Hollister Limited WINNERSH


Hollister started in year 1990 as Private Limited Company with registration number 02509735. The Hollister company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Winnersh at Building 1010 Winnersh Triangle Business Park. Postal code: RG41 5TS.

The company has 3 directors, namely Patrick M., Cale S. and James A.. Of them, James A. has been with the company the longest, being appointed on 8 February 2019 and Patrick M. has been with the company for the least time - from 20 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hollister Limited Address / Contact

Office Address Building 1010 Winnersh Triangle Business Park
Office Address2 Eskdale Road
Town Winnersh
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02509735
Date of Incorporation Fri, 8th Jun 1990
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Patrick M.

Position: Director

Appointed: 20 September 2023

Cale S.

Position: Director

Appointed: 01 January 2022

James A.

Position: Director

Appointed: 08 February 2019

Richard Z.

Position: Director

Resigned: 11 August 2017

Patrick N.

Position: Director

Appointed: 08 February 2019

Resigned: 20 September 2023

Emily V.

Position: Director

Appointed: 08 February 2019

Resigned: 03 January 2022

Adam S.

Position: Director

Appointed: 11 August 2017

Resigned: 01 March 2019

David R.

Position: Director

Appointed: 11 August 2017

Resigned: 01 March 2019

Monika J.

Position: Director

Appointed: 11 August 2017

Resigned: 19 October 2017

Michael S.

Position: Director

Appointed: 27 July 2016

Resigned: 11 August 2017

Robert K.

Position: Director

Appointed: 18 September 2012

Resigned: 01 March 2019

Suzanne G.

Position: Director

Appointed: 16 September 2011

Resigned: 29 October 2016

Darlene R.

Position: Secretary

Appointed: 26 October 2009

Resigned: 01 January 2016

Allan H.

Position: Director

Appointed: 18 September 2006

Resigned: 15 October 2007

Stephan B.

Position: Director

Appointed: 11 October 2005

Resigned: 18 September 2006

Christian F.

Position: Director

Appointed: 18 August 2000

Resigned: 21 March 2005

Samuel B.

Position: Director

Appointed: 18 August 2000

Resigned: 18 September 2012

Dian T.

Position: Secretary

Appointed: 01 September 1995

Resigned: 26 October 2009

Michael S.

Position: Director

Appointed: 17 December 1992

Resigned: 11 October 2005

John D.

Position: Director

Appointed: 08 June 1992

Resigned: 01 May 1995

Michael W.

Position: Director

Appointed: 08 June 1992

Resigned: 18 August 2000

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1992

Resigned: 11 January 2016

Jerome S.

Position: Secretary

Appointed: 08 June 1992

Resigned: 01 September 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Hollister Europe Limited from Wokingham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hollister Europe Limited

Building 1010 Winnersh Triangle Business Park Eskdale Road, Wokingham, RG41 5TS, England

Legal authority Uk
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 02403481
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
Free Download (25 pages)

Company search