NEWELL RUBBERMAID UK SERVICES LIMITED
LICHFIELD NEWELL LIMITED NEWELL HOLDINGS U.K. LIMITED

Hellopages » Staffordshire » Lichfield » WS13 8SS

Company number 02933327
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address HALIFAX AVENUE, FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, WS13 8SS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 May 2016 Statement of capital on 2016-06-25 GBP 285,046,442 ; Director's details changed for Mark Weston Johnson on 18 April 2016. The most likely internet sites of NEWELL RUBBERMAID UK SERVICES LIMITED are www.newellrubbermaidukservices.co.uk, and www.newell-rubbermaid-uk-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Blake Street Rail Station is 7.8 miles; to Butlers Lane Rail Station is 8.6 miles; to Burton-on-Trent Rail Station is 8.7 miles; to Four Oaks Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newell Rubbermaid Uk Services Limited is a Private Limited Company. The company registration number is 02933327. Newell Rubbermaid Uk Services Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Newell Rubbermaid Uk Services Limited is Halifax Avenue Fradley Park Lichfield Staffordshire Ws13 8ss. . HAREN, Francis Joseph is a Director of the company. JOHNSON, Mark Weston is a Director of the company. Secretary DARDY, Daniele has been resigned. Secretary DELSAUT, Philippe Patrick Andre has been resigned. Nominee Secretary FOZARD, Christopher Robin Fearns has been resigned. Secretary TATTAM, Charles Soren Robert has been resigned. Secretary TEMPELAAR-LIETZ, Johannes Wilhelm has been resigned. Secretary TURNER, Bradford Ryan has been resigned. Secretary WOLFF, Richard Harper has been resigned. Director ALLDREDGE, William Todd has been resigned. Director BAMBER, Tracey Ann has been resigned. Director BIJL, Marco has been resigned. Director BRIGHT, David has been resigned. Director BURROWS, David Page has been resigned. Director DAVENPORT, Clarence Russel has been resigned. Director DELSAUT, Philippe Patrick Andre has been resigned. Director DUNKLEY, Andrew Albert has been resigned. Director FREESE, Mark has been resigned. Nominee Director GRANT, Steven Richard has been resigned. Director GRIES, Brett has been resigned. Director HORNE, Andrea Lynn has been resigned. Director JOHNSON, Gary Boyd has been resigned. Director LINCH, Nigel has been resigned. Director MARTIN, Douglas has been resigned. Director MATSCHULLAT, Dale Lewis has been resigned. Director MATTERN, Silke Juliane has been resigned. Director MCMURTRIE, Robert David Dalling has been resigned. Director PLENDL, Richard C has been resigned. Director SOVEY, William Pierre has been resigned. Director STIPANCICH, John has been resigned. Director TEMPELAAR-LIETZ, Johannes Wilhelm has been resigned. Director TYRER, Clive has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HAREN, Francis Joseph
Appointed Date: 30 June 2014
59 years old

Director
JOHNSON, Mark Weston
Appointed Date: 30 September 2015
49 years old

Resigned Directors

Secretary
DARDY, Daniele
Resigned: 27 October 2005
Appointed Date: 18 July 2001

Secretary
DELSAUT, Philippe Patrick Andre
Resigned: 01 April 2012
Appointed Date: 02 March 2006

Nominee Secretary
FOZARD, Christopher Robin Fearns
Resigned: 24 November 1994
Appointed Date: 26 May 1994

Secretary
TATTAM, Charles Soren Robert
Resigned: 29 November 1994
Appointed Date: 24 November 1994

Secretary
TEMPELAAR-LIETZ, Johannes Wilhelm
Resigned: 22 May 2001
Appointed Date: 29 November 1994

Secretary
TURNER, Bradford Ryan
Resigned: 02 March 2006
Appointed Date: 27 October 2005

Secretary
WOLFF, Richard Harper
Resigned: 04 July 2002
Appointed Date: 28 June 1999

Director
ALLDREDGE, William Todd
Resigned: 12 December 1998
Appointed Date: 26 April 1995
85 years old

Director
BAMBER, Tracey Ann
Resigned: 01 April 2010
Appointed Date: 28 February 2008
56 years old

Director
BIJL, Marco
Resigned: 28 February 2002
Appointed Date: 18 July 2001
65 years old

Director
BRIGHT, David
Resigned: 30 June 2014
Appointed Date: 02 June 2010
65 years old

Director
BURROWS, David Page
Resigned: 30 November 1998
Appointed Date: 26 April 1995
88 years old

Director
DAVENPORT, Clarence Russel
Resigned: 19 December 2002
Appointed Date: 08 October 1996
86 years old

Director
DELSAUT, Philippe Patrick Andre
Resigned: 01 April 2012
Appointed Date: 03 March 2009
55 years old

Director
DUNKLEY, Andrew Albert
Resigned: 30 March 2005
Appointed Date: 19 May 2003
58 years old

Director
FREESE, Mark
Resigned: 05 December 2003
Appointed Date: 28 February 2002
65 years old

Nominee Director
GRANT, Steven Richard
Resigned: 24 November 1994
Appointed Date: 26 May 1994
65 years old

Director
GRIES, Brett
Resigned: 27 February 2003
Appointed Date: 30 November 1998
80 years old

Director
HORNE, Andrea Lynn
Resigned: 12 September 2003
Appointed Date: 04 July 2002
59 years old

Director
JOHNSON, Gary Boyd
Resigned: 16 January 2007
Appointed Date: 12 September 2003
72 years old

Director
LINCH, Nigel
Resigned: 19 December 2002
Appointed Date: 01 August 1998
67 years old

Director
MARTIN, Douglas
Resigned: 28 February 2008
Appointed Date: 19 December 2002
62 years old

Director
MATSCHULLAT, Dale Lewis
Resigned: 31 December 2009
Appointed Date: 30 November 1998
80 years old

Director
MATTERN, Silke Juliane
Resigned: 14 June 2006
Appointed Date: 30 March 2005
63 years old

Director
MCMURTRIE, Robert David Dalling
Resigned: 01 August 1998
Appointed Date: 24 November 1994
82 years old

Director
PLENDL, Richard C
Resigned: 19 May 2003
Appointed Date: 27 February 2003
64 years old

Director
SOVEY, William Pierre
Resigned: 08 October 1996
Appointed Date: 26 April 1995
92 years old

Director
STIPANCICH, John
Resigned: 30 September 2015
Appointed Date: 04 February 2010
56 years old

Director
TEMPELAAR-LIETZ, Johannes Wilhelm
Resigned: 22 May 2001
Appointed Date: 29 November 1994
87 years old

Director
TYRER, Clive
Resigned: 03 March 2009
Appointed Date: 05 December 2003
64 years old

NEWELL RUBBERMAID UK SERVICES LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
25 Jun 2016
Annual return made up to 26 May 2016
Statement of capital on 2016-06-25
  • GBP 285,046,442

17 May 2016
Director's details changed for Mark Weston Johnson on 18 April 2016
19 Feb 2016
Director's details changed for Francis Joseph Haren on 14 August 2015
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 202 more events
01 Dec 1994
Registered office changed on 01/12/94 from: 41 spring gardens, manchester, M2 2BB

01 Dec 1994
Location of register of members

21 Nov 1994
Accounting reference date notified as 30/11

17 Nov 1994
Company name changed fleetness 199 LIMITED\certificate issued on 17/11/94
26 May 1994
Incorporation

NEWELL RUBBERMAID UK SERVICES LIMITED Charges

31 May 2010
Dilapidations deposit deed
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Joseph Ogden, Michael Thorniley-Walker and Clough Trustees LLP
Description: Monies standing to the credit of the deposit account. See…
31 May 2010
Dilapidations deposit deed
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Joseph Ogden, Michael James Thorniley-Walker and Clough Trustees LLP
Description: All interest of the tenant in the account. See image for…
5 November 2001
Rent security deposit deed
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: Whithorn Limited
Description: £11,600.