UNILEVER VENTURES GENERAL PARTNER LIMITED

5 officers / 17 resignations

WILLSON, Stephen David Vernon

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
June 1981
Appointed on
26 May 2022
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode EC2R 7HJ £111,000

OHLSSON-BASKERVILLE, Anna Christina

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
June 1973
Appointed on
1 June 2018
Nationality
British,Swedish
Occupation
Manager

Average house price in the postcode EC2R 7HJ £111,000

HART, Paul

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
May 1971
Appointed on
30 July 2015
Nationality
British
Occupation
Financial Controller

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
27 September 2013

Average house price in the postcode EC2R 7HJ £111,000

GAREL, Olivier Gilbert

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
19 August 2013
Nationality
French
Occupation
Managing Director

Average house price in the postcode EC2R 7HJ £111,000


HARLEY, Jan

Correspondence address
Unilever House 100 Victoria Embankment, London, England, England, EC4Y 0DY
Role RESIGNED
director
Date of birth
January 1966
Appointed on
1 June 2018
Resigned on
31 December 2018
Nationality
British
Occupation
Investment Manager

LANE, ANDREW HENRY

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
15 July 2013
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

GRIEVE, MARTIN RICHARD

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
21 June 2010
Resigned on
10 June 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HAZELL, RICHARD CLIVE

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
19 December 2008
Resigned on
20 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

APPLEBY, CHRISTINE IRIS

Correspondence address
THE STABLES TOTTINGWORTH HOME FARM, HEATHFIELD, EAST SUSSEX, TN21 8XH
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
19 December 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TN21 8XH £1,450,000

COOMBS, JOHN DAVID FRANCIS

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
19 December 2008
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

LANE, ANDREW HENRY

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 December 2008
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
MANAGER

MUTH, MARK PHILIP

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
19 December 2008
Resigned on
15 June 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

NICHOLS, CHARLES EDWARD

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
19 December 2008
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAY, LYSANNE MARY

Correspondence address
FLAT 2 11 CLEVE ROAD, WEST HAMPSTEAD, LONDON, NW6 3RH
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
10 March 2008
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW6 3RH £1,075,000

THE NEW HOVEMA LIMITED

Correspondence address
UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Role RESIGNED
Secretary
Appointed on
1 February 2008
Resigned on
27 September 2013
Nationality
BRITISH

CHAPMAN, BRIAN

Correspondence address
25 MANOR WOOD ROAD, PURLEY, SURREY, CR8 4LG
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
25 July 2006
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CR8 4LG £1,147,000

CARTER, STEPHEN JOHN

Correspondence address
HEATHER LEA HOLMCROFT, DEANS LANE, WALTON ON THE HILL, SURREY, KT20 7TG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
21 May 2004
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
MANAGER

BIGMORE, TRACEY ANNE

Correspondence address
43 KEENS LANE, GUILDFORD, SURREY, GU3 3HS
Role RESIGNED
Secretary
Appointed on
14 July 2003
Resigned on
3 August 2007
Nationality
BRITISH

Average house price in the postcode GU3 3HS £599,000

VOAK, TIMOTHY JOHN

Correspondence address
SQUIRREL WOOD, SEVEN HILLS ROAD, COBHAM, SURREY, KT11 1ER
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
12 April 2002
Resigned on
25 July 2006
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode KT11 1ER £1,408,000

MACAULAY, BARBARA SCOTT

Correspondence address
30 CROFT GARDENS, RUISLIP, MIDDLESEX, HA4 8EY
Role RESIGNED
Secretary
Appointed on
12 April 2002
Resigned on
1 February 2008
Nationality
BRITISH

Average house price in the postcode HA4 8EY £922,000

GOULBORN, KEITH MICHAEL

Correspondence address
22 MEADOWSIDE ROAD, CHEAM, SURREY, SM2 7PF
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 April 2002
Resigned on
21 May 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SM2 7PF £1,021,000


More Company Information