UNIVERSAL ASBESTOS REMOVAL LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2HS

Company number 02723268
Status Liquidation
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address 4 DANCASTLE COURT, 14 ARCADIA AVENUE, LONDON, N3 2HS
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Order of court to wind up; Registered office changed on 23/08/07 from: 1ST floor cobat house 1446-1448 london road leigh on sea essex SS9 2UW; Secretary resigned. The most likely internet sites of UNIVERSAL ASBESTOS REMOVAL LIMITED are www.universalasbestosremoval.co.uk, and www.universal-asbestos-removal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Universal Asbestos Removal Limited is a Private Limited Company. The company registration number is 02723268. Universal Asbestos Removal Limited has been working since 16 June 1992. The present status of the company is Liquidation. The registered address of Universal Asbestos Removal Limited is 4 Dancastle Court 14 Arcadia Avenue London N3 2hs. . COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. MEEK, Paul Robert is a Director of the company. Secretary BRIAN NUTTGENS ACCOUNTANTS LIMITED has been resigned. Secretary MURPHY, Arthur John has been resigned. Secretary NUTTGENS, Phillip Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LANGFORD, Catherine Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURPHY, Arthur John has been resigned. Director MURPHY, Catherine Patricia has been resigned. Director MURPHY, Stephen John has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 05 February 2006

Director
MEEK, Paul Robert
Appointed Date: 21 November 2005
53 years old

Resigned Directors

Secretary
BRIAN NUTTGENS ACCOUNTANTS LIMITED
Resigned: 07 February 2007
Appointed Date: 04 August 2004

Secretary
MURPHY, Arthur John
Resigned: 04 August 2004
Appointed Date: 01 June 1993

Secretary
NUTTGENS, Phillip Raymond
Resigned: 01 June 1993
Appointed Date: 16 June 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Director
LANGFORD, Catherine Anne
Resigned: 10 July 2000
Appointed Date: 15 August 1996
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Director
MURPHY, Arthur John
Resigned: 22 November 2005
Appointed Date: 18 January 1993
86 years old

Director
MURPHY, Catherine Patricia
Resigned: 04 August 2004
Appointed Date: 30 May 1994
81 years old

Director
MURPHY, Stephen John
Resigned: 31 May 1996
Appointed Date: 16 June 1992
61 years old

UNIVERSAL ASBESTOS REMOVAL LIMITED Events

30 Aug 2007
Order of court to wind up
23 Aug 2007
Registered office changed on 23/08/07 from: 1ST floor cobat house 1446-1448 london road leigh on sea essex SS9 2UW
21 Feb 2007
Secretary resigned
16 Aug 2006
Return made up to 16/06/06; full list of members
10 Jun 2006
Particulars of mortgage/charge
...
... and 48 more events
25 Sep 1992
Accounting reference date notified as 30/06

07 Sep 1992
Registered office changed on 07/09/92 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Sep 1992
New secretary appointed

07 Sep 1992
Secretary resigned;director resigned;new director appointed

16 Jun 1992
Incorporation

UNIVERSAL ASBESTOS REMOVAL LIMITED Charges

9 June 2006
Debenture
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge all fixed assets all specified book…