HOLLAND & BARRETT INTERNATIONAL LIMITED
NUNEATON NBTY EUROPE LIMITED HOLLAND & BARRETT EUROPE LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV10 7RH
Company number 04515115
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address SAMUEL RYDER HOUSE BARLING WAY, ELIOT PARK, NUNEATON, WARWICKSHIRE, CV10 7RH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mrs Lisa Mary Garley-Evans as a secretary on 30 September 2016; Appointment of Mrs Lisa Mary Garley-Evans as a director on 30 September 2016; Termination of appointment of Mark Kendrick as a director on 30 September 2016. The most likely internet sites of HOLLAND & BARRETT INTERNATIONAL LIMITED are www.hollandbarrettinternational.co.uk, and www.holland-barrett-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Coventry Rail Station is 7.6 miles; to Canley Rail Station is 8.1 miles; to Tile Hill Rail Station is 9.3 miles; to Polesworth Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holland Barrett International Limited is a Private Limited Company. The company registration number is 04515115. Holland Barrett International Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of Holland Barrett International Limited is Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire Cv10 7rh. . GARLEY-EVANS, Lisa Mary is a Secretary of the company. ALDIS, Peter Howard is a Director of the company. GARLEY-EVANS, Lisa Mary is a Director of the company. KEEN, Christian is a Director of the company. MORAN, Martin Philip is a Director of the company. ROWE, Kyle John is a Director of the company. STIRLING, Alex George is a Director of the company. Secretary CRADDOCK, Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRADDOCK, Roger has been resigned. Director DAY, Gillian Margaret has been resigned. Director GOLECHHA, Dipak has been resigned. Director HARDY, Lysa Maria has been resigned. Director KAMIL, Harvey has been resigned. Director KENDRICK, Mark has been resigned. Director MCMENEMIE, Carolyn has been resigned. Director MORAN, Martin Philip has been resigned. Director RUDOLPH, Scott Allen has been resigned. Director VICKERS, Barry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARLEY-EVANS, Lisa Mary
Appointed Date: 30 September 2016

Director
ALDIS, Peter Howard
Appointed Date: 20 August 2002
61 years old

Director
GARLEY-EVANS, Lisa Mary
Appointed Date: 30 September 2016
57 years old

Director
KEEN, Christian
Appointed Date: 01 January 2013
61 years old

Director
MORAN, Martin Philip
Appointed Date: 01 April 2015
72 years old

Director
ROWE, Kyle John
Appointed Date: 01 April 2015
52 years old

Director
STIRLING, Alex George
Appointed Date: 01 January 2013
53 years old

Resigned Directors

Secretary
CRADDOCK, Roger
Resigned: 30 September 2016
Appointed Date: 20 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

Director
CRADDOCK, Roger
Resigned: 30 September 2016
Appointed Date: 20 August 2002
71 years old

Director
DAY, Gillian Margaret
Resigned: 30 September 2008
Appointed Date: 20 August 2002
77 years old

Director
GOLECHHA, Dipak
Resigned: 20 June 2016
Appointed Date: 28 February 2015
51 years old

Director
HARDY, Lysa Maria
Resigned: 19 August 2016
Appointed Date: 01 October 2012
55 years old

Director
KAMIL, Harvey
Resigned: 28 February 2015
Appointed Date: 20 August 2002
82 years old

Director
KENDRICK, Mark
Resigned: 30 September 2016
Appointed Date: 01 October 2008
71 years old

Director
MCMENEMIE, Carolyn
Resigned: 29 February 2016
Appointed Date: 01 April 2015
67 years old

Director
MORAN, Martin Philip
Resigned: 31 December 2012
Appointed Date: 01 January 2003
72 years old

Director
RUDOLPH, Scott Allen
Resigned: 07 February 2011
Appointed Date: 20 August 2002
68 years old

Director
VICKERS, Barry
Resigned: 30 June 2013
Appointed Date: 20 August 2002
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 2002
Appointed Date: 20 August 2002

HOLLAND & BARRETT INTERNATIONAL LIMITED Events

13 Oct 2016
Appointment of Mrs Lisa Mary Garley-Evans as a secretary on 30 September 2016
13 Oct 2016
Appointment of Mrs Lisa Mary Garley-Evans as a director on 30 September 2016
13 Oct 2016
Termination of appointment of Mark Kendrick as a director on 30 September 2016
13 Oct 2016
Termination of appointment of Roger Craddock as a director on 30 September 2016
13 Oct 2016
Termination of appointment of Roger Craddock as a secretary on 30 September 2016
...
... and 83 more events
13 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Sep 2002
Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100
10 Sep 2002
Secretary resigned
10 Sep 2002
Director resigned
20 Aug 2002
Incorporation

HOLLAND & BARRETT INTERNATIONAL LIMITED Charges

5 May 2016
Charge code 0451 5115 0001
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Intellectual property:. See clause 3.6 of the charge, which…