This company is commonly known as Newell Rubbermaid Uk Services Limited. The company was founded 30 years ago and was given the registration number 02933327. The firm's registered office is in LICHFIELD. You can find them at Halifax Avenue, Fradley Park, Lichfield, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEWELL RUBBERMAID UK SERVICES LIMITED |
---|---|---|
Company Number | : | 02933327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halifax Avenue, Fradley Park, Lichfield, Staffordshire, WS13 8SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6655, Peachtree Dunwoody Road, Atlanta, United States, 30328 | Director | 23 January 2020 | Active |
Halifax Avenue, Fradley Park, Lichfield, WS13 8SS | Director | 30 June 2014 | Active |
253 Avenue Winston Churchill, 1180 Brussels, Belgium, FOREIGN | Secretary | 18 July 2001 | Active |
C/O Newell Rubbermaid Europe Sarl, Chemin De Blandonnet 10, Vernier, Switzerland, 1214 | Secretary | 02 March 2006 | Active |
36 Sunnybank Road, Bowdon, | Nominee Secretary | 26 May 1994 | Active |
123 Deansgate, Manchester, M3 2BU | Secretary | 24 November 1994 | Active |
Kastanjedreef 26, Overijse, Belgium, BELGIUM | Secretary | 29 November 1994 | Active |
651 St Annes Road, Marietta, Usa, FOREIGN | Secretary | 27 October 2005 | Active |
8863 Harvest Hills Trail, Rockford, United States, IL 61111 | Secretary | 28 June 1999 | Active |
2853 Cotswold Circle, Rockford, Usa, 61114 | Director | 26 April 1995 | Active |
3 Newbold Close, Lichfield, WS13 6QF | Director | 28 February 2008 | Active |
Rue Meyerbeer 11 1190, Brussels 19, Belgium, FOREIGN | Director | 18 July 2001 | Active |
4, Gratham Close, Amblecote, Brierley Hill, DY5 2NZ | Director | 02 June 2010 | Active |
80 Onslow Gardens, London, SW7 3BS | Director | 26 April 1995 | Active |
264 Park Crest Drive, Freeport, Usa, 61032 | Director | 08 October 1996 | Active |
C/O Newell Rubbermaid Europe Sarl, Chemin De Blandonnet 10, Vernier, Switzerland, 1214 | Director | 03 March 2009 | Active |
16 Rue Charles Bemont, Croissy Sue Seine, France, | Director | 19 May 2003 | Active |
Rue Tenbosch 102, Brussels, Belgium, | Director | 28 February 2002 | Active |
3 Kingston Avenue, Didsbury, Manchester, M20 2SP | Nominee Director | 26 May 1994 | Active |
26/29 Wymwood Court, Lanark, Illinois Usa, 61046 | Director | 30 November 1998 | Active |
810 Livingston Lane, Barrington, Usa, IL 60010 | Director | 04 July 2002 | Active |
2515 Shephard Dr., Freeport, Usa, | Director | 12 September 2003 | Active |
6655, Peachtree Dunwoody Road, Atlanta, United States, | Director | 30 September 2015 | Active |
Oak Tree House Oak Tree Close, Virginia Water, GU25 4JG | Director | 01 August 1998 | Active |
40 N Wise, Freeport, U S A, ILLINOIS | Director | 19 December 2002 | Active |
1410 Geneva Club, Lake Geneva, United States, FOREIGN | Director | 30 November 1998 | Active |
Rue Pere E Devroye 104, Brussels, Belgium, FOREIGN | Director | 30 March 2005 | Active |
15 Chiltern View, Little Milton, Oxford, OX44 7QP | Director | 24 November 1994 | Active |
486 Bienterra Trial Apt 4, Rockford Il 61107, Usa, | Director | 27 February 2003 | Active |
5349 Winding Creek Drive, Rockford, Usa, 61114 | Director | 26 April 1995 | Active |
3 Glenlake Parkway, Atlanta, Georgia, United States Of America, | Director | 04 February 2010 | Active |
Kastanjedreef 26, Overijse, Belgium, BELGIUM | Director | 29 November 1994 | Active |
4, Hunt Road, Thame, OX9 3LG | Director | 05 December 2003 | Active |
Newell Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Halifax Avenue, Fradley Park, Linchfield, United Kingdom, WS13 8SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-29 | Capital | Second filing capital allotment shares. | Download |
2022-06-09 | Capital | Capital allotment shares. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Address | Change sail address company with old address new address. | Download |
2021-06-15 | Address | Move registers to sail company with new address. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Address | Change sail address company with old address new address. | Download |
2021-04-29 | Accounts | Accounts amended with accounts type full. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Capital | Legacy. | Download |
2018-08-15 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.