Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED
Company Information for

UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED

100 VICTORIA EMBANKMENT, LONDON, EC4Y,
Company Registration Number
00232550
Private Limited Company
Dissolved

Dissolved 2015-09-18

Company Overview

About Unilever International Market Development Company Ltd
UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED was founded on 1928-08-04 and had its registered office in 100 Victoria Embankment. The company was dissolved on the 2015-09-18 and is no longer trading or active.

Key Data
Company Name
UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
100 VICTORIA EMBANKMENT
LONDON
 
Filing Information
Company Number 00232550
Date formed 1928-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-09-18
Type of accounts DORMANT
Last Datalog update: 2015-09-23 18:39:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CLIVE HAZELL
Director 2010-12-23
JULIAN THURSTON
Director 2010-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
THE NEW HOVEMA LIMITED
Company Secretary 2012-06-11 2013-11-14
JULIAN THURSTON
Company Secretary 2010-12-31 2012-06-11
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 2005-10-11 2010-12-31
GLAISTER BOYD ST LEDGER ANDERSON
Director 2005-10-10 2010-12-31
JOHN GREEN ODADA
Director 2008-02-18 2010-12-24
CHRISTOPHER FLETCHER SMITH
Director 2006-12-30 2010-08-31
BARBARA SCOTT MACAULAY
Company Secretary 2000-10-19 2008-02-01
BARBARA SCOTT MACAULAY
Director 2005-10-10 2008-02-01
ALISON MARIE DILLON
Director 2005-10-10 2006-12-30
TRACEY ANNE BIGMORE
Company Secretary 2003-07-14 2005-10-11
TONIA ERICA LOVELL
Director 2003-06-20 2005-10-10
MICHAEL JOHN SAMUEL
Director 1999-10-28 2005-09-30
ROBERT MICHAEL TOMLINSON
Director 1998-09-09 2005-02-18
KEITH MICHAEL GOULBORN
Director 2003-06-20 2004-05-21
CHERYL JANE COUTTS
Director 1999-10-28 2003-11-07
CHERYL JANE COUTTS
Company Secretary 1998-05-26 2001-09-21
ANDREW GARFIELD MCGOWAN PEAT
Director 1998-09-09 2000-10-27
DAVID LESLIE PARKER
Director 1992-10-11 1999-10-31
JOHN DOUGLAS LEIGH BROWN
Director 1998-01-31 1999-09-10
PETER WILLIAM COLE
Company Secretary 1992-12-15 1998-05-26
ANDREW GEORGE LAMONT
Director 1995-08-01 1998-01-31
DAVID CHARLES CROSS STEVENSON
Director 1993-03-29 1998-01-31
KRISHNAN KOMAN NAYAR
Director 1997-01-02 1997-12-31
PHILIP JOHN HARRIS
Director 1993-07-01 1997-10-03
ROBERTO ASCOLI
Director 1995-08-01 1996-12-31
FRANCOIS LUCIEN PAUL CARDONER
Director 1993-03-11 1996-09-30
THOMAS WILSON VAUGHAN
Director 1992-10-11 1996-04-01
GEOFFREY THOMAS CARWARDINE PROBERT
Director 1992-10-11 1995-08-01
PHILIP JOHN COMBES
Director 1992-10-11 1993-07-01
DENNIS JOHN LEWIS
Director 1992-10-11 1993-02-28
ALAN MARSHALL
Director 1992-10-11 1993-02-28
JOSEPH PETER RAUCH
Director 1992-10-11 1992-12-18
GLAISTER BOYD ST LEDGER ANDERSON
Company Secretary 1992-10-11 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
JULIAN THURSTON ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
JULIAN THURSTON BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
JULIAN THURSTON NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
JULIAN THURSTON TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
JULIAN THURSTON PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
JULIAN THURSTON BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
JULIAN THURSTON THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
JULIAN THURSTON BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
JULIAN THURSTON UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
JULIAN THURSTON UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014
2013-12-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-09LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-094.70DECLARATION OF SOLVENCY
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-15LATEST SOC15/04/13 STATEMENT OF CAPITAL;GBP 250000
2013-04-15AR0101/04/13 FULL LIST
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY JULIAN THURSTON
2012-04-13AR0101/04/12 FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETCHER SMITH
2011-04-01AR0101/04/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GLAISTER ANDERSON
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY GLAISTER ANDERSON
2011-01-04AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-01-04AP03SECRETARY APPOINTED JULIAN THURSTON
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ODADA
2010-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0101/04/10 FULL LIST
2010-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/01/2010
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-12CH01CHANGE PERSON AS DIRECTOR
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 29/01/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 05/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FLETCHER SMITH / 29/01/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / GLAISTER BOYD ST LEDGER ANDERSON / 29/01/2010
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREEN ODADA / 09/12/2009
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED JOHN GREEN ODADA
2008-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: UNILEVER HOUSE BLACKFRIARS LONDON EC4P 4BQ
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288bDIRECTOR RESIGNED
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-04288bSECRETARY RESIGNED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04288bDIRECTOR RESIGNED
2005-11-04287REGISTERED OFFICE CHANGED ON 04/11/05 FROM: WALTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1UP
2005-11-04288aNEW SECRETARY APPOINTED
2005-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-16288bDIRECTOR RESIGNED
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-29363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyUNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITEDEvent Date2015-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 8 April 2015 at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am, 11.45am, 12.00 noon and 12.15pm respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 27 November 2013. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: Kerry Lynne Trigg or Elizabeth Anne Bingham, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.