UOP PRODUCTS UK LIMITED
BRACKNELL NOVAR SECRETARIAL SERVICES LIMITED NOVAR SERVICES LIMITED CARADON SERVICES LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 00502623
Status Active
Incorporation Date 21 December 1951
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 10,000 . The most likely internet sites of UOP PRODUCTS UK LIMITED are www.uopproductsuk.co.uk, and www.uop-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and ten months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uop Products Uk Limited is a Private Limited Company. The company registration number is 00502623. Uop Products Uk Limited has been working since 21 December 1951. The present status of the company is Active. The registered address of Uop Products Uk Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . DAVIES, Glen William is a Director of the company. DEARNLEY, Simon Christopher is a Director of the company. Secretary ARCHER, William Richard Valentine has been resigned. Secretary CAMERON, Ewen has been resigned. Secretary RICHARDSON, Karen has been resigned. Secretary VAN KULA III, George has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director ARCHER, William Richard Valentine has been resigned. Director BHOWMIK, Chandan Kanti has been resigned. Director BROWN, Downie has been resigned. Director BURNINGHAM, Derek has been resigned. Director CAMERON, Ewen has been resigned. Director CHISHOLM, Brian Rodney has been resigned. Director COHEN, Daniel Charles has been resigned. Director GENIS, Orhan has been resigned. Director HEWETT, Peter John has been resigned. Director HOLLAND, Anthony Edward has been resigned. Director JANSEN, Peter Johan has been resigned. Director PROTHEROE, David Jason Lloyd has been resigned. Director RACE, Eric has been resigned. Director RICHARDS, Allan has been resigned. Director SAGE, Gordon Holden has been resigned. Director SMITH, Stephen Anthony has been resigned. Director TAYLOR, Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DAVIES, Glen William
Appointed Date: 11 December 2007
69 years old

Director
DEARNLEY, Simon Christopher
Appointed Date: 01 April 2008
61 years old

Resigned Directors

Secretary
ARCHER, William Richard Valentine
Resigned: 20 October 1993

Secretary
CAMERON, Ewen
Resigned: 06 December 1993
Appointed Date: 20 October 1993

Secretary
RICHARDSON, Karen
Resigned: 31 March 2005
Appointed Date: 22 February 1994

Secretary
VAN KULA III, George
Resigned: 30 June 2005
Appointed Date: 31 March 2005

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 30 June 2005

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 30 June 2008

Director
ARCHER, William Richard Valentine
Resigned: 20 October 1993
86 years old

Director
BHOWMIK, Chandan Kanti
Resigned: 11 April 2003
Appointed Date: 20 October 1993
84 years old

Director
BROWN, Downie
Resigned: 20 October 1993
82 years old

Director
BURNINGHAM, Derek
Resigned: 21 September 2005
Appointed Date: 15 December 1995
75 years old

Director
CAMERON, Ewen
Resigned: 06 December 1993
Appointed Date: 20 October 1993
83 years old

Director
CHISHOLM, Brian Rodney
Resigned: 22 December 1995
80 years old

Director
COHEN, Daniel Charles
Resigned: 27 November 1995
Appointed Date: 20 October 1993
77 years old

Director
GENIS, Orhan
Resigned: 31 March 2008
Appointed Date: 11 December 2007
73 years old

Director
HEWETT, Peter John
Resigned: 16 March 1998
Appointed Date: 20 October 1993
89 years old

Director
HOLLAND, Anthony Edward
Resigned: 30 June 2005
Appointed Date: 15 December 1995
74 years old

Director
JANSEN, Peter Johan
Resigned: 19 May 1998
Appointed Date: 20 October 1993
85 years old

Director
PROTHEROE, David Jason Lloyd
Resigned: 11 December 2007
Appointed Date: 30 June 2005
72 years old

Director
RACE, Eric
Resigned: 20 October 1993
89 years old

Director
RICHARDS, Allan
Resigned: 11 December 2007
Appointed Date: 30 June 2005
62 years old

Director
SAGE, Gordon Holden
Resigned: 31 March 1993
78 years old

Director
SMITH, Stephen Anthony
Resigned: 05 December 1996
74 years old

Director
TAYLOR, Joseph
Resigned: 01 October 1993
76 years old

Persons With Significant Control

Honeywell International Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UOP PRODUCTS UK LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000

01 Feb 2016
Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015
Auditor's resignation
...
... and 121 more events
27 Apr 1988
Return made up to 30/03/88; full list of members

08 Feb 1988
Director's particulars changed

18 Jun 1987
Full accounts made up to 31 December 1986
18 Jun 1987
Return made up to 07/04/87; full list of members

26 Mar 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association