Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GILLETTE MANAGEMENT LLC

1209 ORANGE STREET, WILMINGTON, DELAWARE DE 19801,
Company Registration Number
FC015561
Other company type
Active

Company Overview

About Gillette Management Llc
GILLETTE MANAGEMENT LLC was founded on 1993-01-01 and has its registered office in Wilmington. The organisation's status is listed as "Active". Gillette Management Llc is a Other company type registered in UNITED STATES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GILLETTE MANAGEMENT LLC
 
Legal Registered Office
1209 ORANGE STREET
WILMINGTON
DELAWARE DE 19801
 
Filing Information
Company Number FC015561
Company ID Number FC015561
Date formed 1993-01-01
Country UNITED STATES
Origin Country UNITED STATES
Type Other company type
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-07-05 15:03:57
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.
Companies with same name GILLETTE MANAGEMENT LLC
The following companies were found which have the same name as GILLETTE MANAGEMENT LLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GILLETTE MANAGEMENT, LLC 4 PRAIRIE FALCON LANE LITTLETON CO 80127 Delinquent Company formed on the 1998-08-24
GILLETTE MANAGEMENT, LLC. (SINGAPORE BRANCH) RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-10
GILLETTE MANAGEMENT (S.E.A.) PTE. LTD. RAFFLES QUAY Singapore 048583 Dissolved Company formed on the 2008-09-12
GILLETTE MANAGEMENT & SERVICE, LLC 144 HONEYSUCKLE LN SAN ANTONIO TX 78213 Dissolved Company formed on the 2016-11-08
GILLETTE MANAGEMENT SERVICES LLC Delaware Unknown
GILLETTE MANAGEMENT COMPANY, L.C. 3602 STONEHAVEN DR SAN ANTONIO TX 78230 Active Company formed on the 1995-10-25
GILLETTE MANAGEMENT LLC Delaware Unknown
GILLETTE MANAGEMENT LLC New Jersey Unknown
GILLETTE MANAGEMENT, LLC CORPORATION TRUST CENTRE 1209 ORANGE ST WILMINGTON NEW CASTLE DELAWARE 19801 Active Company formed on the 2024-12-16

Company Officers of GILLETTE MANAGEMENT LLC

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH APPLETON
Director 2017-05-15
ALEXANDER GEORGE BUCKTHORP
Director 2017-05-15
VIJAY INDROO SITLANI
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
WERNER GEISSLER GEISSLER
Director 2010-11-11 2017-05-15
JON R MOELLER MOELLER
Director 2010-11-11 2017-05-15
GILLETTE U K LIMITED
Director 2009-03-13 2017-03-23
PROCTOR & GAMBLE INTERNATIONAL SARL
Director 2005-10-28 2009-03-13
RICHARD LEO ANTOINE
Director 2005-10-28 2007-07-01
CLAYTON CARL DALEY, JR.
Director 2005-10-28 2007-07-01
JOHN PAUL GOODWIN
Director 2005-10-28 2007-07-01
STEVEN WALSH JEMISON
Director 2005-10-28 2007-07-01
ROBERT ALAN MCDONALD
Director 2005-10-28 2007-07-01
RICHARD GUY PEASE
Director 2005-10-28 2007-07-01
VALARIE LYNN SHEPPARD
Director 2005-10-28 2007-07-01
TIMOTHY NICHOLAS MACCAW
Company Secretary 2000-04-06 2005-10-28
CHARLES WILLIAM CRAMB
Director 2000-04-06 2005-10-28
PETER GREEN
Director 2005-04-07 2005-10-28
TODD DAVID HAMMOND
Director 2005-04-07 2005-10-28
EDWARD FRANCIS LONERGAN
Director 2002-05-15 2005-10-28
PETER GARY VINCENT MEE
Director 2002-12-31 2005-10-28
SAROJ KUMAK PODDAR
Director 1993-01-08 2005-10-28
JOHN JEFFREY REYNOLDS
Director 2002-12-31 2005-10-28
WILLIAM JOSEPH MOSTYN
Company Secretary 2000-07-15 2005-04-01
WILLIAM JOSEPH MOSTYN
Director 2001-10-01 2005-04-01
DEBORAH MARSON
Director 2003-04-03 2003-10-20
KEVIN CHARLES BAKER
Director 2000-04-06 2002-12-31
TIMOTHY NICHOLAS MACCAW
Director 2000-12-31 2002-12-31
ANDREW JAMES REDPATH
Director 1992-03-26 2000-12-31
JILL RICHARDSON
Company Secretary 2000-04-06 2000-07-15
GIANULDERICO CAMUZZI
Director 2000-04-06 2000-04-16
JOSEPH EDWARD MULLANEY
Director 1990-07-12 1998-04-16
ROBERT GORDON SAMPLE FORRESTER
Director 1990-07-12 1995-06-30
WILLIAM JOSEPH MCMORROW
Director 1990-07-12 1994-07-01
KATHRYN ESTELLE DEMOSS
Company Secretary 1990-07-12 1993-12-27
KATHRYN ESTELLE DEMOSS
Director 1990-07-12 1993-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE HOLDING LIMITED Director 2016-06-06 CURRENT 2015-12-17 Active
ANTHONY JOSEPH APPLETON ORAL-B LABORATORIES DUBLIN LLC Director 2015-07-01 CURRENT 1984-05-04 Converted / Closed
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCIAL SERVICES LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANTHONY JOSEPH APPLETON APPLETON MEDICAL LTD Director 2014-11-29 CURRENT 2011-10-04 Dissolved 2017-03-14
ANTHONY JOSEPH APPLETON OATLANDS CLOSE LIMITED Director 2013-10-18 CURRENT 2009-10-21 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2011-10-03 CURRENT 2011-04-07 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2011-09-16 CURRENT 1994-03-09 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED Director 2011-09-16 CURRENT 1995-06-27 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE OVERSEAS LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2011-09-09 CURRENT 1993-07-14 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (L & CP) LIMITED Director 2011-09-09 CURRENT 1996-12-05 Active
ANTHONY JOSEPH APPLETON GILLETTE AESOP LTD Director 2011-09-09 CURRENT 2000-12-21 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2011-09-09 CURRENT 1947-06-06 Active
ANTHONY JOSEPH APPLETON GILLETTE U.K. LIMITED Director 2011-09-09 CURRENT 1931-03-17 Active
ANTHONY JOSEPH APPLETON TAMBRANDS LIMITED Director 2011-04-15 CURRENT 1937-11-13 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON GILLETTE GROUP UK LIMITED Director 2011-04-15 CURRENT 1932-05-02 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2009-06-29 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON GILLETTE INDUSTRIES LIMITED Director 2009-06-29 CURRENT 1977-12-21 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE LIMITED Director 2009-01-12 CURRENT 1905-03-01 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2008-10-20 CURRENT 1996-11-20 Active
ANTHONY JOSEPH APPLETON THE BRANDS GROUP LIMITED Director 2008-10-01 CURRENT 2005-12-21 Active
ALEXANDER GEORGE BUCKTHORP ORAL-B LABORATORIES DUBLIN LLC Director 2016-06-06 CURRENT 1984-05-04 Converted / Closed
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE OVERSEAS LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2016-06-06 CURRENT 2011-04-07 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2016-06-06 CURRENT 1993-07-14 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2016-06-06 CURRENT 1994-03-09 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED Director 2016-06-06 CURRENT 1995-06-27 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (L & CP) LIMITED Director 2016-06-06 CURRENT 1996-12-05 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE AESOP LTD Director 2016-06-06 CURRENT 2000-12-21 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE LIMITED Director 2016-06-06 CURRENT 1905-03-01 Active
ALEXANDER GEORGE BUCKTHORP TAMBRANDS LIMITED Director 2016-06-06 CURRENT 1937-11-13 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2016-06-06 CURRENT 1947-06-06 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE U.K. LIMITED Director 2016-06-06 CURRENT 1931-03-17 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE GROUP UK LIMITED Director 2016-06-06 CURRENT 1932-05-02 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP GILLETTE INDUSTRIES LIMITED Director 2016-06-06 CURRENT 1977-12-21 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCE HOLDING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCIAL SERVICES LIMITED Director 2015-10-15 CURRENT 2015-05-21 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2015-10-09 CURRENT 1996-11-20 Active
ALEXANDER GEORGE BUCKTHORP DUNROAMIN PROPERTIES LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
NURADEEN KASHIM KB MOBILECARE LTD Director 2017-04-20 CURRENT 2017-04-20 Active
VIJAY INDROO SITLANI ORAL-B LABORATORIES DUBLIN LLC Director 2016-07-22 CURRENT 1984-05-04 Converted / Closed
VIJAY INDROO SITLANI PROCTER & GAMBLE OVERSEAS LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2016-07-22 CURRENT 2011-04-07 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2016-07-22 CURRENT 1993-07-14 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2016-07-22 CURRENT 1994-03-09 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED Director 2016-07-22 CURRENT 1995-06-27 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2016-07-22 CURRENT 1996-11-20 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE (L & CP) LIMITED Director 2016-07-22 CURRENT 1996-12-05 Active
VIJAY INDROO SITLANI GILLETTE AESOP LTD Director 2016-07-22 CURRENT 2000-12-21 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE LIMITED Director 2016-07-22 CURRENT 1905-03-01 Active
VIJAY INDROO SITLANI TAMBRANDS LIMITED Director 2016-07-22 CURRENT 1937-11-13 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2016-07-22 CURRENT 1947-06-06 Active
VIJAY INDROO SITLANI GILLETTE U.K. LIMITED Director 2016-07-22 CURRENT 1931-03-17 Active
VIJAY INDROO SITLANI GILLETTE GROUP UK LIMITED Director 2016-07-22 CURRENT 1932-05-02 Active - Proposal to Strike off
VIJAY INDROO SITLANI GILLETTE INDUSTRIES LIMITED Director 2016-07-22 CURRENT 1977-12-21 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2016-06-22 CURRENT 2004-04-30 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
2024-03-18Overseas company appointment. Mr Christopher John Young on 2024-01-25
2023-07-27Overseas company. Termination of director. Radu Cristian Maftei on 2023-07-01
2023-07-27Overseas company appointment. Mrs Kathryn Kelly Whittington Alderson on 2023-07-01
2023-04-26FULL ACCOUNTS MADE UP TO 30/06/22
2018-06-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-31OSAP01DIRECTOR APPOINTED ALEXANDER GEORGE BUCKTHORP
2017-05-31OSAP01DIRECTOR APPOINTED MR VIJAY INDROO SITLANI
2017-05-31OSAP01DIRECTOR APPOINTED MR ANTHONY JOSEPH APPLETON
2017-05-31OSTM01APPOINTMENT TERMINATED, DIRECTOR JON MOELLER
2017-05-31OSTM01APPOINTMENT TERMINATED, DIRECTOR WERNER GEISSLER
2017-04-27OSTM01APPOINTMENT TERMINATED, DIRECTOR GILLETTE U K LIMITED
2017-04-06OSAP05TRANSACTION OSAP05- BR000706 PERSON AUTHORISED TO REPRESENT APPOINTED 23/03/2017 ANTHONY JOSEPH APPLETON -- ADDRESS: THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP, UNITED KINGDOM
2017-04-06OSAP07TRANSACTION OSAP07- BR000706 PERSON AUTHORISED TO ACCEPT APPOINTED 23/03/2017 ANTHONY JOSEPH APPLETON -- ADDRESS: THE HEIGHTS BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP, UNITED KINGDOM
2017-04-06OSTM03TRANSACTION OSTM03- BR000706 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 23/03/2017 ANDREW CHARLES MCCARTHY
2016-07-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-07-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-21OSAP01DIRECTOR APPOINTED VICE PRESIDENT - FINANCE JON R MOELLER MOELLER
2011-02-21OSAP01DIRECTOR APPOINTED PRESIDENT WERNER GEISSLER GEISSLER
2011-01-24OSCC01ALTN CONSTITUTIONAL DOC 11/11/2010
2010-12-02OSTN01TRANSITIONAL RETURN OF AN OVERSEAS COMPANY
2010-12-02OSTN01-PARBR000706 PA APPOINTED ANDREW CHARLES MCCARTHY THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY UNITED KINGDOMKT13 0XP
2010-12-02OSTN01-PARBR000706 PR APPOINTED ANDREW CHARLES MCCARTHY THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY UNITED KINGDOMKT13 0XP
2010-12-02OSTN01-CHNGFC015561 CHANGE OF ADDRESS CORPORATION TRUST CENTRE, 1209 ORANGE STREET, CITY OF, WILMINGTON, COUNTY OF NEW CASTLE, DELAWARE USA, UNITED STATES
2010-12-02OSTN01-CHNGBR000706 ADDRESS CHANGE THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP
2010-12-02OSTN01-CHNGBR000706 BUSINESS CHANGE PROVISION OF CORPORATE SERVICES & DISCHARGE OF CORP. FUNCTIONS
2010-08-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-23BR4APPOINTMENT TERMINATED DIRECTOR PROCTOR & GAMBLE INTERNATIONAL SARL
2009-04-23BR4DIRECTOR APPOINTED GILLETTE U K LIMITED
2009-04-23BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2009-04-23BR4APPOINTMENT TERMINATED DIRECTOR DEBORAH MARSON
2008-08-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-10-01BR2ALTN CONSTITUTIONAL DOC 050707
2007-07-20BR4DIR RESIGNED 01/07/07 MCDONALD ROBERT ALAN
2007-07-20BR4DIR APPOINTED 28/10/05 PROCTOR & GAMBLE INTERNATIONAL S 5 RUE EUGENE RUPPERT L-2453 LUXEMBOURG
2007-07-17BR4DIR RESIGNED 01/07/07 SHEPPARD VALARIE LYNN
2007-07-17BR4DIR RESIGNED 01/07/07 ANTOINE RICHARD LEO
2007-07-17BR4DIR RESIGNED 01/07/07 PEASE RICHARD GUY
2007-07-17BR4DIR RESIGNED 01/07/07 DALEY CLAYTON CARL
2007-07-17BR4DIR RESIGNED 01/07/07 JEMISON STEVEN WALSH
2007-07-17BR4DIR RESIGNED 01/07/07 GOODWIN JOHN PAUL
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-13BR6BR000706 PR TERMINATED 31/12/06 REYNOLDS JOHN JEFFREY
2006-08-17BR5BR000706 ADDRESS CHANGE 10/07/06 GILLETTE CORNER GREAT WEST ROAD ISLEWORTH MIDDLESEX TW7 5NP
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-16BR5BR000706 NAME CHANGE 28/10/05 GILLETTE MANAGEMENT INC
2006-06-12BR6BR000706 PAR APPOINTED 28/10/05 MCCARTHY ANDREW CHARLES 25 CAMBRIDGE STREET LONDON SW1V 4PR
2006-06-12BR6BR000706 PR APPOINTED 28/10/05 REYNOLDS JOHN JEFFREY CHEMIN DE BLANDONNET 8 1214 VERNIER GENEVA SWITZERLAND
2006-06-07BR6BR000706 PAR TERMINATED 28/10/05 FORRESTER ROBERT
2006-06-07BR6BR000706 PAR TERMINATED 28/10/05 REDPATH ANDREW JAMES
2006-06-01BR3CHANGE OF NAME 28/10/05 GILLETTE
2006-06-01BR2ALTN CONSTITUTIONAL DOC 281005
2006-06-01BR4SEC RESIGNED 28/10/05 MACCAW TIMOTHY NICHOLAS
2006-06-01BR4DIR RESIGNED 28/10/05 GREEN PETER
2006-06-01BR4DIR RESIGNED 28/10/05 HAMMOND TODD DAVID
2006-06-01BR4DIR APPOINTED 28/10/05 JEMISON STEVEN WALSH STATE OF OHIO 45202
2006-06-01BR4DIR RESIGNED 28/10/05 REYNOLDS JOHN JEFFREY
2006-06-01BR4DIR RESIGNED 28/10/05 SULLIVAN GAIL
2006-06-01BR4DIR RESIGNED 28/10/05 LONERGAN EDWARD FRANCIS
2006-06-01BR4DIR RESIGNED 28/10/05 MEE PETER GARY VINCENT
2006-06-01BR4DIR RESIGNED 28/10/05 POPPAR SAROJ KUMAR
2006-06-01BR4DIR RESIGNED 28/10/05 CRAMB CHARLES W
2006-06-01BR4DIR APPOINTED 28/10/05 MCDONALD ROBERT ALAN HAMILTON COUNTY STATE OF OHIO 45236
2006-06-01BR4DIR APPOINTED 28/10/05 ANTOINE RICHARD LEO STATE OF OHIO 45208
2006-06-01BR4DIR APPOINTED 28/10/05 SHEPPARD VALARIE LYNN STATE OF OHIO 45242
2006-06-01BR4DIR APPOINTED 28/10/05 PEASE RICHARD GUY OHIO 45142
2006-06-01BR4DIR APPOINTED 28/10/05 DALEY, JR. CLAYTON CARL STATE OF OHIO 45243
2006-06-01BR4DIR APPOINTED 28/10/05 GOODWIN JOHN PAUL STATE OF OHIO 45241
2005-12-14BR4SEC RESIGNED 01/04/05 MOSTYN WILLIAM JOSEPH
2005-05-06BR4DIR APPOINTED 07/04/05 GREEN PETER SOUTHBOROUGH MASSACHUSSETTS
2005-05-06BR4DIR APPOINTED 07/04/05 HAMMOND TODD DAVID MASSACHUSETTS USA
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GILLETTE MANAGEMENT LLC 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 GILLETTE MANAGEMENT LLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GILLETTE MANAGEMENT LLC

Intangible Assets
Patents
We have not found any records of GILLETTE MANAGEMENT LLC registering or being granted any patents
Domain Names
We do not have the domain name information for GILLETTE MANAGEMENT LLC
Trademarks
We have not found any records of GILLETTE MANAGEMENT LLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILLETTE MANAGEMENT LLC. 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 (None Supplied) as GILLETTE MANAGEMENT LLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GILLETTE MANAGEMENT LLC 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 GILLETTE MANAGEMENT LLC 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 GILLETTE MANAGEMENT LLC 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.