KIMBERLY-CLARK FINANCE LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4HA
Company number 00492758
Status Active
Incorporation Date 15 March 1951
Company Type Private Limited Company
Address 1 TOWER VIEW, KINGS HILL, WEST MALLING, KENT, ME19 4HA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Termination of appointment of Karen Lyn Leets as a director on 31 December 2016; Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KIMBERLY-CLARK FINANCE LIMITED are www.kimberlyclarkfinance.co.uk, and www.kimberly-clark-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Tonbridge Rail Station is 8.2 miles; to Chatham Rail Station is 8.8 miles; to Rochester Rail Station is 8.8 miles; to Gillingham (Kent) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kimberly Clark Finance Limited is a Private Limited Company. The company registration number is 00492758. Kimberly Clark Finance Limited has been working since 15 March 1951. The present status of the company is Active. The registered address of Kimberly Clark Finance Limited is 1 Tower View Kings Hill West Malling Kent Me19 4ha. . CASEY, Stuart William is a Secretary of the company. DHILLON, Kalbander Singh is a Director of the company. MASERA, Riccardo is a Director of the company. Secretary AYDINER, Issy has been resigned. Secretary D LIMA, Franz has been resigned. Secretary KENNY, Edward Michael has been resigned. Secretary MAURICE-JONES, Mark Nicholas has been resigned. Secretary MORRIS, Karen Anne has been resigned. Secretary NAZMI, Saiful Chip has been resigned. Secretary TWAITE, David Leonard has been resigned. Director ANDERSON, Basil has been resigned. Director ANDES, Clemens Schober has been resigned. Director BAKHRU, Ashok Naraindas has been resigned. Director BETZ, Edward Bergan has been resigned. Director BROWN, Scott Wheelock has been resigned. Director CARR LOCKE, Andrew Charles Philip has been resigned. Director CHILDERS, Gary W has been resigned. Director FRUEH, Suzan Anita has been resigned. Director HOLT, Christopher Ian has been resigned. Director JARVIS, John has been resigned. Director KAY, David Moburn has been resigned. Director KENNY, Edward Michael has been resigned. Director LADIG, Robert has been resigned. Director LEETS, Karen Lyn has been resigned. Director LOEWE, Nancy Stolfa has been resigned. Director MIELKE, Thomas Joe has been resigned. Director NEGRO, Renato has been resigned. Director NEWTON, Simon has been resigned. Director OLSEN, Rodney George has been resigned. Director PAUL, Barbara Herta has been resigned. Director QUARANTO, Leonard Anthony has been resigned. Director THOMAS, Edmond Nigel has been resigned. Director VOSKUIL, Steven Earl has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CASEY, Stuart William
Appointed Date: 14 September 2015

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

Director
MASERA, Riccardo
Appointed Date: 13 September 2012
54 years old

Resigned Directors

Secretary
AYDINER, Issy
Resigned: 04 January 1999
Appointed Date: 01 April 1996

Secretary
D LIMA, Franz
Resigned: 10 October 1999
Appointed Date: 04 January 1999

Secretary
KENNY, Edward Michael
Resigned: 23 June 1993

Secretary
MAURICE-JONES, Mark Nicholas
Resigned: 01 March 2008
Appointed Date: 11 October 1999

Secretary
MORRIS, Karen Anne
Resigned: 27 February 1995
Appointed Date: 23 June 1993

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

Secretary
TWAITE, David Leonard
Resigned: 01 April 1996
Appointed Date: 27 February 1995

Director
ANDERSON, Basil
Resigned: 27 February 1995
80 years old

Director
ANDES, Clemens Schober
Resigned: 02 December 1991
93 years old

Director
BAKHRU, Ashok Naraindas
Resigned: 27 February 1995
83 years old

Director
BETZ, Edward Bergan
Resigned: 27 February 1995
91 years old

Director
BROWN, Scott Wheelock
Resigned: 27 February 1995
70 years old

Director
CARR LOCKE, Andrew Charles Philip
Resigned: 01 April 1996
72 years old

Director
CHILDERS, Gary W
Resigned: 20 March 2000
Appointed Date: 01 April 1996
82 years old

Director
FRUEH, Suzan Anita
Resigned: 07 May 2014
Appointed Date: 19 December 2012
59 years old

Director
HOLT, Christopher Ian
Resigned: 01 April 1996
Appointed Date: 02 February 1996
77 years old

Director
JARVIS, John
Resigned: 02 February 1996
82 years old

Director
KAY, David Moburn
Resigned: 28 February 1992
82 years old

Director
KENNY, Edward Michael
Resigned: 26 January 1996
68 years old

Director
LADIG, Robert
Resigned: 27 February 1995
83 years old

Director
LEETS, Karen Lyn
Resigned: 31 December 2016
Appointed Date: 01 April 2014
69 years old

Director
LOEWE, Nancy Stolfa
Resigned: 01 April 2014
Appointed Date: 01 January 2012
58 years old

Director
MIELKE, Thomas Joe
Resigned: 01 February 2008
Appointed Date: 30 April 2004
67 years old

Director
NEGRO, Renato
Resigned: 13 September 2012
Appointed Date: 01 July 2008
61 years old

Director
NEWTON, Simon
Resigned: 01 July 2008
Appointed Date: 01 February 2003
62 years old

Director
OLSEN, Rodney George
Resigned: 31 January 2003
Appointed Date: 21 March 2000
70 years old

Director
PAUL, Barbara Herta
Resigned: 30 April 2004
Appointed Date: 01 July 2001
76 years old

Director
QUARANTO, Leonard Anthony
Resigned: 01 May 2001
Appointed Date: 01 April 1996
78 years old

Director
THOMAS, Edmond Nigel
Resigned: 02 February 1996
Appointed Date: 20 December 1991
87 years old

Director
VOSKUIL, Steven Earl
Resigned: 01 January 2012
Appointed Date: 01 February 2008
57 years old

Persons With Significant Control

Kimberly-Clark Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIMBERLY-CLARK FINANCE LIMITED Events

10 Jan 2017
Termination of appointment of Karen Lyn Leets as a director on 31 December 2016
23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 87,732,875

13 Nov 2015
Director's details changed for Mr Riccardo Masera on 30 September 2015
...
... and 186 more events
04 Nov 1986
Accounting reference date shortened from 31/12 to 30/11

11 Jun 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Return made up to 30/05/86; full list of members

06 Apr 1984
Company name changed\certificate issued on 06/04/84
15 Mar 1951
Certificate of incorporation