COLGATE-PALMOLIVE (U.K.) LIMITED

Address:
Guildford Business Park, Middleton Road, Guildford, Surrey, GU2 8JZ

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 Overview

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

Standard Industrial Classification (SIC) Code

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.

Office Location

Address GUILDFORD BUSINESS PARK
MIDDLETON ROAD
Post Town GUILDFORD
County SURREY
Post Code GU2 8JZ

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town GUILDFORD
Post Code GU2 8JZ
SIC Code 46450 - Wholesale of perfume and cosmetics

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches