This company is commonly known as Hollister Limited. The company was founded 33 years ago and was given the registration number 02509735. 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 LIMITED |
---|---|---|
Company Number | : | 02509735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1990 |
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, Winnersh, England, RG41 5TS | Director | 20 September 2023 | Active |
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Winnersh, England, RG41 5TS | Director | 01 January 2022 | Active |
21, Holborn Viaduct, London, 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 |
4b Royal Parade, Kew, Richmond, TW9 3QD | Director | 11 October 2005 | Active |
1201 West Melody Road, Lake Forest, Usa, | Director | 18 August 2000 | Active |
Ryders Farm, 35 Middlewatch Swavesey, Cambridge, CB4 5RN | Director | - | Active |
22 Upper Phillimore Gardens, Flat 1, Kensington, W8 7HA | Director | 18 August 2000 | Active |
3, Deeming Drive, Quorn, United Kingdom, LE12 8NF | Director | 16 September 2011 | Active |
7 The Uplands, Gerrards Cross, SL9 7JQ | Director | 18 September 2006 | 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 |
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 | 17 December 1992 | Active |
2000, Hollister Drive, Libertyville, United States, 60048 | Director | 11 August 2017 | Active |
2000, Hollister Drive, Libertyville, Usa, 60048 | Director | 27 July 2016 | Active |
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Winnersh, England, RG41 5TS | Director | 08 February 2019 | Active |
165 Norwich Court, Lake Bluff, Usa, | Director | - | Active |
1642 Wilmot Road, Bannockburn, Usa, | Director | - | Active |
Hollister Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 1010 Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS |
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 full. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | 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 |
2021-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-12-14 | Gazette | Gazette filings brought up to date. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.