MCNEIL PRODUCTS LIMITED
MAIDENHEAD WARNER-LAMBERT CONSUMER HEALTHCARE

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3UG
Company number 02906848
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address C/O JOHNSON & JOHNSON LIMITED FOUNDATION PARK, ROXBOROUGH WAY, MAIDENHEAD, BERKSHIRE, SL6 3UG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Full accounts made up to 3 January 2016; Confirmation statement made on 23 August 2016 with updates; Appointment of Mr Andrew Crossley as a director on 11 August 2016. The most likely internet sites of MCNEIL PRODUCTS LIMITED are www.mcneilproducts.co.uk, and www.mcneil-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Mcneil Products Limited is a Private Limited Company. The company registration number is 02906848. Mcneil Products Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Mcneil Products Limited is C O Johnson Johnson Limited Foundation Park Roxborough Way Maidenhead Berkshire Sl6 3ug. . CROSSLEY, Andrew is a Director of the company. SMALLCOMBE, Patrick is a Director of the company. Secretary HORTON, Samantha has been resigned. Secretary PEARSON, Jeffrey has been resigned. Secretary ROBINSON, Mark James has been resigned. Secretary SUMNER, Matthew James has been resigned. Secretary SYKES, Keith Anthony Mallalieu has been resigned. Secretary WALLCRAFT, Susan Jean has been resigned. Secretary WILLIS, David Michael has been resigned. Director AUDLEY, Tony George Robert has been resigned. Director BOLTON, June Anne has been resigned. Director BREDEN, Raymond Arthur has been resigned. Director BREDEN, Raymond Arthur has been resigned. Director COCHRANE, James Michael Thomas has been resigned. Director COOMBE, John David has been resigned. Director COURT, Justin Southworth has been resigned. Director DE VINK, Lodewijk Jan Rutger has been resigned. Director DEV, Nagaraj Ranthi has been resigned. Director FLETCHER, Karolyn has been resigned. Director GANE, Richard Hugh has been resigned. Director GLEDHILL, Gisela Maria Aloisia has been resigned. Director GONZALEZ, Juan Jose has been resigned. Director HOARE, Nicholas Charles has been resigned. Director HORTON, Samantha has been resigned. Director HOWE, Timothy Vincent has been resigned. Director HUNT, Andrew has been resigned. Director HUNT, Robert Christopher has been resigned. Director INFESTA, Jose has been resigned. Director LARINI, Ernest Joseph has been resigned. Director MELLINO, Salvador Antonio has been resigned. Director MELLINO, Salvador Antonio has been resigned. Director OVERTOOM, Franciscus Johannes Carolus has been resigned. Director PEARSON, Jeffrey has been resigned. Director PENDER, Vincent Patrick has been resigned. Director ROBINSON, Mark James has been resigned. Director RUSH, Andrew Damian has been resigned. Director TALBOT, Philip has been resigned. Director TRACY, Philip Reid has been resigned. Director TURNBULL, Christopher Bradley James has been resigned. Director VERRINDER, Anne Lucille has been resigned. Director WALLCRAFT, Susan Jean has been resigned. Director WALSH, John Francis has been resigned. Director WATTS, Peter Michael has been resigned. Director WEISS, Frederick Geoffrey has been resigned. Director WINTER, Donise Melanie has been resigned. Director YATES, Anthony William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CROSSLEY, Andrew
Appointed Date: 11 August 2016
58 years old

Director
SMALLCOMBE, Patrick
Appointed Date: 01 May 2013
62 years old

Resigned Directors

Secretary
HORTON, Samantha
Resigned: 25 January 2008
Appointed Date: 20 December 2006

Secretary
PEARSON, Jeffrey
Resigned: 21 January 2011
Appointed Date: 25 January 2008

Secretary
ROBINSON, Mark James
Resigned: 11 August 2016
Appointed Date: 21 January 2011

Secretary
SUMNER, Matthew James
Resigned: 20 December 2006
Appointed Date: 31 October 2000

Secretary
SYKES, Keith Anthony Mallalieu
Resigned: 11 March 1996
Appointed Date: 04 March 1994

Secretary
WALLCRAFT, Susan Jean
Resigned: 31 October 2000
Appointed Date: 01 December 1998

Secretary
WILLIS, David Michael
Resigned: 01 December 1998
Appointed Date: 11 March 1996

Director
AUDLEY, Tony George Robert
Resigned: 31 May 2004
Appointed Date: 27 July 2000
75 years old

Director
BOLTON, June Anne
Resigned: 31 March 1998
Appointed Date: 03 November 1997
83 years old

Director
BREDEN, Raymond Arthur
Resigned: 31 October 2000
Appointed Date: 01 September 1998
77 years old

Director
BREDEN, Raymond Arthur
Resigned: 02 June 1994
Appointed Date: 04 March 1994
77 years old

Director
COCHRANE, James Michael Thomas
Resigned: 30 June 1996
Appointed Date: 06 June 1994
81 years old

Director
COOMBE, John David
Resigned: 30 June 1996
Appointed Date: 14 September 1995
80 years old

Director
COURT, Justin Southworth
Resigned: 02 June 1994
Appointed Date: 04 March 1994
76 years old

Director
DE VINK, Lodewijk Jan Rutger
Resigned: 01 November 1998
Appointed Date: 02 June 1994
81 years old

Director
DEV, Nagaraj Ranthi
Resigned: 30 June 1996
Appointed Date: 02 June 1994
74 years old

Director
FLETCHER, Karolyn
Resigned: 17 June 2002
Appointed Date: 31 October 2000
64 years old

Director
GANE, Richard Hugh
Resigned: 20 August 2003
Appointed Date: 17 June 2002
56 years old

Director
GLEDHILL, Gisela Maria Aloisia
Resigned: 02 June 1994
Appointed Date: 04 March 1994
81 years old

Director
GONZALEZ, Juan Jose
Resigned: 01 May 2013
Appointed Date: 04 January 2010
53 years old

Director
HOARE, Nicholas Charles
Resigned: 09 February 2007
Appointed Date: 31 October 2000
70 years old

Director
HORTON, Samantha
Resigned: 25 January 2008
Appointed Date: 20 December 2006
57 years old

Director
HOWE, Timothy Vincent
Resigned: 04 August 2000
Appointed Date: 07 February 2000
65 years old

Director
HUNT, Andrew
Resigned: 19 January 2001
Appointed Date: 01 November 1998
73 years old

Director
HUNT, Robert Christopher
Resigned: 01 February 2007
Appointed Date: 13 March 2006
53 years old

Director
INFESTA, Jose
Resigned: 07 May 2007
Appointed Date: 07 March 2006
58 years old

Director
LARINI, Ernest Joseph
Resigned: 01 November 1998
Appointed Date: 02 June 1994
83 years old

Director
MELLINO, Salvador Antonio
Resigned: 07 February 2000
Appointed Date: 01 November 1998
81 years old

Director
MELLINO, Salvador Antonio
Resigned: 03 November 1997
Appointed Date: 04 July 1996
81 years old

Director
OVERTOOM, Franciscus Johannes Carolus
Resigned: 20 December 2006
Appointed Date: 23 April 2004
59 years old

Director
PEARSON, Jeffrey
Resigned: 21 January 2011
Appointed Date: 25 January 2008
55 years old

Director
PENDER, Vincent Patrick
Resigned: 28 February 2010
Appointed Date: 20 December 2006
70 years old

Director
ROBINSON, Mark James
Resigned: 10 May 2016
Appointed Date: 10 January 2011
50 years old

Director
RUSH, Andrew Damian
Resigned: 01 October 2007
Appointed Date: 16 March 2001
68 years old

Director
TALBOT, Philip
Resigned: 23 April 2004
Appointed Date: 31 October 2000
76 years old

Director
TRACY, Philip Reid
Resigned: 30 June 1995
Appointed Date: 02 June 1994
84 years old

Director
TURNBULL, Christopher Bradley James
Resigned: 28 March 2008
Appointed Date: 13 March 2006
50 years old

Director
VERRINDER, Anne Lucille
Resigned: 20 December 2006
Appointed Date: 27 May 2004
54 years old

Director
WALLCRAFT, Susan Jean
Resigned: 31 October 2000
Appointed Date: 28 July 2000
59 years old

Director
WALSH, John Francis
Resigned: 01 September 1998
Appointed Date: 02 June 1994
83 years old

Director
WATTS, Peter Michael
Resigned: 28 July 2000
Appointed Date: 31 March 1998
62 years old

Director
WEISS, Frederick Geoffrey
Resigned: 18 December 1996
Appointed Date: 02 June 1994
84 years old

Director
WINTER, Donise Melanie
Resigned: 07 March 2006
Appointed Date: 20 August 2003
56 years old

Director
YATES, Anthony William
Resigned: 02 June 1994
Appointed Date: 04 March 1994
81 years old

Persons With Significant Control

Johnson&Johnson
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCNEIL PRODUCTS LIMITED Events

08 Oct 2016
Full accounts made up to 3 January 2016
02 Sep 2016
Confirmation statement made on 23 August 2016 with updates
31 Aug 2016
Appointment of Mr Andrew Crossley as a director on 11 August 2016
12 Aug 2016
Termination of appointment of Mark James Robinson as a secretary on 11 August 2016
10 May 2016
Termination of appointment of Mark James Robinson as a director on 10 May 2016
...
... and 164 more events
13 Jun 1994
Director resigned;new director appointed

13 Jun 1994
New director appointed

13 Jun 1994
New director appointed

13 Jun 1994
Director resigned;new director appointed

04 Mar 1994
Incorporation