UFFINDELL LIMITED
EAST SUSSEX UFFINDELLWEST LIMITED UFFINDELL AND WEST LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 02399357
Status Voluntary Arrangement
Incorporation Date 28 June 1989
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2017-02-07 GBP 77.5 ; Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of UFFINDELL LIMITED are www.uffindell.co.uk, and www.uffindell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Uffindell Limited is a Private Limited Company. The company registration number is 02399357. Uffindell Limited has been working since 28 June 1989. The present status of the company is Voluntary Arrangement. The registered address of Uffindell Limited is 44 46 Old Steine Brighton East Sussex Bn1 1nh. The company`s financial liabilities are £3.79k. It is £-357.41k against last year. The cash in hand is £35.73k. It is £-2.88k against last year. And the total assets are £223.16k, which is £-323.52k against last year. UFFINDELL, Erika is a Secretary of the company. BLACK, Gary Edmund is a Director of the company. Director GRIFFTH, John Robert has been resigned. Director UFFINDELL, Erika Gillian has been resigned. Director WEST, Stephen has been resigned. The company operates in "Public relations and communications activities".


uffindell Key Finiance

LIABILITIES £3.79k
-99%
CASH £35.73k
-8%
TOTAL ASSETS £223.16k
-60%
All Financial Figures

Current Directors


Director
BLACK, Gary Edmund
Appointed Date: 01 April 1996
65 years old

Resigned Directors

Director
GRIFFTH, John Robert
Resigned: 19 May 1995
Appointed Date: 01 November 1993
67 years old

Director
UFFINDELL, Erika Gillian
Resigned: 12 January 2016
66 years old

Director
WEST, Stephen
Resigned: 27 November 1998
77 years old

UFFINDELL LIMITED Events

07 Feb 2017
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2017-02-07
  • GBP 77.5

16 Jan 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Accounts for a small company made up to 31 March 2015
03 Feb 2016
Satisfaction of charge 3 in full
...
... and 85 more events
27 Sep 1989
Registered office changed on 27/09/89 from: 50 old street london EC1V 9AQ

27 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1989
Company name changed plazabrand uk LIMITED\certificate issued on 18/09/89

28 Jun 1989
Incorporation

UFFINDELL LIMITED Charges

29 February 2008
Rent deposit deed
Delivered: 8 March 2008
Status: Satisfied on 3 February 2016
Persons entitled: Geoffrey Thomas Powell Joyce Eileen Harrison Peter Robert Harrison
Description: The deposit being the sum of £61,77.50 and the seperate…
5 December 1997
Rent deposit deed
Delivered: 16 December 1997
Status: Satisfied on 3 February 2016
Persons entitled: Irish Life Assurance PLC
Description: £4,920.
5 December 1997
Rent deposit deed
Delivered: 16 December 1997
Status: Satisfied on 3 February 2016
Persons entitled: Irish Life Assurance PLC
Description: £4,920 due or to become due from the company to the chargee.
5 December 1997
Rent deposit deed
Delivered: 16 December 1997
Status: Satisfied on 3 February 2016
Persons entitled: Irish Life Assurance PLC
Description: £29,532.
20 October 1993
Legal mortgage
Delivered: 1 November 1993
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property 26 wolsey mews, london NW5 and the proceeds of…
11 January 1991
Mortgage debenture
Delivered: 28 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…