PROCTER & GAMBLE HEALTH LIMITED - WEYBRIDGE
Company Profile | Company Filings |
Overview
PROCTER & GAMBLE HEALTH LIMITED is a Private Limited Company from WEYBRIDGE and has the status: Active.
PROCTER & GAMBLE HEALTH LIMITED was incorporated 44 years ago on 28/08/1979 and has the registered number: 01445808. The accounts status is FULL and accounts are next due on 31/03/2024.
PROCTER & GAMBLE HEALTH LIMITED was incorporated 44 years ago on 28/08/1979 and has the registered number: 01445808. The accounts status is FULL and accounts are next due on 31/03/2024.
PROCTER & GAMBLE HEALTH LIMITED - WEYBRIDGE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE HEIGHTS
WEYBRIDGE
SURREY
KT13 0XP
This Company Originates in : United Kingdom
Previous trading names include:
MERCK CONSUMER HEALTHCARE LIMITED (until 01/05/2019)
MERCK CONSUMER HEALTHCARE LIMITED (until 01/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW MCCALLUM EWEN | May 1971 | British | Director | 2021-02-26 | CURRENT |
MR CHRISTOPHER JOHN YOUNG | Nov 1974 | British | Director | 2018-12-01 | CURRENT |
MR ANTHONY JOSEPH APPLETON | Feb 1962 | British | Director | 2018-12-01 | CURRENT |
MRS KATHRYN KELLY WHITTINGTON ALDERSON | May 1978 | American | Director | 2023-07-01 | CURRENT |
MR KEVIN JOHN WHITE | Feb 1958 | British | Director | 2012-08-01 UNTIL 2015-12-31 | RESIGNED |
RAYMOND GRANT | Oct 1948 | British | Secretary | 2003-12-19 UNTIL 2004-05-19 | RESIGNED |
MR ANTHONY JOSEPH APPLETON | Secretary | 2019-05-01 UNTIL 2024-01-11 | RESIGNED | ||
RAYMOND GRANT | Oct 1948 | British | Secretary | 2002-05-30 UNTIL 2003-05-19 | RESIGNED |
NICHOLAS GUY FRASER | Feb 1958 | British | Secretary | 2004-05-19 UNTIL 2014-06-30 | RESIGNED |
JOHN RAYMOND VASS | Aug 1942 | Secretary | RESIGNED | ||
CHRISTOPHER NEIL PALMER | Nov 1946 | British | Director | 1998-09-01 UNTIL 2001-11-30 | RESIGNED |
JOHN GERALD MCGOUGH | Jul 1949 | British | Director | 2001-11-30 UNTIL 2002-05-30 | RESIGNED |
DR MANEESH JANARDAN NERURKAR | Jan 1966 | Indian | Director | 2015-12-31 UNTIL 2016-09-26 | RESIGNED |
ROBERT BARTHOLOMEW OCONNELL | Aug 1949 | British | Director | RESIGNED | |
PETER JOHN SHOTTER | Jul 1954 | British | Director | 2002-05-30 UNTIL 2004-09-30 | RESIGNED |
MR VIJAY INDROO SITLANI | Jan 1975 | Singaporean | Director | 2018-12-01 UNTIL 2020-07-10 | RESIGNED |
MR RADU CRISTIAN MAFTEI | Nov 1974 | Romanian | Director | 2020-07-10 UNTIL 2023-07-01 | RESIGNED |
JOHN RAYMOND VASS | Aug 1942 | Director | RESIGNED | ||
LEON PETER STRINGER | Dec 1972 | Secretary | 2003-05-19 UNTIL 2003-12-19 | RESIGNED | |
GAVIN MAXWELL MANSON | Feb 1966 | British | Director | 2004-09-22 UNTIL 2008-08-15 | RESIGNED |
CLIVE OWEN DIXON | May 1945 | British | Director | 2001-11-30 UNTIL 2002-05-22 | RESIGNED |
MR STEFAN KRATZER | Feb 1975 | German | Director | 2013-02-01 UNTIL 2017-07-01 | RESIGNED |
JONAS KOLLE | Apr 1975 | German | Director | 2016-09-26 UNTIL 2018-11-30 | RESIGNED |
RAYMOND GRANT | Oct 1948 | British | Director | 2001-11-30 UNTIL 2005-04-01 | RESIGNED |
CHRISTOPHER JAMES CHAMBERS | Jun 1972 | British | Director | 2008-08-14 UNTIL 2009-08-21 | RESIGNED |
MR ALEXANDER GEORGE BUCKTHORP | Nov 1973 | British | Director | 2018-12-01 UNTIL 2021-02-26 | RESIGNED |
MR PETER BIRO | Jun 1967 | Dutch | Director | 2017-07-01 UNTIL 2018-11-30 | RESIGNED |
MR CHRISTOPHER FREDERICK ZANETTI | Dec 1957 | British | Director | 2004-09-22 UNTIL 2013-02-01 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2014-05-01 UNTIL 2019-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Procter & Gamble Uk Group Holdings Limited | 2019-05-17 | Weybridge Surrey | Ownership of shares 75 to 100 percent | |
P&G Health Germany Gmbh | 2019-05-01 - 2019-05-17 | Darmstadt | Ownership of shares 75 to 100 percent | |
Merck Kgaa | 2016-04-06 - 2019-05-01 | Darmstadt |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |