UKBizDB.co.uk

HOLLISTER EUROPE LIMITED

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

This company is commonly known as Hollister Europe Limited. The company was founded 34 years ago and was given the registration number 02403481. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:HOLLISTER EUROPE LIMITED
Company Number:02403481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2000, Hollister Drive, Libertyville, United States, 60048

Director08 February 2019Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS

Director20 September 2023Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS

Director01 January 2022Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Secretary26 October 2009Active
2220 Churchill Lane, Libertyville, Usa, 60048

Secretary-Active
17542 Warren Avenue, Wildwood Illinois, Usa 60030, FOREIGN

Secretary01 September 1995Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary-Active
1201 West Melody Road, Lake Forest, Usa,

Director18 August 2000Active
Ryders Farm, 35 Middlewatch Swavesey, Cambridge, CB4 5RN

Director-Active
Flat 89, Kensington Court Mansions, London, W8 5DU

Director18 August 2000Active
25550 Tuscarora Court, Barrington, Illinois, Usa,

Director18 August 2000Active
2000, Hollister Drive, Libertyville, Usa, 60048

Director11 August 2017Active
Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD

Director18 September 2012Active
238 W. Lake Street, Libertyville, Usa,

Director18 September 2006Active
815 Interlaken Lane, Libertyville, U S A,

Director-Active
10 Algar Drive, Dullingham, Newmarket, CB8 9XN

Director-Active
8 Temple Mill Island, Marlow, SL7 1SQ

Director01 May 1995Active
2000, Hollister Drive, Libertyville, United States, 60048

Director08 February 2019Active
Hollister Ltd. Rectory Court, Broad Street, Wokingham, United Kingdom, RG40 1AB

Director11 August 2017Active
Green Close, 6 The Green, Tackley, OX5 3AF

Director11 October 2005Active
2000, Hollister Drive, Libertyville, United States, 60048

Director11 August 2017Active
2000, Hollister Drive, Libertyville, Usa, 60048

Director27 July 2016Active
9, Eagle Ridge Drive, Hawthorn Woods, Usa, IL 60047

Director16 September 2011Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS

Director08 February 2019Active
165 Norwich Court, Lake Bluff, Usa,

Director-Active
1642 Wilmot Road, Bannockburn, Usa,

Director-Active

People with Significant Control

Loretta L Stempinski
Notified on:06 April 2016
Status:Active
Date of birth:March 1922
Nationality:American
Country of residence:United States
Address:2000, Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Alan F Herbert
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:American
Country of residence:United States
Address:2000, Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Michael C Winn
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:American
Country of residence:United States
Address:2000, Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Donna J Matson
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:American
Country of residence:United States
Address:2000, Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Richard T Zwirner
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:American
Country of residence:United States
Address:2000, Hollister Drive, Libertyville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-10-19Persons with significant control

Second filing notification of a person with significant control statement.

Download
2021-10-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-10-13Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.