COLGATE-PALMOLIVE (U.K.) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00178909. The registration start date is January 7, 1922. The current status is Active.
Company Number | 00178909 |
Company Name | COLGATE-PALMOLIVE (U.K.) LIMITED |
Registered Address |
Guildford Business Park Middleton Road Guildford Surrey GU2 8JZ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1922-01-07 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-12-26 |
Returns Last Update | 2015-11-28 |
Confirmation Statement Due Date | 2021-01-09 |
Confirmation Statement Last Update | 2019-11-28 |
Information Source | source link |
SIC Code | Industry |
---|---|
46450 | Wholesale of perfume and cosmetics |
46460 | Wholesale of pharmaceutical goods |
46499 | Wholesale of household goods (other than musical instruments) n.e.c. |
82990 | Other business support service activities n.e.c. |
Address |
GUILDFORD BUSINESS PARK MIDDLETON ROAD |
Post Town | GUILDFORD |
County | SURREY |
Post Code | GU2 8JZ |
Entity Name | Office Address |
---|---|
COLGATE (UK) LIMITED | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ |
COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ |
Entity Name | Office Address |
---|---|
HILL'S PET NUTRITION (OAC) LIMITED | Unit 1 B Guildford Business Park, Middleton Road, Guildford, GU2 8JZ, United Kingdom |
COLGATE-PALMOLIVE FINANCE (UK) PLC | Unit 1b, Guildford Business Park, Guildford, Surrey, GU2 8JZ |
HILL'S PET NUTRITION LIMITED | Unit 1b Guildford Business Park, Midleton Road, Guildford, Surrey, GU2 8JZ |
Entity Name | Office Address |
---|---|
FLOURISH PROPERTY MANAGEMENT LTD | 1-3 Chapel Street, Guildford, GU1 3UH, England |
BOREALIS SUN (UK) CONSULTING LTD | 28 Ardmore Avenue, Guildford, Surrey, GU2 9NJ, United Kingdom |
FTRG LTD | Firs House Firs Lane, Shamley Green, Guildford, GU5 0UU, England |
THE INSIGHT SURGERY LTD | 72 High View Road, Guildford, Surrey, GU2 7RU, United Kingdom |
DARWINS KITCHEN LTD | 192 Bushy Hill Drive, Guildford, GU1 2UG, England |
FLORES ARTIS LIMITED | 3 The Quarry, York Road, Guildford, Surrey, GU1 4DS, United Kingdom |
STROUD EMBEDDED SYSTEMS LTD | 2 New Cottages Stroud Green, Shamley Green, Guildford, Surrey, GU5 0TA, England |
HALL-PROOF CONSULTING LTD | Flat 84 Austen House, Station View, Guildford, GU1 4AR, England |
INSIGHLYTIX LTD | 24 Guernsey Close, Guildford, GU4 7RE, England |
SURREY JEWELS LTD | 7 Hopton Court, Guildford, GU2 8EG, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BURNISTON, Christopher Robert | Director (Active) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | July 1980 / 1 November 2013 |
British / England |
Associate Legal Director |
DUROCHER, Philip | Director (Active) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | April 1964 / 1 November 2016 |
Canadian/American / England |
Managing Director |
KLADOS, Charalabos | Director (Active) | Legal Department, Colgate-Palmolive, Guildford Business Park, Guildford, Surrey, England, GU2 8JZ | February 1967 / 1 April 2016 |
German / Switzerland |
Division General Counsel |
MATHIEU, Valerie | Director (Active) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | May 1975 / 1 November 2016 |
French / England |
Director |
BARKER, John Montague Arthur | Secretary (Resigned) | Housesteads Danes Close, Oxshott, Leatherhead, Surrey, KT22 0LL | / |
/ |
|
HARPER, Ann Alexandra | Secretary (Resigned) | 18 Spencer Park, Molesey Park Road, East Molesey, Surrey, KT8 0DB | / 8 February 1996 |
/ |
|
PARSONS, Fiona | Secretary (Resigned) | 57 Burpham Lane, Guildford, Surrey, GU4 7LX | / 1 July 2003 |
/ |
|
BARKER, John Montague Arthur | Director (Resigned) | Housesteads Danes Close, Oxshott, Leatherhead, Surrey, KT22 0LL | February 1931 / |
British / |
Solicitor |
BERGIN, Brian Francis | Director (Resigned) | C/O 300 Park Avenue, New York, New York 10022, Usa, FOREIGN | April 1937 / |
Australian / |
Director |
BURTON, Nigel Bruce | Director (Resigned) | Fairwood, St Georges Hill, Camp End Road, Weybridge, Surrey, KT13 0NW | November 1958 / 4 January 2000 |
British / |
Director |
COCKRELL, David | Director (Resigned) | Chapel Cottage, Amersham, Buckinghamshire, HP7 0LR | October 1935 / |
British / |
Accountant |
ENFIELD, David Lucas | Director (Resigned) | 4 Walton Street, London, SW3 1RE | July 1941 / |
American / |
Director |
GRAYLIN, Peter John | Director (Resigned) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | October 1961 / 1 October 2009 |
British / Switzerland |
General Counsel |
GUERRA, Karen Jane | Director (Resigned) | Green Trees The Mount Mimbridge, Chobham, Woking, Surrey, GU24 8AW | March 1956 / 4 December 1995 |
British / |
Company Director |
HARPER, Ann Alexandra | Director (Resigned) | 18 Spencer Park, Molesey Park Road, East Molesey, Surrey, KT8 0DB | January 1944 / 1 November 1996 |
British / United Kingdom |
Legal Manager |
HELLICH, Jean Mathieu | Director (Resigned) | 16 Rue Barbet De Jouy, 75007 Paris, France | June 1937 / 22 June 1998 |
French / |
General Counsel Europe |
HERMANN, Astrid | Director (Resigned) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | August 1973 / 5 September 2014 |
Romanian / England |
Finance Director |
KAUFMAN, Jules Perry | Director (Resigned) | 7 Chemin Des Roches, 1208 Geneva, Switzerland, FOREIGN | January 1958 / 29 July 2002 |
American / |
Lawyer |
KIPKA, Robert, Dr | Director (Resigned) | 5 Ashley Mill Lane North, Hale, Altrincham, Cheshire, WA14 3NQ | March 1950 / |
German / |
Director |
MALCOLM, Gregory O'Brian | Director (Resigned) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | April 1967 / 30 September 2010 |
American / United Kingdom |
Finance Director |
MARK, Reuben | Director (Resigned) | 16 Otter Rock Drive, Greenwich, Connecticut, 06830, Usa | January 1939 / |
American / |
Director |
PEDERSEN, Christopher Ernest | Director (Resigned) | Springhill, Gorse Hill Road Wentworth, Virginia Water, Surrey, GU25 4AS | May 1953 / 1 September 2002 |
New Zealand / |
Director |
POLI, Massimo | Director (Resigned) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | February 1963 / 1 October 2012 |
Italian / England |
Vice President & Gm Colgate-Palmolive (Uk) Limited |
RAMUNDO, Katherine Elizabeth Hargrove | Director (Resigned) | 85 Route De Suisse, 1296 Coppet, Switzerland | August 1967 / 20 August 2007 |
American / |
Director |
REID, John Telfer | Director (Resigned) | C/O Unit 1b Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 5LZ | March 1940 / 6 January 1992 |
New Zealander / |
Director |
SHERWOOD, Scott Lewis | Director (Resigned) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | October 1964 / 1 October 2009 |
United States / United Kingdom |
Director |
SWAYZE, Lee Ann | Director (Resigned) | 28 Westward Ho, Guildford, Surrey, GU1 1UU | May 1955 / 1 September 2000 |
Us & Irish / United Kingdom |
Financial Director |
THOMAS, Gareth Bryn | Director (Resigned) | Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ | January 1964 / 5 September 2014 |
British / Switzerland |
Division General Counsel, Europe |
TRIGWELL, James Simmonds | Director (Resigned) | 15 Pilgrims Way, Guildford, Surrey, GU4 8AD | February 1947 / 6 April 1997 |
British / |
Director |
Post Town | GUILDFORD |
Post Code | GU2 8JZ |
SIC Code | 46450 - Wholesale of perfume and cosmetics |
Please provide details on COLGATE-PALMOLIVE (U.K.) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.