CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY

CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02906847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?

    • (7499) /

    Where is CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What is the status of the latest annual return for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?

    Annual Return
    Last Annual Return

    What are the latest filings for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 20, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Dec 20, 2012

    8 pages4.68

    Registered office address changed from * Ramsgate Road Sandwich Kent CT13 9NJ* on Jan 11, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Andre Nel as a director

    2 pagesTM01

    Termination of appointment of Richard Cullen as a director

    2 pagesTM01

    Termination of appointment of Ian Franklin as a director

    2 pagesTM01

    Termination of appointment of Matthew Sumner as a secretary

    1 pagesTM02

    Termination of appointment of Matthew Sumner as a secretary

    1 pagesTM02

    Director's details changed for Anne Lucille Verrinder on May 01, 2010

    2 pagesCH01

    Appointment of Richard Samuel Cullen as a director

    3 pagesAP01

    Termination of appointment of Grant Strachan as a director

    1 pagesTM01

    Annual return made up to Jul 28, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2011

    Statement of capital on Aug 02, 2011

    • Capital: GBP 10,000
    SH01

    Accounts made up to Nov 30, 2010

    16 pagesAA

    Director's details changed for Mr Andre Jacques Nel on May 20, 2011

    2 pagesCH01

    Accounts made up to Nov 30, 2009

    16 pagesAA

    Termination of appointment of Donise Winter as a director

    1 pagesTM01

    Annual return made up to Jul 28, 2010 with full list of shareholders

    10 pagesAR01

    Appointment of Louis Philip Jones as a director

    3 pagesAP01

    Appointment of Grant Finlayson Strachan as a director

    3 pagesAP01

    Director's details changed for Andre Jacques Nel on Oct 13, 2009

    2 pagesCH01

    Who are the officers of CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Louis Philip
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishDirector153970520001
    VERRINDER, Anne Lucille
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomUnited KingdomDirector98092950001
    SUMNER, Matthew James
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Secretary
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British63976870002
    SYKES, Keith Anthony Mallalieu
    Woodlands Tethering Drove
    Hale
    SP6 2NH Fordingbridge
    Hampshire
    Secretary
    Woodlands Tethering Drove
    Hale
    SP6 2NH Fordingbridge
    Hampshire
    British1554750001
    WALLCRAFT, Susan Jean
    Lambert Court
    Chestnut Avenue Chandlers Ford
    SO53 3ZQ Eastleigh
    Hampshire
    Secretary
    Lambert Court
    Chestnut Avenue Chandlers Ford
    SO53 3ZQ Eastleigh
    Hampshire
    British61677280001
    WILLIS, David Michael
    Naivasha Brook Lane
    Botley
    SO30 2ER Southampton
    Hampshire
    Secretary
    Naivasha Brook Lane
    Botley
    SO30 2ER Southampton
    Hampshire
    British47090560001
    AUDLEY, Tony George Robert
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    BritishDirector41241340002
    BOLTON, June Anne
    Lydford 137 Hocombe Road
    Chandlers Ford
    SO53 5QD Eastleigh
    Hampshire
    Director
    Lydford 137 Hocombe Road
    Chandlers Ford
    SO53 5QD Eastleigh
    Hampshire
    BritishHuman Resources Director31282010002
    BREDEN, Raymond Arthur
    106 Cedar Road
    SO14 6TH Southampton
    Hampshire
    Director
    106 Cedar Road
    SO14 6TH Southampton
    Hampshire
    BritishDirector Of Taxes37910120001
    COURT, Justin Southworth
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    Director
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    United KingdomBritishChartered Accountant98094250001
    COWDEN, Stephen John
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    Director
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    BritishCompany Director510780001
    CULLEN, Richard Samuel
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    UkUkDirector162814380001
    FAUERBACH, Michael
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    AmericanDirector111242850001
    FLETCHER, Karolyn
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    BritishDirector58227910003
    FRANKLIN, Ian Eric
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritishDirector134851960001
    GANE, Richard Hugh
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    BritishDirector82349990001
    GLEDHILL, Gisela Maria Aloisia
    45 Markham Street
    SW3 3NR London
    Director
    45 Markham Street
    SW3 3NR London
    AustrianCompany Secretary5162170001
    HUNT, Andrew
    Trokes Mead
    Pound Lane
    BH24 4EF Burley
    Hampshire
    Director
    Trokes Mead
    Pound Lane
    BH24 4EF Burley
    Hampshire
    BritishBusiness Director41294900001
    MEHEW, Anthony John
    Townend Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    Director
    Townend Shootersway Lane
    HP4 3NW Berkhamsted
    Hertfordshire
    BritishAccountant31347100001
    MELLINO, Salvador Antonio
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    ItalianFinance Director47516740001
    MORRIS, Nicholas Guy Usher
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    Director
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    EnglandBritishCompany Secretary35440940002
    NEL, Andre Jacques
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    United KingdomSouth AfricanDirector139066040012
    OVERTOOM, Franciscus Johannes Carolus
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    DutchDirector97524000001
    REICHEL, William Carl
    17 Upper Walk
    GU25 4SN Virginia Water
    Surrey
    Director
    17 Upper Walk
    GU25 4SN Virginia Water
    Surrey
    BritishDirector65854210001
    RUSH, Andrew Damian
    C/O Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    BritishDirector89588130001
    STRACHAN, Grant Finlayson
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    Director
    Ramsgate Road
    Sandwich
    CT13 9NJ Kent
    UkUkDirector152195100001
    TALBOT, Philip
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    BritishDirector73036940002
    TURNBULL, Christopher Bradley James
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    BritishDirector110584370001
    WALKER, Alan Keith Iestyn
    The Grange
    Shawford
    SO21 2AA Winchester
    Hampshire
    Director
    The Grange
    Shawford
    SO21 2AA Winchester
    Hampshire
    BritishDirector76031320002
    WALLCRAFT, Susan Jean
    5 High Street
    Titchfield
    PO14 4AE Fareham
    Hampshire
    Director
    5 High Street
    Titchfield
    PO14 4AE Fareham
    Hampshire
    BritishDirector67540350002
    WATTS, Peter Michael
    Lambert Court
    Chestnut Avenue
    SO53 3ZQ Eastleigh
    Hampshire
    Director
    Lambert Court
    Chestnut Avenue
    SO53 3ZQ Eastleigh
    Hampshire
    AmericanH R Director57858370001
    WINTER, Donise Melanie
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritishDirector117896660001
    WINTER, Donise Melanie
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritishDirector117896660001
    YATES, Anthony William
    Southlands Sillen Lane
    Martin
    SP6 3LB Fordingbridge
    Hampshire
    Director
    Southlands Sillen Lane
    Martin
    SP6 3LB Fordingbridge
    Hampshire
    BritishCompany Director20599080001

    Does CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2011Commencement of winding up
    Jul 10, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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