NATURE'S SUNSHINE PRODUCTS,INC.
UT 34660


Company number FC014843
Status Active
Incorporation Date 24 February 1989
Company Type Other company type
Address PO BOX 1000, SPANISH PORK, UT 34660, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of a director; Full accounts made up to 31 December 2011; Full accounts made up to 31 December 2012. The most likely internet sites of NATURE'S SUNSHINE PRODUCTS,INC. are www.naturessunshine.co.uk, and www.nature-s-sunshine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Nature S Sunshine Products Inc is a Other company type. The company registration number is FC014843. Nature S Sunshine Products Inc has been working since 24 February 1989. The present status of the company is Active. The registered address of Nature S Sunshine Products Inc is Po Box 1000 Spanish Pork Ut 34660 Usa United States. . BUNKER, Stephen Mark is a Director of the company. DOWDEN, Albert is a Director of the company. HUGHES, Kristine Fugal is a Director of the company. MERCER, Robert Byron is a Director of the company. MESDAG, Willem is a Director of the company. PROBERT, Gregory Lee is a Director of the company. SPRINGER, Mary Beth is a Director of the company. WATKINS, Jeffrey is a Director of the company. Secretary ASHWORTH, Brent Ferrin has been resigned. Secretary FAGGIOLI, Douglas has been resigned. Director BOWEN, Robert Kent has been resigned. Director CRISTIANI, Franz has been resigned. Director DEAN, Michael has been resigned. Director DEPPE, Larry has been resigned. Director FAGGIOLI, Douglas has been resigned. Director GAPPMAYER, Merrill has been resigned. Director GENENDER, Mark Robert has been resigned. Director HINCKLEY, Richard Gordon has been resigned. Director HUGHES, Eugene L has been resigned. Director HUGHES FRANCIS, Pauline has been resigned. Director JARVIS, Jamon has been resigned. Director KENNEDY, Alan has been resigned. Director WEIR, Candace has been resigned.


Current Directors

Director
BUNKER, Stephen Mark
Appointed Date: 07 June 2009
67 years old

Director
DOWDEN, Albert
Appointed Date: 07 June 2009
83 years old

Director
HUGHES, Kristine Fugal
Appointed Date: 17 January 1989

Director
MERCER, Robert Byron
Appointed Date: 06 August 2010
74 years old

Director
MESDAG, Willem
Appointed Date: 07 June 2009
72 years old

Director
PROBERT, Gregory Lee
Appointed Date: 17 June 2011
69 years old

Director
SPRINGER, Mary Beth
Appointed Date: 04 September 2013
61 years old

Director
WATKINS, Jeffrey
Appointed Date: 07 June 2009
64 years old

Resigned Directors

Secretary
ASHWORTH, Brent Ferrin
Resigned: 01 December 2003
Appointed Date: 17 January 1989

Secretary
FAGGIOLI, Douglas
Resigned: 30 June 2010
Appointed Date: 18 September 2004

Director
BOWEN, Robert Kent
Resigned: 07 June 2009
Appointed Date: 29 March 2006
76 years old

Director
CRISTIANI, Franz
Resigned: 01 March 2007
Appointed Date: 28 May 2004
83 years old

Director
DEAN, Michael
Resigned: 31 March 2013
Appointed Date: 07 June 2009
61 years old

Director
DEPPE, Larry
Resigned: 07 June 2009
Appointed Date: 01 January 2006
76 years old

Director
FAGGIOLI, Douglas
Resigned: 29 March 2006
Appointed Date: 18 September 2004
71 years old

Director
GAPPMAYER, Merrill
Resigned: 01 May 1999
Appointed Date: 17 January 1989

Director
GENENDER, Mark Robert
Resigned: 09 May 2013
Appointed Date: 28 April 2011
60 years old

Director
HINCKLEY, Richard Gordon
Resigned: 30 June 2005
Appointed Date: 14 December 1999
84 years old

Director
HUGHES, Eugene L
Resigned: 07 June 2009
Appointed Date: 17 January 1989

Director
HUGHES FRANCIS, Pauline
Resigned: 11 October 2010
Appointed Date: 17 January 1989
94 years old

Director
JARVIS, Jamon
Resigned: 30 August 2013
Appointed Date: 07 June 2009
59 years old

Director
KENNEDY, Alan
Resigned: 13 September 1996
Appointed Date: 31 July 1989
94 years old

Director
WEIR, Candace
Resigned: 06 August 2010
Appointed Date: 07 June 2009
81 years old

NATURE'S SUNSHINE PRODUCTS,INC. Events

24 Jan 2014
Appointment of a director
31 Oct 2013
Full accounts made up to 31 December 2011
31 Oct 2013
Full accounts made up to 31 December 2012
17 Sep 2013
Termination of appointment of Jamon Jarvis as a director
17 Sep 2013
Termination of appointment of Mark Genender as a director
...
... and 70 more events
21 Dec 1990
Director resigned

10 Dec 1990
ARD short from 31/03 to 31/12
26 Oct 1990
Business address 278 salisbury house london wall london EC2M 5QY

15 Mar 1989
Registered office changed on 15/03/89 from: adrian patrick shaun dann messrs devonshires of salisbury house, london wall,london,EC2M 5QY
24 Feb 1989
Foreign company registration

NATURE'S SUNSHINE PRODUCTS,INC. Charges

9 December 1997
Deed of charge over credit balances
Delivered: 29 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premium account number 90431966. the charge creates a fixed…