ACCANTIA GROUP HOLDINGS

7 officers / 14 resignations

WAIDA, Isabel Grit, Dr

Correspondence address
Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
Role ACTIVE
director
Date of birth
December 1969
Appointed on
23 June 2025
Nationality
British
Occupation
Lawyer

CRASKE, Emily Laura

Correspondence address
Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
Role ACTIVE
director
Date of birth
July 1993
Appointed on
15 November 2023
Nationality
British
Occupation
Solicitor

RIGBY, Rebecca Sarah

Correspondence address
Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
Role ACTIVE
director
Date of birth
November 1986
Appointed on
23 May 2023
Resigned on
23 June 2025
Nationality
British
Occupation
Solicitor

KING, Amanda Louise

Correspondence address
Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
Role ACTIVE
director
Date of birth
September 1973
Appointed on
10 November 2016
Resigned on
23 June 2025
Nationality
British
Occupation
Uk & Ireland Tax Director

EARLEY, James Oliver

Correspondence address
Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
Role ACTIVE
secretary
Appointed on
16 March 2016
Resigned on
20 January 2025

HAZELL, Richard Clive

Correspondence address
Unilever House 100 Victoria Embankment, London, EC4Y 0DY
Role ACTIVE
secretary
Appointed on
21 January 2014
Resigned on
28 November 2022

HAZELL, Richard Clive

Correspondence address
Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 August 2011
Resigned on
28 November 2022
Nationality
British
Occupation
Solicitor

MAGOL, SPENTA

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Secretary
Appointed on
16 March 2016
Resigned on
5 June 2018
Nationality
NATIONALITY UNKNOWN

THURSTON, JULIAN

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Secretary
Appointed on
21 January 2014
Resigned on
23 February 2016
Nationality
NATIONALITY UNKNOWN

CONWAY, AMARJIT KAUR

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Secretary
Appointed on
21 January 2014
Resigned on
31 December 2015
Nationality
NATIONALITY UNKNOWN

THE NEW HOVEMA LIMITED

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, UNITED KINGDOM, EC4Y 0DY
Role RESIGNED
Secretary
Appointed on
31 August 2011
Resigned on
14 November 2013
Nationality
NATIONALITY UNKNOWN

THURSTON, JULIAN

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
July 1974
Appointed on
31 August 2011
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SCHMIDT, GARY PETER

Correspondence address
LIME TREE WAY HAMPSHIRE INTERNATIONAL BUSINESS PAR, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8ER
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
22 December 2009
Resigned on
15 July 2011
Nationality
AMERICAN
Occupation
EXECUTIVE,PERSONAL CARE PRODUCTS MANUFACTURER

HALLIWELL, MARTIN PAUL

Correspondence address
LIME TREE WAY HAMPSHIRE INTERNATIONAL BUSINESS PAR, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8ER
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
22 December 2009
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
EXECUTIVE,PERSONAL CARE PRODUCTS MANUFACTURER

MONAGHAN, THOMAS

Correspondence address
LIME TREE WAY HAMPSHIRE INTERNATIONAL BUSINESS PAR, BASINGSTOKE, HAMPSHIRE, UNITED KINGDOM, RG24 8ER
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
22 December 2009
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
EXECUTIVE,PERSONAL CARE PRODUCTS MANUFACTURER

HATHERLY, PETER JOHN

Correspondence address
4TH FLOOR, CHADWICK HOUSE BLENHEIM COURT, SOLIHULL, WEST MIDLANDS, B91 2AA
Role RESIGNED
Secretary
Appointed on
22 January 2004
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

PERCY, GEOFFREY MICHAEL

Correspondence address
4TH FLOOR, CHADWICK HOUSE BLENHEIM COURT, SOLIHULL, WEST MIDLANDS, B91 2AA
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
13 November 2003
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

HATHERLY, PETER JOHN

Correspondence address
4TH FLOOR, CHADWICK HOUSE BLENHEIM COURT, SOLIHULL, WEST MIDLANDS, B91 2AA
Role RESIGNED
Director
Date of birth
November 1961
Appointed on
13 November 2003
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
28 October 2003
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
28 October 2003
Resigned on
22 January 2004

Average house price in the postcode E14 5JJ £1,635,000

LAYTON, MATTHEW ROBERT

Correspondence address
FLAT 49 8 NEW CRANE WHARF, NEW CRANE PLACE, LONDON, E1W 3TX
Role RESIGNED
Nominee Director
Date of birth
February 1961
Appointed on
28 October 2003
Resigned on
13 November 2003

Average house price in the postcode E1W 3TX £1,339,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company