Hollister Europe Limited WOKINGHAM


Hollister Europe started in year 1989 as Private Limited Company with registration number 02403481. The Hollister Europe company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wokingham at Building 1010 Winnersh Triangle Business Park. Postal code: RG41 5TS. Since 1995/08/01 Hollister Europe Limited is no longer carrying the name Hollister Group.

The firm 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. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hollister Europe Limited Address / Contact

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

Company Information / Profile

Registration Number 02403481
Date of Incorporation Wed, 12th Jul 1989
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (125 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

Emily V.

Position: Director

Appointed: 08 February 2019

Resigned: 03 January 2022

Patrick N.

Position: Director

Appointed: 08 February 2019

Resigned: 20 September 2023

David R.

Position: Director

Appointed: 11 August 2017

Resigned: 01 March 2019

Adam S.

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

James S.

Position: Director

Appointed: 16 September 2011

Resigned: 30 January 2014

Darlene R.

Position: Secretary

Appointed: 26 October 2009

Resigned: 01 January 2016

Varghese M.

Position: Director

Appointed: 18 September 2006

Resigned: 16 September 2011

Michael S.

Position: Director

Appointed: 11 October 2005

Resigned: 18 September 2006

Christian F.

Position: Director

Appointed: 18 August 2000

Resigned: 26 October 2009

Alan H.

Position: Director

Appointed: 18 August 2000

Resigned: 18 September 2006

Samuel B.

Position: Director

Appointed: 18 August 2000

Resigned: 18 September 2012

Dian T.

Position: Secretary

Appointed: 01 September 1995

Resigned: 26 October 2009

Bent N.

Position: Director

Appointed: 01 May 1995

Resigned: 18 August 2000

Jerome S.

Position: Secretary

Appointed: 12 July 1992

Resigned: 01 September 1995

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1992

Resigned: 11 January 2016

Michael W.

Position: Director

Appointed: 12 July 1992

Resigned: 18 August 2000

Trevor M.

Position: Director

Appointed: 12 July 1992

Resigned: 01 July 1995

James M.

Position: Director

Appointed: 12 July 1992

Resigned: 30 June 2000

John D.

Position: Director

Appointed: 12 July 1992

Resigned: 01 May 1994

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats established, there is Alan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Donna M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Loretta S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alan H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Donna M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Loretta S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard Z.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Hollister Group August 1, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 5th, October 2023
Free Download (36 pages)

Company search