UK INDUSTRIAL LONDON LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8YU

Company number 03865497
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address 3C SOPWITH CRESCENT, HURRICANE WAY, WICKFORD, ESSEX, SS11 8YU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2 . The most likely internet sites of UK INDUSTRIAL LONDON LIMITED are www.ukindustriallondon.co.uk, and www.uk-industrial-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Basildon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 5.7 miles; to Laindon Rail Station is 5.8 miles; to Billericay Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Industrial London Limited is a Private Limited Company. The company registration number is 03865497. Uk Industrial London Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Uk Industrial London Limited is 3c Sopwith Crescent Hurricane Way Wickford Essex Ss11 8yu. . YALLOP, Matthew Robert is a Director of the company. Secretary YALLOP, Marc James has been resigned. Secretary YALLOP, Matthew Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOYCE, Leslie Barry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
YALLOP, Matthew Robert
Appointed Date: 21 October 2005
54 years old

Resigned Directors

Secretary
YALLOP, Marc James
Resigned: 17 October 2012
Appointed Date: 21 October 2005

Secretary
YALLOP, Matthew Robert
Resigned: 21 October 2005
Appointed Date: 01 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 1999
Appointed Date: 26 October 1999

Director
JOYCE, Leslie Barry
Resigned: 21 October 2005
Appointed Date: 01 November 1999
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 1999
Appointed Date: 26 October 1999

Persons With Significant Control

Mr Matthew Robert Yallop
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

UK INDUSTRIAL LONDON LIMITED Events

28 Nov 2016
Confirmation statement made on 12 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 October 2014
18 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2

...
... and 38 more events
05 Nov 1999
New director appointed
05 Nov 1999
Secretary resigned
05 Nov 1999
Director resigned
05 Nov 1999
Registered office changed on 05/11/99 from: c/o br goods depot(euro trading) station road, chadwell heath, romford essex RM6 4BU
26 Oct 1999
Incorporation