UCS EUROPEAN HOLDINGS LIMITED
BIRMINGHAM KEYTRAK (UK) LIMITED

Hellopages » West Midlands » Birmingham » B31 2RW

Company number 04026119
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 1200 BRISTOL ROAD SOUTH, NORTHFIELD, BIRMINGHAM, B31 2RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Carlan Max Cooper as a director on 18 July 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of UCS EUROPEAN HOLDINGS LIMITED are www.ucseuropeanholdings.co.uk, and www.ucs-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Ucs European Holdings Limited is a Private Limited Company. The company registration number is 04026119. Ucs European Holdings Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Ucs European Holdings Limited is 1200 Bristol Road South Northfield Birmingham B31 2rw. . MOSS, Craig Michael is a Secretary of the company. AGAN, Dan Steven is a Director of the company. BARRAS, Norman Tommy is a Director of the company. BROCKMAN, Robert Theron is a Director of the company. BURNETT, Robert David is a Director of the company. JONES, Terry Wallace is a Director of the company. NALLEY, Robert Maxey is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary OXFORD COMPANY SERVICES LTD has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COOPER, Carlan Max has been resigned. Director MOSS, Craig Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOSS, Craig Michael
Appointed Date: 31 July 2002

Director
AGAN, Dan Steven
Appointed Date: 24 January 2003
72 years old

Director
BARRAS, Norman Tommy
Appointed Date: 24 January 2003
67 years old

Director
BROCKMAN, Robert Theron
Appointed Date: 24 January 2003
84 years old

Director
BURNETT, Robert David
Appointed Date: 18 July 2000
60 years old

Director
JONES, Terry Wallace
Appointed Date: 24 January 2003
71 years old

Director
NALLEY, Robert Maxey
Appointed Date: 24 January 2003
81 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 July 2000
Appointed Date: 04 July 2000

Secretary
OXFORD COMPANY SERVICES LTD
Resigned: 31 July 2002
Appointed Date: 18 July 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 July 2000
Appointed Date: 04 July 2000

Director
COOPER, Carlan Max
Resigned: 18 July 2016
Appointed Date: 24 January 2003
74 years old

Director
MOSS, Craig Michael
Resigned: 23 January 2003
Appointed Date: 31 July 2002
57 years old

Persons With Significant Control

The Reynolds And Reynolds Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UCS EUROPEAN HOLDINGS LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Carlan Max Cooper as a director on 18 July 2016
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
04 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,000,001

20 May 2015
Full accounts made up to 31 December 2014
...
... and 56 more events
22 Aug 2000
Secretary resigned
22 Aug 2000
New director appointed
22 Aug 2000
New secretary appointed
22 Aug 2000
Registered office changed on 22/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
04 Jul 2000
Incorporation