Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY
Company Information for

CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY

LONDON, SE1 2AF,
Company Registration Number
02906847
Private Unlimited Company
Dissolved

Dissolved 2014-07-10

Company Overview

About Consumer Health Products (minority Interests) Company
CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY was founded on 1994-03-04 and had its registered office in London. The company was dissolved on the 2014-07-10 and is no longer trading or active.

Key Data
Company Name
CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 02906847
Date formed 1994-03-04
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2010-11-30
Date Dissolved 2014-07-10
Type of accounts FULL
Last Datalog update: 2015-05-15 13:48:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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 CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY

Current Directors
Officer Role Date Appointed
LOUIS PHILIP JONES
Director 2010-07-19
ANNE LUCILLE VERRINDER
Director 2004-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES SUMNER
Company Secretary 2000-10-31 2011-12-20
RICHARD SAMUEL CULLEN
Director 2011-08-15 2011-12-16
IAN ERIC FRANKLIN
Director 2008-11-10 2011-12-16
ANDRE JACQUES NEL
Director 2009-06-02 2011-12-16
GRANT FINLAYSON STRACHAN
Director 2010-05-20 2011-08-12
DONISE MELANIE WINTER
Director 2006-12-20 2010-07-29
MICHAEL FAUERBACH
Director 2006-12-20 2009-02-28
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-04-23 2008-11-24
ANDREW DAMIAN RUSH
Director 2001-03-16 2006-12-20
CHRISTOPHER BRADLEY JAMES TURNBULL
Director 2006-03-13 2006-12-20
DONISE MELANIE WINTER
Director 2003-08-20 2006-03-13
TONY GEORGE ROBERT AUDLEY
Director 2000-07-27 2004-05-31
PHILIP TALBOT
Director 2000-10-31 2004-04-23
RICHARD HUGH GANE
Director 2002-06-17 2003-08-20
KAROLYN FLETCHER
Director 2000-10-31 2002-06-17
ANDREW HUNT
Director 1996-07-04 2001-01-19
SUSAN JEAN WALLCRAFT
Company Secretary 1998-12-01 2000-10-31
RAYMOND ARTHUR BREDEN
Director 1994-03-04 2000-10-31
SUSAN JEAN WALLCRAFT
Director 2000-07-27 2000-10-31
PETER MICHAEL WATTS
Director 1998-03-31 2000-07-27
WILLIAM CARL REICHEL
Director 1999-09-01 2000-06-21
ALAN KEITH IESTYN WALKER
Director 1996-09-12 1999-08-31
DAVID MICHAEL WILLIS
Company Secretary 1996-03-11 1998-12-01
JUNE ANNE BOLTON
Director 1997-11-03 1998-03-31
SALVADOR ANTONIO MELLINO
Director 1994-09-30 1997-11-03
STEPHEN JOHN COWDEN
Director 1996-05-10 1996-06-30
ANTHONY JOHN MEHEW
Director 1995-06-30 1996-06-30
NICHOLAS GUY USHER MORRIS
Director 1995-06-30 1996-05-10
KEITH ANTHONY MALLALIEU SYKES
Company Secretary 1994-03-04 1996-03-11
JUSTIN SOUTHWORTH COURT
Director 1994-03-04 1995-06-30
GISELA MARIA ALOISIA GLEDHILL
Director 1994-03-04 1995-06-30
ANTHONY WILLIAM YATES
Director 1994-03-04 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS PHILIP JONES CATAPULT SYSTEMS LIMITED Director 2010-07-19 CURRENT 2005-10-13 Dissolved 2015-02-03
LOUIS PHILIP JONES PHARMACIA AFRICA LIMITED Director 2010-07-19 CURRENT 1997-11-05 Dissolved 2014-07-10
LOUIS PHILIP JONES W-L (SPAIN) Director 2010-07-19 CURRENT 1994-02-23 Dissolved 2014-07-10
LOUIS PHILIP JONES PHARMACIA UK LIMITED Director 2010-07-19 CURRENT 1990-08-24 Dissolved 2014-07-10
LOUIS PHILIP JONES CYANAMID AGRICULTURE LIMITED Director 2010-07-19 CURRENT 1990-03-01 Dissolved 2014-07-10
LOUIS PHILIP JONES W-L (EUROPE) Director 2010-07-19 CURRENT 1994-02-24 Dissolved 2014-07-10
LOUIS PHILIP JONES PHARMACIA ANIMAL HEALTH LIMITED Director 2010-07-19 CURRENT 1965-02-05 Dissolved 2015-09-23
LOUIS PHILIP JONES PARKE DAVIS & CO LIMITED Director 2010-07-19 CURRENT 1981-05-01 Active
LOUIS PHILIP JONES W-L (PORTUGAL) Director 2001-07-19 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER STI INTERNATIONAL LIMITED Director 2011-02-10 CURRENT 1992-10-02 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER WYETH RESEARCH (U.K.) LIMITED Director 2010-03-22 CURRENT 1984-05-03 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID AGRICULTURE LIMITED Director 2009-11-04 CURRENT 1990-03-01 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2009-11-04 CURRENT 1986-08-04 Dissolved 2017-03-18
ANNE LUCILLE VERRINDER CYANAMID OF GREAT BRITAIN LIMITED Director 2009-11-04 CURRENT 1923-08-29 Liquidation
ANNE LUCILLE VERRINDER POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
ANNE LUCILLE VERRINDER ENCYSIVE (UK) LIMITED Director 2008-06-27 CURRENT 2004-05-14 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER CATAPULT SYSTEMS LIMITED Director 2008-04-11 CURRENT 2005-10-13 Dissolved 2015-02-03
ANNE LUCILLE VERRINDER PHARMACIA ANIMAL HEALTH LIMITED Director 2004-05-27 CURRENT 1965-02-05 Dissolved 2015-09-23
ANNE LUCILLE VERRINDER PHARMACIA SEARLE LIMITED Director 2004-05-27 CURRENT 1997-02-28 Liquidation
ANNE LUCILLE VERRINDER PHARMACIA AFRICA LIMITED Director 2004-05-13 CURRENT 1997-11-05 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (PORTUGAL) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (SPAIN) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA UK LIMITED Director 2004-05-13 CURRENT 1990-08-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (EUROPE) Director 2004-05-13 CURRENT 1994-02-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA LABORATORIES LIMITED Director 2004-05-13 CURRENT 1961-06-13 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER FARMITALIA CARLO ERBA LIMITED Director 2004-05-13 CURRENT 1967-06-07 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER PARKE DAVIS & CO LIMITED Director 2004-05-13 CURRENT 1981-05-01 Active
ANNE LUCILLE VERRINDER WARNER LAMBERT (UK) LIMITED Director 2004-05-13 CURRENT 1932-03-15 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
2014-07-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2012
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM RAMSGATE ROAD SANDWICH KENT CT13 9NJ
2012-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-05LRESSPSPECIAL RESOLUTION TO WIND UP
2012-01-044.70DECLARATION OF SOLVENCY
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CULLEN
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-09-06AP01DIRECTOR APPOINTED RICHARD SAMUEL CULLEN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GRANT STRACHAN
2011-08-02LATEST SOC02/08/11 STATEMENT OF CAPITAL;GBP 10000
2011-08-02AR0128/07/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DONISE WINTER
2010-07-28AR0128/07/10 FULL LIST
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-06-18AP01DIRECTOR APPOINTED GRANT FINLAYSON STRACHAN
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-21AUDAUDITOR'S RESIGNATION
2009-09-20AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FAUERBACH
2008-12-10288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-09190LOCATION OF DEBENTURE REGISTER
2007-08-09363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-22363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-25ELRESS386 DISP APP AUDS 18/12/96
2006-04-25ELRESS366A DISP HOLDING AGM 18/12/96
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2005-09-19AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-12363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-11-30AUDAUDITOR'S RESIGNATION
2004-09-13AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-19363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-06-10288bDIRECTOR RESIGNED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2003-09-12363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-09-01288bDIRECTOR RESIGNED
2003-09-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY 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 CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY
Trademarks
We have not found any records of CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY. 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 (7499 - Non-trading company) as CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY 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 CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY any grants or awards.
Ownership
    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.