Unilever Uk & Cn Holdings Limited

Activities of head offices

Contacts of Unilever Uk & Cn Holdings Limited: address, phone, fax, email, website, working hours

Address: Unilever House 100 Victoria Embankment EC4Y 0DY London

Phone: +44-161 3071472 +44-161 3071472

Fax: +44-1371 3829528 +44-1371 3829528

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Unilever Uk & Cn Holdings Limited"? - Send email to us!

Unilever Uk & Cn Holdings Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Unilever Uk & Cn Holdings Limited.

Registration data Unilever Uk & Cn Holdings Limited

Register date: 1903-07-02
Register number: 00077912
Capital: 330,000 GBP
Sales per year: Approximately 798,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Unilever Uk & Cn Holdings Limited

Addition activities kind of Unilever Uk & Cn Holdings Limited

4899. Communication services, nec
362501. Motor controls and accessories
599913. Toiletries, cosmetics, and perfumes
32649905. Magnets, permanent: ceramic or ferrite
42120103. Live poultry haulage
50390104. Structural assemblies, prefabricated: non-wood
59930000. Tobacco stores and stands
75199902. Travel, camping or recreational trailer rental
75320301. Van conversion
86110104. Public utility association

Owner, director, manager of Unilever Uk & Cn Holdings Limited

Secretary - James Oliver Earley. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB:

Director - Amanda Louise King. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: September 1973, British

Director - James William Barnes. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: June 1966, British

Secretary - Richard Clive Hazell. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB:

Secretary - Julian Thurston. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB:

Director - Anna Jo Karen Elphick. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: October 1975, British

Secretary - Amarjit Kaur Conway. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB:

Director - Pauline Ann Finney. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: March 1972, British

Director - Stuart Anthony Jarrold. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: July 1970, British

Director - Neil Stephen Fletcher. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: January 1972, British

Corporate-secretary - The New Hovema Limited. Address: Unilevr House, 100 Victoria Embankment, London, EC4Y 0DY. DoB:

Director - Christopher Fletcher Smith. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: July 1956, British

Director - Brian Chapman. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: March 1963, British

Director - Hendrik Gerhardus Jansen. Address: Burg. Pabstlaan 8-23, 2131 Xe Hoofddorp, The Netherlands. DoB: January 1975, Dutch

Director - Alison Marie Dillon. Address: Unilever House, Blackfriars, London, EC4P 4BQ. DoB: June 1961, British

Director - Gavin Ellis Neath. Address: 5 Lebanon Park, Twickenham, Middlesex, TW1 3DE. DoB: April 1953, British

Director - Tonia Erica Lovell. Address: 100 Victoria Embankment, London, England, EC4Y 0DY, England. DoB: May 1968, British

Director - Keith Michael Goulborn. Address: 22 Meadowside Road, Cheam, Surrey, SM2 7PF. DoB: May 1944, British

Director - Graeme David Pitkethly. Address: Dingley Dell, Hockering Gardens, Woking, Surrey, GU22 7DA. DoB: November 1966, British

Director - Timothy John Voak. Address: Squirrel Wood, Seven Hills Road, Cobham, Surrey, KT11 1ER. DoB: April 1955, British

Director - Stephen Geoffrey Williams. Address: Unilever House, Blackfriars, London, EC4P 4BQ. DoB: January 1948, British

Director - Robert Michael Tomlinson. Address: Unilever House, Blackfriars, London, EC4P 4BQ. DoB: February 1947, British

Director - Richard Cecil Greenhalgh. Address: 29 Matham Road, East Molesey, Surrey, KT8 0SX. DoB: July 1944, British

Director - David Alan Robinson. Address: 127 Queen Street, Wimbledon, London, SW9 8NS. DoB: April 1964, New Zealander

Director - Michael John Samuel. Address: 38 St Botolphs Road, Sevenoaks, Kent, TN13 3AG. DoB: January 1947, British

Secretary - Barbara Scott Macaulay. Address: 30 Croft Gardens, Ruislip, Middlesex, HA4 8EY. DoB: n\a, British

Director - Nicholas Graham Allen. Address: 18 Rossetti Garden Mansions, Flood Street, Chelsea, London, SW3 5QY. DoB: December 1952, British

Director - Gavin Ellis Neath. Address: 5 Lebanon Park, Twickenham, Middlesex, TW1 3DE. DoB: April 1953, British

Secretary - David Patrick Roberts. Address: Flat 5 9 Veronica Road, London, SW17 8QL. DoB: February 1974, British

Director - Karen Collier. Address: 1 Lodge Walk, Greatpark, Warlingham, Surrey, CR6 9PS. DoB: September 1958, British

Director - David Roger Charles Schwarz. Address: 12 All Hallows Close, Ordsall, Retford, Nottinghamshire, DN22 7UP. DoB: May 1950, British

Director - Denis David Mcdermott. Address: 13 Imber Park Road, Esher, Surrey, KT10 8JB. DoB: March 1949, Irish

Director - John Richard Oppenheim. Address: Shadows, 21 Claremont Lane, Esher, Surrey, KT10 9DP. DoB: February 1955, British

Secretary - Lisa Jane Newick. Address: 44 Winchendon Road, London, SW6 5DR. DoB: n\a, British

Secretary - Alan James Terry. Address: 17 Junewood Close, Woodham, Addlestone, Surrey, KT15 3PX. DoB: July 1950, British

Director - Trevor Walker Benson. Address: The Samlings, 1 Ely Gardens, Stratford Upon Avon, Warwickshire, CV37 6LW. DoB: May 1944, British

Director - Axel Carl Alfred Krauss. Address: Van Eyckdreef Nr 3, B-3090 Overijse, Overijse, FOREIGN, Belgium. DoB: July 1944, German

Director - Anthony John Blundell Simon. Address: Avenue Du Golf 61, 1640 Rhode-St-Genese, Brussels, FOREIGN, Belgium. DoB: April 1945, British

Director - Peter Waller Phillips. Address: The Old Manse Old Ferry Road, Crossmichael, Castle Douglas, Dumfries Galloway, DG7 3AT. DoB: May 1934, British

Director - Robert Andrew Crawford. Address: 2 Oakbank Ashwood Park, Fetcham, Surrey, KT22 9LZ. DoB: September 1942, British

Director - Jurgen Stoewahse. Address: Sleutelbloemlaan 22, 1960 Sterrebeek, FOREIGN, Belgium. DoB: May 1943, German

Secretary - Susan Narelle Flook. Address: Fern Lodge, London Road, Bracknell, Berkshire, RG12 6QR. DoB: May 1950, British

Director - Ronald Kenneth Moss. Address: Robin Hill Heatherside Drive, Wentworth, Virginia Water, Surrey, GU25 4JU. DoB: October 1928, British

Director - Alain Labergere. Address: 6 Avenue De Lane Pinede, 1180 Brussells, FOREIGN, Belgium. DoB: October 1934, French

Director - Alan James Terry. Address: 17 Junewood Close, Woodham, Addlestone, Surrey, KT15 3PX. DoB: July 1950, British

Director - Ian Mcdonald Ramsay. Address: 5 Oak Grove, Loxwood, West Sussex, RH14 0DN. DoB: January 1940, British

Jobs in Unilever Uk & Cn Holdings Limited, vacancies. Career and training on Unilever Uk & Cn Holdings Limited, practic

Now Unilever Uk & Cn Holdings Limited have no open offers. Look for open vacancies in other companies

  • Rail Traction and Rolling Stock Instructor (Ilford)

    Region: Ilford

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: Up to £35,000 per annum, plus London weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Night Cleaning Operative (Reading)

    Region: Reading

    Company: University of Reading

    Department: Campus Services

    Salary: £15,417 Pro rata, per annum (33 weeks per year)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Associate (London)

    Region: London

    Company: UCL Institute of Neurology

    Department: Department of Molecular Neuroscience

    Salary: £34,635 to £41,864 per annum, including London Allowance, superannuable.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Senior Admissions Assistant (Hull)

    Region: Hull

    Company: University of Hull

    Department: Admissions Service

    Salary: £21,220 to £24,565 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Digital Communications Manager (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 6, 7 or 8; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • GW4 Developing People Officer (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Human Resources

    Salary: £36,001 to £40,523 per annum (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Lecturer in Accounting and Business (Birmingham, London)

    Region: Birmingham, London

    Company: QA Higher Education

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance,Business Studies,Other Business and Management Studies

  • Senior Academic Development Advisor (Chester)

    Region: Chester

    Company: University of Chester

    Department: Academic Quality and Enhancement - Learning and Teaching Institute

    Salary: £37,075 to £42,481 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Director (3ie Synthesis and Reviews office) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: London International Development Centre

    Salary: £53,477 to £61,380 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • Clinical Professor/Clinical Reader in Epidemiology of Dermatological Conditions (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: School of Medicine, Dentistry and Biomedical Sciences

    Salary: £76,001 to £102,466 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Tutor in Access to Higher Education (Science and Social Science) (Scarborough)

    Region: Scarborough

    Company: CU Scarborough

    Department: N\A

    Salary: £33,930 to £37,088 per annum, pro rata plus up to 10% discretionary performance bonus

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry,Social Sciences and Social Care,Sociology

  • Clinical Research Fellow in Small Vessel Diseases (Stroke and Dementia) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Dementia Research Centre

    Salary: £33,131 to £49,091 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology

Responds for Unilever Uk & Cn Holdings Limited on Facebook, comments in social nerworks

Read more comments for Unilever Uk & Cn Holdings Limited. Leave a comment for Unilever Uk & Cn Holdings Limited. Profiles of Unilever Uk & Cn Holdings Limited on Facebook and Google+, LinkedIn, MySpace

Location Unilever Uk & Cn Holdings Limited on Google maps

Other similar companies of The United Kingdom as Unilever Uk & Cn Holdings Limited: Cpsp Limited | Dilena Limited | Claridge Consultants Limited | Maureen Richards Professional Business Analysis Limited | V-cycle Solutions Limited

Unilever Uk & Cn Holdings Limited has been prospering in the United Kingdom for 113 years. Registered with number 00077912 in 1903-07-02, it is based at Unilever House, London EC4Y 0DY. Although lately it's been operating under the name of Unilever Uk & Cn Holdings Limited, it had the name changed. The firm was known under the name Bestfoods Uk until 2002-07-15, then it got changed to Cpc (united Kingdom). The definitive was known under the name came in 1998-03-30. This firm SIC code is 70100 and has the NACE code: Activities of head offices. The business most recent records were filed up to 2014-12-31 and the latest annual return information was filed on 2016-04-01. For over one hundred and thirteen years, Unilever Uk & Cn Holdings Ltd has been one of the powerhouses of this field of business.

Bestfoods Uk Ltd is a small-sized vehicle operator with the licence number OH0203195. The firm has one transport operating centre in the country. In their subsidiary in Lifton on Station Road, 2 machines are available. The firm directors are A Terry, J Stoewahse, P Phillips and 3 others listed below.

The directors currently listed by this specific business include: Amanda Louise King employed two years ago, James William Barnes employed on 2014-03-17 and Anna Jo Karen Elphick employed in 2010. Moreover, the managing director's duties are constantly supported by a secretary - James Oliver Earley, from who joined this business on 2014-10-03.

Unilever Uk & Cn Holdings Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Unilever House 100 Victoria Embankment EC4Y 0DY London. Unilever Uk & Cn Holdings Limited was registered on 1903-07-02. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 330,000 GBP, sales per year - approximately 798,000,000 GBP. Unilever Uk & Cn Holdings Limited is Private Limited Company.
The main activity of Unilever Uk & Cn Holdings Limited is Professional, scientific and technical activities, including 10 other directions. Secretary of Unilever Uk & Cn Holdings Limited is James Oliver Earley, which was registered at 100 Victoria Embankment, London, England, EC4Y 0DY, England. Products made in Unilever Uk & Cn Holdings Limited were not found. This corporation was registered on 1903-07-02 and was issued with the Register number 00077912 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Unilever Uk & Cn Holdings Limited, open vacancies, location of Unilever Uk & Cn Holdings Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Unilever Uk & Cn Holdings Limited from yellow pages of The United Kingdom. Find address Unilever Uk & Cn Holdings Limited, phone, email, website credits, responds, Unilever Uk & Cn Holdings Limited job and vacancies, contacts finance sectors Unilever Uk & Cn Holdings Limited