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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2000, Hollister Drive, Libertyville, United States, 60048 | Director | 08 February 2019 | Active |
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS | Director | 20 September 2023 | Active |
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS | Director | 01 January 2022 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Secretary | 26 October 2009 | Active |
2220 Churchill Lane, Libertyville, Usa, 60048 | Secretary | - | Active |
17542 Warren Avenue, Wildwood Illinois, Usa 60030, FOREIGN | Secretary | 01 September 1995 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | - | Active |
1201 West Melody Road, Lake Forest, Usa, | Director | 18 August 2000 | Active |
Ryders Farm, 35 Middlewatch Swavesey, Cambridge, CB4 5RN | Director | - | Active |
Flat 89, Kensington Court Mansions, London, W8 5DU | Director | 18 August 2000 | Active |
25550 Tuscarora Court, Barrington, Illinois, Usa, | Director | 18 August 2000 | Active |
2000, Hollister Drive, Libertyville, Usa, 60048 | Director | 11 August 2017 | Active |
Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD | Director | 18 September 2012 | Active |
238 W. Lake Street, Libertyville, Usa, | Director | 18 September 2006 | Active |
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 | Director | 01 May 1995 | Active |
2000, Hollister Drive, Libertyville, United States, 60048 | Director | 08 February 2019 | Active |
Hollister Ltd. Rectory Court, Broad Street, Wokingham, United Kingdom, RG40 1AB | Director | 11 August 2017 | Active |
Green Close, 6 The Green, Tackley, OX5 3AF | Director | 11 October 2005 | Active |
2000, Hollister Drive, Libertyville, United States, 60048 | Director | 11 August 2017 | Active |
2000, Hollister Drive, Libertyville, Usa, 60048 | Director | 27 July 2016 | Active |
9, Eagle Ridge Drive, Hawthorn Woods, Usa, IL 60047 | Director | 16 September 2011 | Active |
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS | Director | 08 February 2019 | Active |
165 Norwich Court, Lake Bluff, Usa, | Director | - | Active |
1642 Wilmot Road, Bannockburn, Usa, | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Accounts | Accounts with accounts type group. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Persons with significant control | Second filing notification of a person with significant control statement. | Download |
2021-10-13 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-10-13 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type group. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.