CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY
Overview
Company Name | CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 02906847 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2010 |
What is the status of the latest annual return for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?
Annual Return |
|
---|
What are the latest filings for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2013 | 8 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 20, 2012 | 8 pages | 4.68 | ||||||||||
Registered office address changed from * Ramsgate Road Sandwich Kent CT13 9NJ* on Jan 11, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Andre Nel as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Cullen as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Franklin as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Matthew Sumner as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew Sumner as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Anne Lucille Verrinder on May 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Richard Samuel Cullen as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Grant Strachan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 28, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Nov 30, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Mr Andre Jacques Nel on May 20, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Nov 30, 2009 | 16 pages | AA | ||||||||||
Termination of appointment of Donise Winter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 28, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of Louis Philip Jones as a director | 3 pages | AP01 | ||||||||||
Appointment of Grant Finlayson Strachan as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Andre Jacques Nel on Oct 13, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Louis Philip | Director | More London Place SE1 2AF London 1 | United Kingdom | British | Director | 153970520001 | ||||
VERRINDER, Anne Lucille | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | United Kingdom | Director | 98092950001 | ||||
SUMNER, Matthew James | Secretary | Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 63976870002 | ||||||
SYKES, Keith Anthony Mallalieu | Secretary | Woodlands Tethering Drove Hale SP6 2NH Fordingbridge Hampshire | British | 1554750001 | ||||||
WALLCRAFT, Susan Jean | Secretary | Lambert Court Chestnut Avenue Chandlers Ford SO53 3ZQ Eastleigh Hampshire | British | 61677280001 | ||||||
WILLIS, David Michael | Secretary | Naivasha Brook Lane Botley SO30 2ER Southampton Hampshire | British | 47090560001 | ||||||
AUDLEY, Tony George Robert | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | Director | 41241340002 | |||||
BOLTON, June Anne | Director | Lydford 137 Hocombe Road Chandlers Ford SO53 5QD Eastleigh Hampshire | British | Human Resources Director | 31282010002 | |||||
BREDEN, Raymond Arthur | Director | 106 Cedar Road SO14 6TH Southampton Hampshire | British | Director Of Taxes | 37910120001 | |||||
COURT, Justin Southworth | Director | Flat 11 Cardinal Mansions Carlisle Place SW1P 1EY London | United Kingdom | British | Chartered Accountant | 98094250001 | ||||
COWDEN, Stephen John | Director | 90 St Jamess Avenue Hampton Hill TW12 1HN Hampton Middlesex | British | Company Director | 510780001 | |||||
CULLEN, Richard Samuel | Director | Ramsgate Road Sandwich CT13 9NJ Kent | Uk | Uk | Director | 162814380001 | ||||
FAUERBACH, Michael | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | American | Director | 111242850001 | |||||
FLETCHER, Karolyn | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | Director | 58227910003 | |||||
FRANKLIN, Ian Eric | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | British | Director | 134851960001 | ||||
GANE, Richard Hugh | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | Director | 82349990001 | |||||
GLEDHILL, Gisela Maria Aloisia | Director | 45 Markham Street SW3 3NR London | Austrian | Company Secretary | 5162170001 | |||||
HUNT, Andrew | Director | Trokes Mead Pound Lane BH24 4EF Burley Hampshire | British | Business Director | 41294900001 | |||||
MEHEW, Anthony John | Director | Townend Shootersway Lane HP4 3NW Berkhamsted Hertfordshire | British | Accountant | 31347100001 | |||||
MELLINO, Salvador Antonio | Director | Nirvana House Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | Italian | Finance Director | 47516740001 | |||||
MORRIS, Nicholas Guy Usher | Director | Woodfield House Oxford Road OX14 3EW Clifton Hampden Oxfordshire | England | British | Company Secretary | 35440940002 | ||||
NEL, Andre Jacques | Director | Ramsgate Road Sandwich CT13 9NJ Kent | United Kingdom | South African | Director | 139066040012 | ||||
OVERTOOM, Franciscus Johannes Carolus | Director | Pfizer Ltd Ramsgate Road CT13 9NJ Sandwich Kent | Dutch | Director | 97524000001 | |||||
REICHEL, William Carl | Director | 17 Upper Walk GU25 4SN Virginia Water Surrey | British | Director | 65854210001 | |||||
RUSH, Andrew Damian | Director | C/O Pfizer Ltd Ramsgate Road CT13 9NJ Sandwich Kent | British | Director | 89588130001 | |||||
STRACHAN, Grant Finlayson | Director | Ramsgate Road Sandwich CT13 9NJ Kent | Uk | Uk | Director | 152195100001 | ||||
TALBOT, Philip | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | Director | 73036940002 | |||||
TURNBULL, Christopher Bradley James | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | British | Director | 110584370001 | |||||
WALKER, Alan Keith Iestyn | Director | The Grange Shawford SO21 2AA Winchester Hampshire | British | Director | 76031320002 | |||||
WALLCRAFT, Susan Jean | Director | 5 High Street Titchfield PO14 4AE Fareham Hampshire | British | Director | 67540350002 | |||||
WATTS, Peter Michael | Director | Lambert Court Chestnut Avenue SO53 3ZQ Eastleigh Hampshire | American | H R Director | 57858370001 | |||||
WINTER, Donise Melanie | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | British | Director | 117896660001 | ||||
WINTER, Donise Melanie | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | British | Director | 117896660001 | ||||
YATES, Anthony William | Director | Southlands Sillen Lane Martin SP6 3LB Fordingbridge Hampshire | British | Company Director | 20599080001 |
Does CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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