HOLLAND & BARRETT INTERNATIONAL LIMITED - NUNEATON
Company Profile | Company Filings |
Overview
HOLLAND & BARRETT INTERNATIONAL LIMITED is a Private Limited Company from NUNEATON and has the status: Active.
HOLLAND & BARRETT INTERNATIONAL LIMITED was incorporated 21 years ago on 20/08/2002 and has the registered number: 04515115. The accounts status is GROUP and accounts are next due on 30/06/2024.
HOLLAND & BARRETT INTERNATIONAL LIMITED was incorporated 21 years ago on 20/08/2002 and has the registered number: 04515115. The accounts status is GROUP and accounts are next due on 30/06/2024.
HOLLAND & BARRETT INTERNATIONAL LIMITED - NUNEATON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SAMUEL RYDER HOUSE BARLING WAY
NUNEATON
WARWICKSHIRE
CV10 7RH
This Company Originates in : United Kingdom
Previous trading names include:
NBTY EUROPE LIMITED (until 01/05/2015)
NBTY EUROPE LIMITED (until 01/05/2015)
HOLLAND & BARRETT EUROPE LIMITED (until 21/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW GILES THOMAS SMITH | Secretary | 2021-01-01 | CURRENT | ||
MR MATTHEW GILES THOMAS SMITH | Nov 1975 | British | Director | 2021-01-01 | CURRENT |
MR ALEXANDER WALLACE GOURLAY | Dec 1959 | British | Director | 2023-04-30 | CURRENT |
MR ALEX DOWER | Jul 1971 | British | Director | 2023-04-30 | CURRENT |
MR NICHOLAS DERMOTT VANCE ALLEN | Apr 1968 | British | Director | 2023-04-30 | CURRENT |
MR GREGORY ALEXANDER WATTS | Apr 1966 | British | Director | 2019-10-23 UNTIL 2020-07-01 | RESIGNED |
MRS LYSA MARIA HARDY | Apr 1970 | British | Director | 2012-10-01 UNTIL 2016-08-19 | RESIGNED |
BARRY VICKERS | Aug 1938 | British | Director | 2002-08-20 UNTIL 2013-06-30 | RESIGNED |
MR ANDREW JAMES TORRANCE | Dec 1965 | British | Director | 2017-11-17 UNTIL 2018-04-16 | RESIGNED |
MR ALEX GEORGE STIRLING | Feb 1973 | British | Director | 2013-01-01 UNTIL 2017-08-31 | RESIGNED |
SCOTT ALLEN RUDOLPH | Nov 1957 | American | Director | 2002-08-20 UNTIL 2011-02-07 | RESIGNED |
MR JOHN ANTHONY HOUGHTON | Jan 1972 | British | Director | 2019-02-07 UNTIL 2020-04-06 | RESIGNED |
MARTIN PHILIP MORAN | Nov 1953 | Irish | Director | 2003-01-01 UNTIL 2012-12-31 | RESIGNED |
MR KYLE JOHN ROWE | Sep 1973 | British | Director | 2015-04-01 UNTIL 2018-03-12 | RESIGNED |
MS EMMA JANE MEAD | Dec 1967 | British | Director | 2017-11-17 UNTIL 2019-07-04 | RESIGNED |
MS CAROLYN MCMENEMIE | Dec 1958 | British | Director | 2015-04-01 UNTIL 2016-02-29 | RESIGNED |
HILARY MARGARET LEAM | Jun 1971 | British | Director | 2017-11-17 UNTIL 2020-02-14 | RESIGNED |
MARK KENDRICK | Apr 1954 | British | Director | 2008-10-01 UNTIL 2016-09-30 | RESIGNED |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2013-01-01 UNTIL 2019-10-23 | RESIGNED |
MR MARTIN PHILIP MORAN | Nov 1953 | Irish | Director | 2015-04-01 UNTIL 2017-09-30 | RESIGNED |
MRS LISA MARY GARLEY-EVANS | Secretary | 2016-09-30 UNTIL 2020-12-31 | RESIGNED | ||
ROGER CRADDOCK | Jan 1955 | British | Secretary | 2002-08-20 UNTIL 2016-09-30 | RESIGNED |
MS HONGYAN LU | Aug 1974 | Chinese | Director | 2018-06-15 UNTIL 2019-09-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-08-20 UNTIL 2002-08-20 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-08-20 UNTIL 2002-08-20 | RESIGNED | ||
MR DIPAK GOLECHHA | May 1974 | British | Director | 2015-02-28 UNTIL 2016-06-20 | RESIGNED |
MRS LISA MARY GARLEY-EVANS | Sep 1968 | British | Director | 2016-09-30 UNTIL 2020-12-31 | RESIGNED |
MR MARK ROBERT FABES | Oct 1962 | British | Director | 2017-11-17 UNTIL 2019-03-29 | RESIGNED |
ROGER CRADDOCK | Jan 1955 | British | Director | 2002-08-20 UNTIL 2016-09-30 | RESIGNED |
GILLIAN MARGARET DAY | Aug 1948 | British | Director | 2002-08-20 UNTIL 2008-09-30 | RESIGNED |
MR JOHNNY DOWD | Mar 1972 | British | Director | 2017-11-17 UNTIL 2018-10-31 | RESIGNED |
MR STEVEN BARRY WILLETT | Aug 1959 | British | Director | 2021-01-01 UNTIL 2021-08-28 | RESIGNED |
MR STEVE CARSON | Oct 1967 | Northern Irish | Director | 2018-06-15 UNTIL 2020-01-06 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2019-10-16 UNTIL 2020-10-02 | RESIGNED |
ROBBIE IAN BELL | May 1973 | British | Director | 2020-07-01 UNTIL 2023-04-30 | RESIGNED |
MS LENA MARIE CAROLINE HIPPERSON | Sep 1974 | Swedish,British | Director | 2018-06-15 UNTIL 2019-08-31 | RESIGNED |
MR PETER HOWARD ALDIS | Jun 1964 | English | Director | 2002-08-20 UNTIL 2019-03-04 | RESIGNED |
MR GEORGE GOLEY | Jun 1958 | American | Director | 2019-04-01 UNTIL 2020-04-06 | RESIGNED |
MR HARVEY KAMIL | Jan 1944 | American | Director | 2002-08-20 UNTIL 2015-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
L1r Hb Limited | 2017-08-31 - 2017-08-31 | St Helier Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
The Nature's Bounty Company | 2016-04-06 - 2017-08-31 | Ronkonkoma 11779 Ny | Ownership of shares 75 to 100 percent |