TAMBRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAMBRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00333640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAMBRANDS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TAMBRANDS LIMITED located?

    Registered Office Address
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of TAMBRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMPAX LIMITEDNov 13, 1937Nov 13, 1937

    What are the latest accounts for TAMBRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for TAMBRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    8 pagesAA

    legacy

    7 pagesRP04CS01

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Nov 10, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 17, 2017Clarification A second filed CS01 (information about people with significant control) was registered on 17/08/2017.

    Appointment of Mr Vijay Indroo Sitlani as a director on Jul 22, 2016

    2 pagesAP01

    Termination of appointment of Brian Desmond Young as a director on Jul 22, 2016

    1 pagesTM01

    Appointment of Mr Alexander George Buckthorp as a director on Jun 06, 2016

    2 pagesAP01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Nov 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP .5
    SH01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP .5
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 26, 2014

    • Capital: GBP 0.5
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 17/11/2014
    RES13

    Annual return made up to Oct 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 486,390
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    10 pagesAA

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 486,390
    SH01

    Who are the officers of TAMBRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLETON, Anthony Joseph
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Secretary
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    British51153610006
    APPLETON, Anthony Joseph
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    EnglandBritishAssociate Director & Associate General Counsel51153610006
    BUCKTHORP, Alexander George
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    EnglandBritishFinance Director European Financial Services153536840002
    SITLANI, Vijay Indroo
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    EnglandSingaporeanFinance Director210862260001
    ALLSEY, Nuala
    8 Outfield Road
    Chalfont St. Peter
    SL9 9PN Gerrards Cross
    Buckinghamshire
    Secretary
    8 Outfield Road
    Chalfont St. Peter
    SL9 9PN Gerrards Cross
    Buckinghamshire
    British40679690002
    APPLETON, Anthony Joseph
    43 Woodlands
    Gosforth
    NE3 4YL Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    43 Woodlands
    Gosforth
    NE3 4YL Newcastle Upon Tyne
    Tyne And Wear
    British51153610003
    CARTER, Terry Edward
    17 Westfield Avenue
    PO11 9AG Hayling Island
    Hampshire
    Secretary
    17 Westfield Avenue
    PO11 9AG Hayling Island
    Hampshire
    BritishCompany Secretary69705930001
    DODGSON, John Phillips
    Plumtrees 16 Saltmarsh Lane
    PO11 0JT Hayling Island
    Hampshire
    Secretary
    Plumtrees 16 Saltmarsh Lane
    PO11 0JT Hayling Island
    Hampshire
    British75177390001
    KIRK, Richard Kevin
    6 Kingswood Firs
    Grayshott
    GU26 6EX Hindhead
    Surrey
    Secretary
    6 Kingswood Firs
    Grayshott
    GU26 6EX Hindhead
    Surrey
    British45126410002
    APPLETON, Anthony Joseph
    24 Oatlands Close
    KT13 9EE Weybridge
    Surrey
    Director
    24 Oatlands Close
    KT13 9EE Weybridge
    Surrey
    EnglandBritishSolicitor51153610006
    BENNETT, Arthur John
    11a Langton Court
    Darras Hall
    NE20 9AT Ponteland
    Northumberland
    Director
    11a Langton Court
    Darras Hall
    NE20 9AT Ponteland
    Northumberland
    BritishDirector87246260001
    CARTER, Terry Edward
    17 Westfield Avenue
    PO11 9AG Hayling Island
    Hampshire
    Director
    17 Westfield Avenue
    PO11 9AG Hayling Island
    Hampshire
    BritishFinance Director69705930001
    CISERANI, Giovanni
    Narjes House
    Bowater Ridge St Georges Hill
    KT13 0PA Weybridge
    Surrey
    Director
    Narjes House
    Bowater Ridge St Georges Hill
    KT13 0PA Weybridge
    Surrey
    ItalianVice President & Managing Dire98904890001
    CROSS, Scythia Nancy Anna
    3 Elston Hall
    Top Street, Elston
    NG23 5NP Newark
    Nottinghamshire
    Director
    3 Elston Hall
    Top Street, Elston
    NG23 5NP Newark
    Nottinghamshire
    EnglandBritishSolicitor70818040001
    CURRY, Christopher John
    Whitehouse Horndean Road
    PO10 7PU Emsworth
    Hampshire
    Director
    Whitehouse Horndean Road
    PO10 7PU Emsworth
    Hampshire
    BritishDirector42222330001
    DE LAPUENTE, Christopher Dwight
    Hereford House
    3 Beechwood Avenue
    KT13 9TF Weybridge
    Surrey
    Director
    Hereford House
    3 Beechwood Avenue
    KT13 9TF Weybridge
    Surrey
    BritishGeneral Manager60181310002
    DOWNEY, Robert Martin
    Fencer Hill West Fencer Hill Park
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    Fencer Hill West Fencer Hill Park
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    BritishDirector14113360001
    EMERY, Jonathan Willard
    6 Shore Drive
    Larchmont
    10538 New York
    Usa
    Director
    6 Shore Drive
    Larchmont
    10538 New York
    Usa
    AmericanVp-Senior Counsel & Asst Secre53112280001
    EMMETT, Martin Frederick Cheere
    20 Frost Road
    Greemwick Connecticut 06830
    FOREIGN
    Usa
    Director
    20 Frost Road
    Greemwick Connecticut 06830
    FOREIGN
    Usa
    CanadianBusiness Executive19781250001
    HERBERT, Seth Earl
    983 Park Avenue
    New York
    New York 10028
    Usa
    Director
    983 Park Avenue
    New York
    New York 10028
    Usa
    AmericanVice President And Internation46883920001
    JOBLING, Michele Anne
    Sentry Hill
    Frensham
    GU10 3DT Farnham
    Surrey
    Director
    Sentry Hill
    Frensham
    GU10 3DT Farnham
    Surrey
    BritishVp Uk Sales & Marketing57911410001
    KIRKBY, Allison
    11 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    Director
    11 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    United KingdomBritishFinance Director82570030002
    KONNEY, Paul Edward
    220 East 65th Street
    New York 10021
    FOREIGN
    Usa
    Director
    220 East 65th Street
    New York 10021
    FOREIGN
    Usa
    AmericanAttorney66478500001
    MAYER, Elliott Saul
    44 Hearthstone Court
    06902 Stamford
    Connecticut
    Usa
    Director
    44 Hearthstone Court
    06902 Stamford
    Connecticut
    Usa
    AmericanDirector Of Treasury45937390001
    MCCARTHY, Andrew Charles
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    Director
    The Heights
    Brooklands
    KT13 0XP Weybridge
    Surrey
    United KingdomBritishSolicitor84143230002
    MORRIS, Peter Vaughan
    Bonaventure
    Hamm Court
    KT13 8YB Weybridge
    Surrey
    Director
    Bonaventure
    Hamm Court
    KT13 8YB Weybridge
    Surrey
    BritishDirector51332740002
    NAPIER, Peter Charles
    8 Cresswell Place
    SW10 9RD London
    Director
    8 Cresswell Place
    SW10 9RD London
    UsaV P Operations International41023350001
    OHANIAN, Constantin Boris
    5 Thorney Court
    W8 5NJ London
    Director
    5 Thorney Court
    W8 5NJ London
    AmericanDirector19781220001
    ONEILL, Anthony Denis
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    Director
    46 Kingswood Firs
    Grayshott
    GU26 6ES Hindhead
    Surrey
    BritishVice President Finance31473250001
    PATTULLO, John Cook
    Heret House
    Pewley Point
    GU1 3SP Guildford
    Surrey
    Director
    Heret House
    Pewley Point
    GU1 3SP Guildford
    Surrey
    BritishVice President Product Supply13904400001
    PERRETT, John David
    29 Clarefield Drive
    SL6 5DW Maidenhead
    Berkshire
    Director
    29 Clarefield Drive
    SL6 5DW Maidenhead
    Berkshire
    BritishVice President Human Resources86349640001
    POLMAN, Paul
    Harlea Lodge 45 The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    Director
    Harlea Lodge 45 The Grove
    Gosforth
    NE3 1NH Newcastle Upon Tyne
    DutchManaging Director43616080001
    RILEY, Susan Jean
    253 Shore Road
    Greenwich
    USA Connecticut
    Ct 06870
    Director
    253 Shore Road
    Greenwich
    USA Connecticut
    Ct 06870
    AmericanChief Financial Officer46034280001
    ROESSLER, Peter
    121 Route De La Capite
    1223 Colgny
    FOREIGN Geneva
    Switzerland
    Director
    121 Route De La Capite
    1223 Colgny
    FOREIGN Geneva
    Switzerland
    AustrianFinance Director100275140001
    SHULER, Dennis Wayne
    Crispin House Cross Roads
    Sunningdale
    SL5 9RX Ascot
    Berkshire
    Director
    Crispin House Cross Roads
    Sunningdale
    SL5 9RX Ascot
    Berkshire
    AmericanDirector50090310001

    Who are the persons with significant control of TAMBRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands
    KT13 0XP Weybridge
    The Heights
    Surrey
    Apr 06, 2016
    Brooklands
    KT13 0XP Weybridge
    The Heights
    Surrey
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00436549
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0