UKBizDB.co.uk

GILLETTE MANAGEMENT LLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gillette Management Llc. The company was founded 31 years ago and was given the registration number FC015561. The firm's registered office is in WILMINGTON. You can find them at 1209 Orange Street, , Wilmington, Delaware De 19801. This company's SIC code is None Supplied.

Company Information

Name:GILLETTE MANAGEMENT LLC
Company Number:FC015561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1993
End of financial year:30 June 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1209 Orange Street, Wilmington, Delaware De 19801, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heights, Brooklands, Weybridge, England, KT13 0XP

Director01 July 2023Active
Procter & Gamble Uk, The Heights, Brooklands, Weybridge, England, KT13 0XP

Director26 February 2021Active
The Heights, Brooklands, Weybridge, England, KT13 0XP

Director25 January 2024Active
24 Colburn Drive, Sharon, Ma 02067, Usa,

Secretary12 July 1990Active
101 Syon Lane, Isleworth, TW7 5NL

Secretary06 April 2000Active
52 Vincent Drive, Marshfield, Usa,

Secretary15 July 2000Active
28 Saltonstall Road, Midford, Usa, 02155

Secretary06 April 2000Active
2576 Grandin Road, Cincinnati,

Director28 October 2005Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director15 May 2017Active
101 Syon Lane, Isleworth, TW7 5NL

Director06 April 2000Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director15 May 2017Active
56 Laurel Road, Weston, Usa, 12193

Director06 April 2000Active
65 Commonwealth Avenue, Unit 2a, Boston, Usa, MA02116

Director06 April 2000Active
5980 Crabtree Lane, Cincinnati,

Director28 October 2005Active
24 Colburn Drive, Sharon, Ma 02067, Usa,

Director12 July 1990Active
Snower Hill House Snower Hill Road, Betchworth, RH3 7AG

Director12 July 1990Active
The Heights, Brooklands, Weybridge,

Director11 November 2010Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director13 March 2009Active
3624 Vineyard Ridge, Cincinnati,

Director28 October 2005Active
32 Constitution Drive, Southborough,

Director07 April 2005Active
78 Whitins Road, Sutton, Usa,

Director07 April 2005Active
400 Pike Street, Unit 704, Cincinnati,

Director28 October 2005Active
101 Syon Lane, Isleworth, TW7 5NL

Director15 May 2002Active
101 Syon Lane, Isleworth, TW7 5NL

Director31 December 2000Active
Proctor & Gamble Uk, The Heights, Brooklands, Weybridge, England, KT13 0XP

Director10 July 2020Active
28 Exmoor Road, Newton, U.S.A.,

Director03 April 2003Active
5713 Kugler Mill Road, Apartment A, Cincinnati,

Director28 October 2005Active
825 Main Street, Walpole, Ma 02081, Usa,

Director12 July 1990Active
Chemin De Blandonnet, Vernier, Switzerland,

Director31 December 2002Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director11 November 2010Active
52 Vincent Drive, Marshfield, Usa,

Director01 October 2001Active
3 Marlborough Street, Boston, Ma 02116, Usa,

Director12 July 1990Active
6315 Zoar Road, Mason,

Director28 October 2005Active
Poddar Niket, 2 Gurusaday Road, Calcutta, India,

Director08 January 1993Active
5 Rue Eugene Ruppert, L-2453, Luxembourg,

Director28 October 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director overseas company with name appointment date.

Download
2024-02-20Officers

Termination person director overseas company with name termination date.

Download
2023-07-27Officers

Appoint person director overseas company with name appointment date.

Download
2023-07-27Officers

Termination person director overseas company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-03-18Officers

Appoint person director overseas company with name appointment date.

Download
2021-03-18Officers

Appoint person director overseas company with name appointment date.

Download
2021-03-18Officers

Termination person director overseas company with name termination date.

Download
2021-03-18Officers

Termination person director overseas company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2017-07-05Accounts

Accounts with accounts type full.

Download
2017-05-31Officers

Appoint person director overseas company with name appointment date.

Download
2017-05-31Officers

Appoint person director overseas company with name appointment date.

Download
2017-05-31Officers

Appoint person director overseas company with name appointment date.

Download
2017-05-31Officers

Termination person director overseas company with name termination date.

Download
2017-05-31Officers

Termination person director overseas company with name termination date.

Download
2017-04-27Officers

Termination person director overseas company with name termination date.

Download
2017-04-06Officers

Appoint person authorised represent overseas company with appointment date.

Download
2017-04-06Officers

Appoint person authorised accept overseas company with appointment date.

Download
2017-04-06Officers

Termination person authorised overseas company.

Download
2016-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.