2001
Appointed Date: 01 September 2000
63 years old

Director
ETIENNE, Jean-Francois
Resigned: 01 October 2003
Appointed Date: 09 November 2001
60 years old

Director
GRAUSE, Don
Resigned: 24 January 2011
Appointed Date: 15 June 2009
75 years old

Director
HAWKINS, Richard Frazier
Resigned: 09 November 2001
Appointed Date: 31 January 1996
78 years old

Director
HAWLEY, Selby Blake
Resigned: 21 June 2013
Appointed Date: 29 February 2008
61 years old

Director
HOWARD, Brian
Resigned: 30 September 2014
Appointed Date: 21 June 2013
66 years old

Director
LAFFARGUE, Jean Michel
Resigned: 29 February 2008
Appointed Date: 27 October 2005
65 years old

Director
MARTON, Steven Garrett
Resigned: 09 November 2001
Appointed Date: 30 September 1996
69 years old

Director
MATTERSON, Nicholas
Resigned: 29 February 2008
Appointed Date: 09 November 2001
61 years old

Director
MAYES, Michele Coleman
Resigned: 09 November 2001
Appointed Date: 27 March 1998
76 years old

Director
MORSE, Steven Ken
Resigned: 23 February 2007
Appointed Date: 31 January 1996
72 years old

Director
MUNOZ, Francisco
Resigned: 26 January 2015
Appointed Date: 30 August 2011
63 years old

Director
PUTMAN, Kirk
Resigned: 01 April 2015
Appointed Date: 18 March 2011
64 years old

Director
REID, John Telfer
Resigned: 31 January 1996
Appointed Date: 06 January 1992
85 years old

Director
ROACH, Martin David
Resigned: 31 March 2000
Appointed Date: 27 March 1998
72 years old

Director
SANDOVAL, Ivan
Resigned: 19 May 2010
Appointed Date: 29 February 2008
55 years old

Director
SKALA, Justin
Resigned: 21 January 1998
Appointed Date: 31 January 1996
65 years old

Director
SKALA, Peter Justin
Resigned: 27 October 2005
Appointed Date: 09 November 2001
65 years old

Director
STERRY, Ann
Resigned: 20 October 2004
Appointed Date: 01 October 2003
74 years old

Director
THOMAS, Gareth Bryn
Resigned: 30 September 2014
Appointed Date: 30 April 2012
61 years old

Director
THOMPSON, Neil
Resigned: 23 February 2007
Appointed Date: 01 October 2003
69 years old

Director
TIFFIN, Maxwell Ross
Resigned: 31 March 1994
77 years old

Director
WOODWARD, John Francis
Resigned: 20 October 2004
Appointed Date: 27 March 1998
66 years old

Director
LISA MATHER
Resigned: 30 April 2012
Appointed Date: 19 May 2010

Persons With Significant Control

Colgate-Palmolive Company
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HILL'S PET NUTRITION LIMITED Events

17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100,000

27 Nov 2015
Registered office address changed from Building 5 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YL to Unit 1B Guildford Business Park Midleton Road Guildford Surrey GU2 8JZ on 27 November 2015
01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 150 more events
01 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Oct 1986
Registered office changed on 01/10/86 from: 35 basinghall street london EC2V 5DB

13 Aug 1986
Accounting reference date notified as 30/09

18 Feb 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jan 1986
Certificate of incorporation