TAMBRANDS LIMITED
Overview
Company Name | TAMBRANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00333640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TAMBRANDS LIMITED?
Company Name | From | Until |
---|---|---|
TAMPAX LIMITED | Nov 13, 1937 | Nov 13, 1937 |
What are the latest accounts for TAMBRANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for TAMBRANDS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 10, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 10, 2016 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Vijay Indroo Sitlani as a director on Jul 22, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Desmond Young as a director on Jul 22, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alexander George Buckthorp as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 26, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 10 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of TAMBRANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
APPLETON, Anthony Joseph | Secretary | The Heights Brooklands KT13 0XP Weybridge Surrey | British | 51153610006 | ||||||
APPLETON, Anthony Joseph | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | England | British | Associate Director & Associate General Counsel | 51153610006 | ||||
BUCKTHORP, Alexander George | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | England | British | Finance Director European Financial Services | 153536840002 | ||||
SITLANI, Vijay Indroo | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | England | Singaporean | Finance Director | 210862260001 | ||||
ALLSEY, Nuala | Secretary | 8 Outfield Road Chalfont St. Peter SL9 9PN Gerrards Cross Buckinghamshire | British | 40679690002 | ||||||
APPLETON, Anthony Joseph | Secretary | 43 Woodlands Gosforth NE3 4YL Newcastle Upon Tyne Tyne And Wear | British | 51153610003 | ||||||
CARTER, Terry Edward | Secretary | 17 Westfield Avenue PO11 9AG Hayling Island Hampshire | British | Company Secretary | 69705930001 | |||||
DODGSON, John Phillips | Secretary | Plumtrees 16 Saltmarsh Lane PO11 0JT Hayling Island Hampshire | British | 75177390001 | ||||||
KIRK, Richard Kevin | Secretary | 6 Kingswood Firs Grayshott GU26 6EX Hindhead Surrey | British | 45126410002 | ||||||
APPLETON, Anthony Joseph | Director | 24 Oatlands Close KT13 9EE Weybridge Surrey | England | British | Solicitor | 51153610006 | ||||
BENNETT, Arthur John | Director | 11a Langton Court Darras Hall NE20 9AT Ponteland Northumberland | British | Director | 87246260001 | |||||
CARTER, Terry Edward | Director | 17 Westfield Avenue PO11 9AG Hayling Island Hampshire | British | Finance Director | 69705930001 | |||||
CISERANI, Giovanni | Director | Narjes House Bowater Ridge St Georges Hill KT13 0PA Weybridge Surrey | Italian | Vice President & Managing Dire | 98904890001 | |||||
CROSS, Scythia Nancy Anna | Director | 3 Elston Hall Top Street, Elston NG23 5NP Newark Nottinghamshire | England | British | Solicitor | 70818040001 | ||||
CURRY, Christopher John | Director | Whitehouse Horndean Road PO10 7PU Emsworth Hampshire | British | Director | 42222330001 | |||||
DE LAPUENTE, Christopher Dwight | Director | Hereford House 3 Beechwood Avenue KT13 9TF Weybridge Surrey | British | General Manager | 60181310002 | |||||
DOWNEY, Robert Martin | Director | Fencer Hill West Fencer Hill Park NE3 2EA Newcastle Upon Tyne Tyne & Wear | British | Director | 14113360001 | |||||
EMERY, Jonathan Willard | Director | 6 Shore Drive Larchmont 10538 New York Usa | American | Vp-Senior Counsel & Asst Secre | 53112280001 | |||||
EMMETT, Martin Frederick Cheere | Director | 20 Frost Road Greemwick Connecticut 06830 FOREIGN Usa | Canadian | Business Executive | 19781250001 | |||||
HERBERT, Seth Earl | Director | 983 Park Avenue New York New York 10028 Usa | American | Vice President And Internation | 46883920001 | |||||
JOBLING, Michele Anne | Director | Sentry Hill Frensham GU10 3DT Farnham Surrey | British | Vp Uk Sales & Marketing | 57911410001 | |||||
KIRKBY, Allison | Director | 11 Clarence Crescent SL4 5DT Windsor Berkshire | United Kingdom | British | Finance Director | 82570030002 | ||||
KONNEY, Paul Edward | Director | 220 East 65th Street New York 10021 FOREIGN Usa | American | Attorney | 66478500001 | |||||
MAYER, Elliott Saul | Director | 44 Hearthstone Court 06902 Stamford Connecticut Usa | American | Director Of Treasury | 45937390001 | |||||
MCCARTHY, Andrew Charles | Director | The Heights Brooklands KT13 0XP Weybridge Surrey | United Kingdom | British | Solicitor | 84143230002 | ||||
MORRIS, Peter Vaughan | Director | Bonaventure Hamm Court KT13 8YB Weybridge Surrey | British | Director | 51332740002 | |||||
NAPIER, Peter Charles | Director | 8 Cresswell Place SW10 9RD London | Usa | V P Operations International | 41023350001 | |||||
OHANIAN, Constantin Boris | Director | 5 Thorney Court W8 5NJ London | American | Director | 19781220001 | |||||
ONEILL, Anthony Denis | Director | 46 Kingswood Firs Grayshott GU26 6ES Hindhead Surrey | British | Vice President Finance | 31473250001 | |||||
PATTULLO, John Cook | Director | Heret House Pewley Point GU1 3SP Guildford Surrey | British | Vice President Product Supply | 13904400001 | |||||
PERRETT, John David | Director | 29 Clarefield Drive SL6 5DW Maidenhead Berkshire | British | Vice President Human Resources | 86349640001 | |||||
POLMAN, Paul | Director | Harlea Lodge 45 The Grove Gosforth NE3 1NH Newcastle Upon Tyne | Dutch | Managing Director | 43616080001 | |||||
RILEY, Susan Jean | Director | 253 Shore Road Greenwich USA Connecticut Ct 06870 | American | Chief Financial Officer | 46034280001 | |||||
ROESSLER, Peter | Director | 121 Route De La Capite 1223 Colgny FOREIGN Geneva Switzerland | Austrian | Finance Director | 100275140001 | |||||
SHULER, Dennis Wayne | Director | Crispin House Cross Roads Sunningdale SL5 9RX Ascot Berkshire | American | Director | 50090310001 |
Who are the persons with significant control of TAMBRANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Procter & Gamble (Health & Beauty Care) Limited | Apr 06, 2016 | Brooklands KT13 0XP Weybridge The Heights Surrey | No | ||||||||||
| |||||||||||||
Natures of Control
|
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