UAG UK HOLDINGS LIMITED
LEICESTERSHIRE TRACKFINAL LIMITED

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 04334322
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of UAG UK HOLDINGS LIMITED are www.uagukholdings.co.uk, and www.uag-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uag Uk Holdings Limited is a Private Limited Company. The company registration number is 04334322. Uag Uk Holdings Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Uag Uk Holdings Limited is 2 Penman Way Grove Park Leicester Leicestershire Le19 1st. . COLLINSON, Adam is a Secretary of the company. KURNICK, Robert Harold is a Secretary of the company. COLLINSON, Adam is a Director of the company. EDWARDS, Darren is a Director of the company. KURNICK, Robert Harold is a Director of the company. MALLETT, Jeremy Richard is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. PENSKE, Roger Searle is a Director of the company. VAUGHAN, Laurence Edward William is a Director of the company. WERNER, Jens Christian is a Director of the company. Secretary CARPENTER, Mark Gwilym has been resigned. Secretary JONES, David Kevin has been resigned. Secretary WALDRON, Laura Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Director HISLOP, James Adamson has been resigned. Director MEERE, Richard has been resigned. Director MORRIS, Mark Christopher has been resigned. Director PAGE-MORRIS, Geoffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLINSON, Adam
Appointed Date: 11 January 2010

Secretary
KURNICK, Robert Harold
Appointed Date: 06 February 2002

Director
COLLINSON, Adam
Appointed Date: 16 May 2011
53 years old

Director
EDWARDS, Darren
Appointed Date: 01 October 2014
57 years old

Director
KURNICK, Robert Harold
Appointed Date: 30 May 2002
63 years old

Director
MALLETT, Jeremy Richard
Appointed Date: 30 March 2011
73 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 14 May 2004
64 years old

Director
PENSKE, Roger Searle
Appointed Date: 06 February 2002
88 years old

Director
VAUGHAN, Laurence Edward William
Appointed Date: 24 September 2002
62 years old

Director
WERNER, Jens Christian
Appointed Date: 06 February 2002
61 years old

Resigned Directors

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 26 May 2005

Secretary
JONES, David Kevin
Resigned: 16 May 2011
Appointed Date: 21 January 2011

Secretary
WALDRON, Laura Helen
Resigned: 06 February 2002
Appointed Date: 04 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2002
Appointed Date: 05 December 2001

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 26 May 2005
53 years old

Director
HISLOP, James Adamson
Resigned: 30 April 2002
Appointed Date: 06 February 2002
67 years old

Director
MEERE, Richard
Resigned: 06 February 2002
Appointed Date: 04 January 2002
78 years old

Director
MORRIS, Mark Christopher
Resigned: 26 May 2005
Appointed Date: 24 September 2002
65 years old

Director
PAGE-MORRIS, Geoffrey
Resigned: 04 August 2015
Appointed Date: 30 April 2005
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 2002
Appointed Date: 05 December 2001

Persons With Significant Control

Mr Roger Searle Penske
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UAG UK HOLDINGS LIMITED Events

23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Auditor's resignation
29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
...
... and 86 more events
09 Jan 2002
Registered office changed on 09/01/02 from: 1 mitchell lane bristol BS1 6BU
09 Jan 2002
New secretary appointed
09 Jan 2002
New director appointed
08 Jan 2002
Company name changed trackfinal LIMITED\certificate issued on 08/01/02
05 Dec 2001
Incorporation

UAG UK HOLDINGS LIMITED Charges

16 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 May 2003
Debenture
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2002
Charge over deposit
Delivered: 15 March 2002
Status: Satisfied on 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC(As Issuing Bank)
Description: All sums (whether of principal interest or otherwise) now…

Similar Companies

UAG BEST LTD UAG LIMITED UAGENT LIMITED UAGS HOLDINGS LIMITED UAGS MEDIA GROUP LTD UAH ACCOUNTANCY LTD UAH LIMITED