UCL TRADING LIMITED
LONDON UCLI LIMITED

Hellopages » Greater London » Camden » WC1E 6BT

Company number 02387544
Status Active
Incorporation Date 22 May 1989
Company Type Private Limited Company
Address UCL FINANCE & BUSINESS AFFAIRS, UNIVERSITY COLLEGE LONDON, GOWER STREET, LONDON, WC1E 6BT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 July 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 100 . The most likely internet sites of UCL TRADING LIMITED are www.ucltrading.co.uk, and www.ucl-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ucl Trading Limited is a Private Limited Company. The company registration number is 02387544. Ucl Trading Limited has been working since 22 May 1989. The present status of the company is Active. The registered address of Ucl Trading Limited is Ucl Finance Business Affairs University College London Gower Street London Wc1e 6bt. . HARDING, Philip is a Secretary of the company. ARNOLD, Nicola Jane is a Director of the company. HARDING, Philip is a Director of the company. KNIGHT, Rex is a Director of the company. Secretary BOWLES, David Victor has been resigned. Secretary FOSTER, John William has been resigned. Secretary WOODHAMS, Alison Clare has been resigned. Director BISCOE, Timothy John has been resigned. Director BOWLES, David Victor has been resigned. Director CHALFEN, Stuart Philip has been resigned. Director CONROY, Miles Christopher has been resigned. Director FOSTER, John William has been resigned. Director GALLYER, Marilyn Joy has been resigned. Director GRIFFITHS, Michael John has been resigned. Director HILSUM, Cyril, Dr has been resigned. Director HOLDOM, Roger Scott has been resigned. Director PATEL, Minoo Homi, Professor has been resigned. Director SINYARD, Graham Derek has been resigned. Director TAYLOR, Robert James has been resigned. Director THOMAS, Jack has been resigned. Director TODD, Christopher James, Professor has been resigned. Director VICKERS, Ilse, Dr has been resigned. Director WOODHAMS, Alison Clare has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HARDING, Philip
Appointed Date: 01 August 2012

Director
ARNOLD, Nicola Jane
Appointed Date: 01 July 2012
56 years old

Director
HARDING, Philip
Appointed Date: 01 August 2012
64 years old

Director
KNIGHT, Rex
Appointed Date: 14 September 2009
67 years old

Resigned Directors

Secretary
BOWLES, David Victor
Resigned: 01 July 1997

Secretary
FOSTER, John William
Resigned: 14 October 2007
Appointed Date: 01 July 1997

Secretary
WOODHAMS, Alison Clare
Resigned: 31 July 2012
Appointed Date: 15 October 2007

Director
BISCOE, Timothy John
Resigned: 26 October 1992
93 years old

Director
BOWLES, David Victor
Resigned: 01 July 1997
87 years old

Director
CHALFEN, Stuart Philip
Resigned: 03 June 1997
85 years old

Director
CONROY, Miles Christopher
Resigned: 31 January 1997
Appointed Date: 20 November 1995
63 years old

Director
FOSTER, John William
Resigned: 14 October 2007
Appointed Date: 01 February 1997
71 years old

Director
GALLYER, Marilyn Joy
Resigned: 30 September 2009
Appointed Date: 12 July 1999
76 years old

Director
GRIFFITHS, Michael John
Resigned: 12 July 1999
Appointed Date: 18 June 1997
71 years old

Director
HILSUM, Cyril, Dr
Resigned: 18 June 1997
100 years old

Director
HOLDOM, Roger Scott
Resigned: 20 November 1995
86 years old

Director
PATEL, Minoo Homi, Professor
Resigned: 18 June 1997
76 years old

Director
SINYARD, Graham Derek
Resigned: 02 October 1998
Appointed Date: 25 September 1997
66 years old

Director
TAYLOR, Robert James
Resigned: 28 October 1993
84 years old

Director
THOMAS, Jack
Resigned: 31 May 1996
Appointed Date: 28 October 1993
93 years old

Director
TODD, Christopher James, Professor
Resigned: 01 July 1997
Appointed Date: 14 December 1992
84 years old

Director
VICKERS, Ilse, Dr
Resigned: 12 July 1999
Appointed Date: 25 September 1997
84 years old

Director
WOODHAMS, Alison Clare
Resigned: 31 July 2012
Appointed Date: 15 October 2007
69 years old

UCL TRADING LIMITED Events

13 Jul 2016
Full accounts made up to 31 July 2015
10 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

07 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

06 May 2015
Full accounts made up to 31 July 2014
20 Jun 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100

...
... and 105 more events
07 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1989
Registered office changed on 06/12/89 from: watling house 35/37 cannon street london EC4M 5SD

25 Aug 1989
Company name changed precis (912) LIMITED\certificate issued on 29/08/89

20 Jul 1989
Secretary resigned;new secretary appointed

22 May 1989
Incorporation