UAC INTERNATIONAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DY
Company number 00239114
Status Active
Incorporation Date 29 April 1929
Company Type Private Limited Company
Address UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Appointment of Mrs Amanda Louise King as a director on 10 November 2016; Termination of appointment of Julian Thurston as a director on 7 October 2016. The most likely internet sites of UAC INTERNATIONAL LIMITED are www.uacinternational.co.uk, and www.uac-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uac International Limited is a Private Limited Company. The company registration number is 00239114. Uac International Limited has been working since 29 April 1929. The present status of the company is Active. The registered address of Uac International Limited is Unilever House 100 Victoria Embankment London Ec4y 0dy. . EARLEY, James Oliver is a Secretary of the company. HAZELL, Richard Clive is a Secretary of the company. MAGOL, Spenta is a Secretary of the company. HAZELL, Richard Clive is a Director of the company. KING, Amanda Louise is a Director of the company. Secretary ANDERSON, Glaister Boyd St Ledger has been resigned. Secretary BARTER, David Ernest has been resigned. Secretary CONWAY, Amarjit Kaur has been resigned. Secretary THURSTON, Julian has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Director ANDERSON, Glaister Boyd St Ledger has been resigned. Director ANDERSON, Glaister Boyd St Ledger has been resigned. Director BARTER, David Ernest has been resigned. Director CONWAY, Amarjit Kaur has been resigned. Director COUTTS, Cheryl Jane has been resigned. Director JEMMETT, Christopher Martin has been resigned. Director ODADA, John Green has been resigned. Director ROBERTS, Valerie Ann has been resigned. Director SHRIMPTON, Ian Alan Charles has been resigned. Director THURSTON, Julian has been resigned. Director TOMLINSON, Robert Michael has been resigned. Director WAKEFIELD, Barry John has been resigned. Director BLACKFRIARS NOMINEES LIMITED has been resigned. Director THE NEW HOVEMA LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EARLEY, James Oliver
Appointed Date: 16 March 2016

Secretary
HAZELL, Richard Clive
Appointed Date: 14 November 2013

Secretary
MAGOL, Spenta
Appointed Date: 16 March 2016

Director
HAZELL, Richard Clive
Appointed Date: 23 December 2010
59 years old

Director
KING, Amanda Louise
Appointed Date: 10 November 2016
52 years old

Resigned Directors

Secretary
ANDERSON, Glaister Boyd St Ledger
Resigned: 20 December 2001
Appointed Date: 01 August 1992

Secretary
BARTER, David Ernest
Resigned: 31 July 1992

Secretary
CONWAY, Amarjit Kaur
Resigned: 31 December 2015
Appointed Date: 14 November 2013

Secretary
THURSTON, Julian
Resigned: 23 February 2016
Appointed Date: 14 November 2013

Secretary
THE NEW HOVEMA LIMITED
Resigned: 14 November 2013
Appointed Date: 20 December 2001

Director
ANDERSON, Glaister Boyd St Ledger
Resigned: 31 December 2010
Appointed Date: 01 February 2010
75 years old

Director
ANDERSON, Glaister Boyd St Ledger
Resigned: 20 December 2001
Appointed Date: 07 August 1997
75 years old

Director
BARTER, David Ernest
Resigned: 31 July 1992
94 years old

Director
CONWAY, Amarjit Kaur
Resigned: 31 December 2015
Appointed Date: 01 February 2010
56 years old

Director
COUTTS, Cheryl Jane
Resigned: 20 December 2001
Appointed Date: 01 August 1997
67 years old

Director
JEMMETT, Christopher Martin
Resigned: 19 August 1992
89 years old

Director
ODADA, John Green
Resigned: 24 December 2010
Appointed Date: 01 February 2010
47 years old

Director
ROBERTS, Valerie Ann
Resigned: 26 February 1999
87 years old

Director
SHRIMPTON, Ian Alan Charles
Resigned: 22 December 1999
Appointed Date: 31 July 1992
88 years old

Director
THURSTON, Julian
Resigned: 07 October 2016
Appointed Date: 23 December 2010
51 years old

Director
TOMLINSON, Robert Michael
Resigned: 20 December 2001
79 years old

Director
WAKEFIELD, Barry John
Resigned: 30 September 1997
76 years old

Director
BLACKFRIARS NOMINEES LIMITED
Resigned: 01 February 2010
Appointed Date: 20 December 2001

Director
THE NEW HOVEMA LIMITED
Resigned: 01 February 2010
Appointed Date: 20 December 2001

Persons With Significant Control

Unilever Overseas Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UAC INTERNATIONAL LIMITED Events

11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
10 Nov 2016
Appointment of Mrs Amanda Louise King as a director on 10 November 2016
10 Nov 2016
Termination of appointment of Julian Thurston as a director on 7 October 2016
20 Sep 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,500,000

...
... and 119 more events
21 Jan 1987
Return made up to 06/01/87; full list of members

21 Jan 1987
New director appointed

27 Dec 1986
Full accounts made up to 31 December 1985

29 Jul 1983
Accounts made up to 30 September 1982
16 Sep 1980
Accounts made up to 30 September 1979