This company is commonly known as Hill's Pet Nutrition Limited. The company was founded 38 years ago and was given the registration number 01981158. The firm's registered office is in GUILDFORD. You can find them at Unit 1b Guildford Business Park, Midleton Road, Guildford, Surrey. This company's SIC code is 10920 - Manufacture of prepared pet foods.
Name | : | HILL'S PET NUTRITION LIMITED |
---|---|---|
Company Number | : | 01981158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Guildford Business Park, Midleton Road, Guildford, Surrey, GU2 8JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ | Secretary | 05 May 2021 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ | Director | 02 October 2023 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ | Director | 19 September 2019 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ | Director | 05 May 2021 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ | Director | 19 September 2019 | Active |
Housesteads Danes Close, Oxshott, Leatherhead, KT22 0LL | Secretary | - | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, England, GU2 8JZ | Secretary | 06 December 2013 | Active |
18 Spencer Park, Molesey Park Road, East Molesey, KT8 0DB | Secretary | 08 February 1996 | Active |
Salden House, Mursley, Milton Keynes, MK17 0HX | Secretary | 09 November 2001 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ | Secretary | 16 March 2020 | Active |
Zelena 409, Prague 6, Prague 6 252 62, Czech Republic, | Secretary | 29 February 2008 | Active |
Building 5, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YL | Secretary | 30 April 2012 | Active |
Building 5,, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YL | Corporate Secretary | 19 May 2010 | Active |
Housesteads Danes Close, Oxshott, Leatherhead, KT22 0LL | Director | - | Active |
Cokes Green Lodge, Cokes Lane, Chalfont St Gilles, HP8 4TG | Director | 09 November 2001 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, England, GU2 8JZ | Director | 01 October 2014 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, England, GU2 8JZ | Director | 26 January 2015 | Active |
White Craigs 2 Dukes Wood Drive, Gerrards Cross, SL9 7LP | Director | - | Active |
Chapel Cottage, Amersham, HP7 0LR | Director | - | Active |
4 Walton Street, London, SW3 1RE | Director | - | Active |
Nest Gate, 56 Camp Road, Gerrards Cross, SL9 7PD | Director | 27 October 2005 | Active |
8 Mardley Dell, Welwyn, AL6 0UR | Director | 01 September 2000 | Active |
23 Colebrooke Avenue, Ealing, London, W13 8JZ | Director | 09 November 2001 | Active |
730, Ne 46th Terrace, Topeka, Usa, | Director | 15 June 2009 | Active |
6101 Sw Brookfield Circle, Topeka, United States Of America, | Director | 31 January 1996 | Active |
Building 5, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YL | Director | 29 February 2008 | Active |
Building 5, Croxley Green Business Park, Hatters Lane, Watford, United Kingdom, WD18 8YL | Director | 21 June 2013 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ | Director | 01 March 2017 | Active |
15 Heathcroft, Ealing, London, W5 3BY | Director | 27 October 2005 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, England, GU2 8JZ | Director | 01 October 2014 | Active |
14 Queensmead, St Johns Wood, London, NW8 6RE | Director | 30 September 1996 | Active |
Salden House, Mursley, Milton Keynes, MK17 0HX | Director | 09 November 2001 | Active |
155 East 31st Street Apt 15f, New York, Usa, 10016 | Director | 27 March 1998 | Active |
Unit 1b, Guildford Business Park, Midleton Road, Guildford, GU2 8JZ | Director | 16 March 2020 | Active |
3708 Sw Stutley Road, Topeka, United States Of America, | Director | 31 January 1996 | Active |
Colgate-Palmolive Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 300, Park Avenue, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person secretary company with name date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.