This company is commonly known as Brooke Bond South India Estates Limited. The company was founded 42 years ago and was given the registration number 01619192. The firm's registered office is in LONDON. You can find them at Unilever House, 100 Victoria Embankment, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BROOKE BOND SOUTH INDIA ESTATES LIMITED |
---|---|---|
Company Number | : | 01619192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unilever House, 100 Victoria Embankment, London, EC4Y 0DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 28 July 2014 | Active |
100, Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY | Secretary | 01 February 2023 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 01 February 2023 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 25 March 2010 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 28 July 2014 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 22 December 1999 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 21 January 2014 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 21 January 2014 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 23 March 2016 | Active |
8 Wood End Hill, Harpenden, AL5 3EZ | Secretary | 25 May 1995 | Active |
8 Wood End Hill, Harpenden, AL5 3EZ | Secretary | - | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 21 January 2014 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 31 December 2010 | Active |
The Old Manse, 27 High Street, Ramsey, PE26 1AE | Secretary | 30 September 1993 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Corporate Secretary | 11 June 2012 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 22 January 1993 | Active |
33 Dorset Square, London, NW1 6QJ | Director | - | Active |
The Elms, Aspenden, Buntingford, SG9 9PG | Director | - | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 18 February 2008 | Active |
6 Esmond Road, Chiswick, W4 1JQ | Director | 02 October 1995 | Active |
Unilever House, Blackfriars, London, EC4P 4BQ | Director | 18 February 2005 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 20 July 2012 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 30 December 2006 | Active |
44 Dornden Drive, Langton Green, Tunbridge Wells, TN3 0AF | Director | - | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 23 December 2010 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 23 December 2010 | Active |
30 Croft Gardens, Ruislip, HA4 8EY | Director | 12 November 2003 | Active |
Upper Farm, Upper Wraxall, Chippenham, SN14 7AG | Director | 08 July 1992 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 18 February 2008 | Active |
19 Clonmel Road, London, SW6 5BL | Director | 02 October 1995 | Active |
8 Wood End Hill, Harpenden, AL5 3EZ | Director | 22 January 1993 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 13 December 2016 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 23 December 2010 | Active |
Unilever House, Blackfriars, London, EC4P 4BQ | Director | 22 January 1993 | Active |
The Old Manse, 27 High Street, Ramsey, PE26 1AE | Director | 22 January 1993 | Active |
Unilever Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Port Sunlight, Wirral, United Kingdom, CH62 4ZD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person secretary company with name date. | Download |
2022-12-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Change of name | Certificate change of name company. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Officers | Termination secretary company with name termination date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Officers | Change person director company with change date. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-04-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.