KIMBERLY-CLARK EUROPEAN SERVICES LIMITED
REIGATE TUDORPLACE LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9QP

Company number 04071548
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address DOUGLAS HOUSE, 40 LONDON ROAD, REIGATE, SURREY, RH2 9QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Mr Gustavo Calvo Paz on 28 July 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of KIMBERLY-CLARK EUROPEAN SERVICES LIMITED are www.kimberlyclarkeuropeanservices.co.uk, and www.kimberly-clark-european-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Kimberly Clark European Services Limited is a Private Limited Company. The company registration number is 04071548. Kimberly Clark European Services Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Kimberly Clark European Services Limited is Douglas House 40 London Road Reigate Surrey Rh2 9qp. . CASEY, Stuart William is a Secretary of the company. DHILLON, Kalbander Singh is a Director of the company. MCPHERSON, Donna is a Director of the company. PAZ, Gustavo Calvo is a Director of the company. Secretary MAURICE-JONES, Mark Nicholas has been resigned. Secretary NAZMI, Saiful Chip has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CAPPELLINI, Alberto has been resigned. Director FRUEH, Suzan Anita has been resigned. Director GARCES, Ramiro has been resigned. Director GODA, Alan has been resigned. Director JONES, Ian Michael has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MOORE, Anthony James has been resigned. Director NEGRO, Renato has been resigned. Director NEWTON, Simon has been resigned. Director NEWTON, Simon has been resigned. Director OLSEN, Rodney George has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director UNDERHILL, Kimberly Kay has been resigned. Director VAN DER MERWE, Robert Peter has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CASEY, Stuart William
Appointed Date: 14 September 2015

Director
DHILLON, Kalbander Singh
Appointed Date: 07 May 2014
60 years old

Director
MCPHERSON, Donna
Appointed Date: 11 March 2013
60 years old

Director
PAZ, Gustavo Calvo
Appointed Date: 01 April 2014
64 years old

Resigned Directors

Secretary
MAURICE-JONES, Mark Nicholas
Resigned: 01 March 2008
Appointed Date: 24 November 2000

Secretary
NAZMI, Saiful Chip
Resigned: 14 September 2015
Appointed Date: 01 March 2008

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 24 November 2000
Appointed Date: 14 September 2000

Director
CAPPELLINI, Alberto
Resigned: 30 June 2007
Appointed Date: 04 October 2005
65 years old

Director
FRUEH, Suzan Anita
Resigned: 07 May 2014
Appointed Date: 15 September 2012
59 years old

Director
GARCES, Ramiro
Resigned: 25 October 2005
Appointed Date: 01 February 2004
75 years old

Director
GODA, Alan
Resigned: 31 January 2004
Appointed Date: 24 November 2000
79 years old

Director
JONES, Ian Michael
Resigned: 01 July 2009
Appointed Date: 04 October 2005
67 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 24 November 2000
Appointed Date: 14 September 2000
64 years old

Director
MOORE, Anthony James
Resigned: 11 March 2013
Appointed Date: 31 January 2012
68 years old

Director
NEGRO, Renato
Resigned: 15 September 2012
Appointed Date: 01 July 2008
61 years old

Director
NEWTON, Simon
Resigned: 31 January 2012
Appointed Date: 10 November 2008
61 years old

Director
NEWTON, Simon
Resigned: 01 July 2008
Appointed Date: 31 January 2003
61 years old

Director
OLSEN, Rodney George
Resigned: 31 January 2003
Appointed Date: 24 November 2000
70 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 24 November 2000
Appointed Date: 14 September 2000
82 years old

Director
UNDERHILL, Kimberly Kay
Resigned: 01 April 2014
Appointed Date: 31 January 2012
61 years old

Director
VAN DER MERWE, Robert Peter
Resigned: 22 April 2005
Appointed Date: 24 November 2000
73 years old

KIMBERLY-CLARK EUROPEAN SERVICES LIMITED Events

10 Oct 2016
Director's details changed for Mr Gustavo Calvo Paz on 28 July 2016
09 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 14 September 2016 with updates
12 Nov 2015
Full accounts made up to 31 December 2014
12 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 19,546,253

...
... and 80 more events
28 Nov 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

28 Nov 2000
Registered office changed on 28/11/00 from: 200 aldersgate street london EC1A 4JJ
28 Nov 2000
Accounting reference date extended from 30/09/01 to 31/12/01
27 Nov 2000
Company name changed tudorplace LIMITED\certificate issued on 27/11/00
14 Sep 2000
Incorporation