Unilever U.K. Central Resources Ltd was founded on 13 June 1889 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 44 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENTEM, Julia Helen | 19 January 2018 | - | 1 |
JONES, Cameron William | 28 November 2013 | - | 1 |
SEABROOK, Roger John | 30 January 2018 | - | 1 |
SHARP, Richard Matthew | 13 September 2019 | - | 1 |
ACHESON-GRAY, Patrick Horton | N/A | 30 April 1993 | 1 |
BALAJI, Pathamadai Balachandran | 10 July 2013 | 21 November 2013 | 1 |
BROE, Christopher Gerard | 09 October 2006 | 01 July 2010 | 1 |
CARTER, Stephen John | 09 October 2006 | 29 February 2008 | 1 |
DE SA, Paulo Martins | 01 July 2010 | 30 January 2017 | 1 |
GOULBORN, Keith Michael | 20 June 2003 | 21 May 2004 | 1 |
GREENE, Kevin Richard, Dr | 27 September 1994 | 22 February 2000 | 1 |
HERON, Michael Gilbert | N/A | 30 December 1992 | 1 |
JOVER GOMA, Placid Oriol | 01 August 2016 | 30 August 2019 | 1 |
LOVELL, Tonia Erica | 20 June 2003 | 01 December 2005 | 1 |
MARSHALL, Alan | 01 January 1993 | 30 December 1994 | 1 |
MARTIN, Philip Edward | N/A | 30 December 1993 | 1 |
MCGAGHEY, Gary Alfred | 08 April 2014 | 31 March 2017 | 1 |
MCKINNON, Alan Andrew | 01 December 2005 | 01 October 2007 | 1 |
MILLER SMITH, Charles | N/A | 01 July 1994 | 1 |
MUIR, Shelagh Rachael | 01 March 2012 | 04 September 2013 | 1 |
MUNDEN, Timothy John | 13 February 2012 | 15 July 2016 | 1 |
NATRAJ, Collur Visweswaria, Dr | 01 December 2005 | 16 February 2009 | 1 |
NEATH, Gavin Ellis | 30 June 2004 | 06 February 2012 | 1 |
NEELY, Paul | 19 May 1995 | 13 July 1998 | 1 |
PARKINGTON, Michael John, Dr | 01 October 2007 | 01 March 2012 | 1 |
PEACE, Stella Kirsten, Dr | 01 March 2012 | 31 December 2017 | 1 |
PITKETHLY, Graeme David | 02 May 2003 | 01 December 2005 | 1 |
ROBINSON, David Alan | 13 July 1998 | 02 May 2003 | 1 |
SAMUEL, Michael John | 21 July 1994 | 01 November 2005 | 1 |
STAVELEY, Derek Arthur | 27 September 1994 | 01 March 2000 | 1 |
STIRK, Hugh | N/A | 13 July 1998 | 1 |
TINSLEY, Anthony John | 13 July 1998 | 28 February 2002 | 1 |
TOMLINSON, Robert Michael | 13 July 1998 | 18 February 2005 | 1 |
VOAK, Timothy John | 06 March 2002 | 01 December 2005 | 1 |
WALTERS, Alan David | 17 August 2007 | 13 February 2012 | 1 |
ZEGGER, Petrus Johannes | 01 December 2005 | 28 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARLEY, James Oliver | 14 January 2015 | - | 1 |
HAZELL, Richard Clive | 19 December 2013 | - | 1 |
CONWAY, Amarjit Kaur | 19 December 2013 | 31 December 2015 | 1 |
COUTTS, Cheryl Jane | 03 July 1997 | 15 July 2003 | 1 |
MAGOL, Spenta | 23 June 2016 | 05 June 2018 | 1 |
THURSTON, Julian | 19 December 2013 | 23 February 2016 | 1 |
WAKEFIELD, Barry John | N/A | 30 September 1997 | 1 |
THE NEW HOVEMA LIMITED | 01 February 2008 | 14 November 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 10 October 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
TM01 - Termination of appointment of director | 13 September 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CH01 - Change of particulars for director | 10 September 2018 | |
CH01 - Change of particulars for director | 23 June 2018 | |
TM02 - Termination of appointment of secretary | 05 June 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
CS01 - N/A | 08 May 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
AP01 - Appointment of director | 23 January 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 08 May 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
TM01 - Termination of appointment of director | 27 July 2016 | |
AP03 - Appointment of secretary | 29 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
CH01 - Change of particulars for director | 29 March 2016 | |
TM02 - Termination of appointment of secretary | 18 March 2016 | |
TM02 - Termination of appointment of secretary | 13 January 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 08 April 2015 | |
MISC - Miscellaneous document | 29 January 2015 | |
AP03 - Appointment of secretary | 15 January 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AP01 - Appointment of director | 18 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AP03 - Appointment of secretary | 19 December 2013 | |
AP03 - Appointment of secretary | 19 December 2013 | |
AP03 - Appointment of secretary | 19 December 2013 | |
TM01 - Termination of appointment of director | 21 November 2013 | |
TM02 - Termination of appointment of secretary | 15 November 2013 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AR01 - Annual Return | 15 April 2013 | |
CH01 - Change of particulars for director | 16 November 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AP01 - Appointment of director | 19 March 2012 | |
AP01 - Appointment of director | 19 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
AP01 - Appointment of director | 22 February 2012 | |
TM01 - Termination of appointment of director | 22 February 2012 | |
TM01 - Termination of appointment of director | 14 February 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 19 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AR01 - Annual Return | 30 April 2010 | |
RESOLUTIONS - N/A | 16 March 2010 | |
CC04 - Statement of companies objects | 16 March 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 February 2009 | |
AA - Annual Accounts | 19 January 2009 | |
287 - Change in situation or address of Registered Office | 03 November 2008 | |
363a - Annual Return | 19 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 13 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2008 | |
AA - Annual Accounts | 03 November 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 August 2007 | |
363a - Annual Return | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
363a - Annual Return | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288a - Notice of appointment of directors or secretaries | 10 February 2006 | |
288a - Notice of appointment of directors or secretaries | 10 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 February 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2005 | |
288b - Notice of resignation of directors or secretaries | 19 December 2005 | |
AA - Annual Accounts | 22 November 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
363a - Annual Return | 08 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
363a - Annual Return | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2004 | |
353 - Register of members | 25 February 2004 | |
AA - Annual Accounts | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 June 2003 | |
288a - Notice of appointment of directors or secretaries | 28 June 2003 | |
363a - Annual Return | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 27 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 May 2003 | |
AUD - Auditor's letter of resignation | 18 February 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363a - Annual Return | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 March 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363a - Annual Return | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363a - Annual Return | 10 August 2000 | |
288b - Notice of resignation of directors or secretaries | 01 June 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 1999 | |
363a - Annual Return | 16 August 1999 | |
AUD - Auditor's letter of resignation | 18 January 1999 | |
288b - Notice of resignation of directors or secretaries | 14 January 1999 | |
AA - Annual Accounts | 08 December 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 1998 | |
363a - Annual Return | 27 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 17 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
AA - Annual Accounts | 03 November 1997 | |
288b - Notice of resignation of directors or secretaries | 07 October 1997 | |
363a - Annual Return | 01 September 1997 | |
288a - Notice of appointment of directors or secretaries | 15 July 1997 | |
395 - Particulars of a mortgage or charge | 13 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 1997 | |
AA - Annual Accounts | 03 November 1996 | |
288 - N/A | 04 September 1996 | |
363a - Annual Return | 15 August 1996 | |
395 - Particulars of a mortgage or charge | 21 December 1995 | |
AA - Annual Accounts | 15 September 1995 | |
363x - Annual Return | 31 August 1995 | |
288 - N/A | 05 June 1995 | |
288 - N/A | 25 May 1995 | |
288 - N/A | 06 January 1995 | |
AA - Annual Accounts | 30 October 1994 | |
288 - N/A | 04 October 1994 | |
288 - N/A | 04 October 1994 | |
363x - Annual Return | 23 August 1994 | |
288 - N/A | 22 August 1994 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 21 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1993 | |
AA - Annual Accounts | 20 August 1993 | |
363x - Annual Return | 20 August 1993 | |
288 - N/A | 11 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 1993 | |
288 - N/A | 21 January 1993 | |
288 - N/A | 07 January 1993 | |
RESOLUTIONS - N/A | 02 December 1992 | |
RESOLUTIONS - N/A | 02 December 1992 | |
RESOLUTIONS - N/A | 02 December 1992 | |
RESOLUTIONS - N/A | 02 December 1992 | |
363x - Annual Return | 21 August 1992 | |
AA - Annual Accounts | 22 July 1992 | |
288 - N/A | 20 July 1992 | |
363b - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 10 July 1991 | |
AA - Annual Accounts | 29 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 1990 | |
288 - N/A | 08 October 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
MEM/ARTS - N/A | 03 October 1990 | |
288 - N/A | 18 September 1990 | |
363 - Annual Return | 12 September 1990 | |
395 - Particulars of a mortgage or charge | 03 July 1990 | |
395 - Particulars of a mortgage or charge | 06 June 1990 | |
395 - Particulars of a mortgage or charge | 06 June 1990 | |
395 - Particulars of a mortgage or charge | 28 February 1990 | |
AA - Annual Accounts | 17 May 1989 | |
363 - Annual Return | 17 May 1989 | |
288 - N/A | 15 February 1989 | |
363 - Annual Return | 13 January 1989 | |
AA - Annual Accounts | 22 December 1988 | |
AA - Annual Accounts | 28 January 1988 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 28 January 1988 | |
363 - Annual Return | 13 May 1987 | |
AA - Annual Accounts | 27 February 1987 | |
288 - N/A | 21 January 1987 | |
288 - N/A | 18 September 1986 | |
288 - N/A | 30 May 1986 | |
AA - Annual Accounts | 01 November 1985 | |
AA - Annual Accounts | 20 November 1984 | |
AA - Annual Accounts | 19 August 1983 | |
AA - Annual Accounts | 19 July 1980 | |
AA - Annual Accounts | 21 May 1979 | |
CERTNM - Change of name certificate | 01 June 1978 | |
CERTNM - Change of name certificate | 04 September 1919 | |
MISC - Miscellaneous document | 01 January 1900 | |
NEWINC - New incorporation documents | 13 June 1889 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 03 July 2006 | Fully Satisfied |
N/A |
Mortgage | 29 April 1997 | Fully Satisfied |
N/A |
Legal charge | 15 December 1995 | Fully Satisfied |
N/A |
Legal charge | 27 June 1990 | Fully Satisfied |
N/A |
Legal charge | 31 May 1990 | Fully Satisfied |
N/A |
Legal charge | 31 May 1990 | Fully Satisfied |
N/A |
Legal charge | 12 February 1990 | Fully Satisfied |
N/A |
Deed of covenant | 14 August 1984 | Fully Satisfied |
N/A |
Statutory morrgage | 14 August 1984 | Fully Satisfied |
N/A |
Statutory mortgage | 04 June 1981 | Fully Satisfied |
N/A |