UK FACILITIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0EJ

Company number 02306227
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address 48 GRACECHURCH STREET, LONDON, EC3V 0EJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of UK FACILITIES LIMITED are www.ukfacilities.co.uk, and www.uk-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Facilities Limited is a Private Limited Company. The company registration number is 02306227. Uk Facilities Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Uk Facilities Limited is 48 Gracechurch Street London Ec3v 0ej. . EZZARD, David James is a Director of the company. LENIHAN, Noel Christopher is a Director of the company. Secretary BARNETT, Carolyne Diane has been resigned. Secretary GOLDSTONE, Sindy has been resigned. Director BARNETT, Carolyne Diane has been resigned. Director BARNETT, David has been resigned. Director DINER, Stuart has been resigned. Director GOLDSTONE, Sindy has been resigned. Director GOLDSTONE, Sindy has been resigned. Director JACKSON, Bernard has been resigned. Director ROBINSON, Albert Arthur has been resigned. Director ROWLAND, Alan has been resigned. Director VANDEN BERG, Gudo Damiaan Maria has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
EZZARD, David James
Appointed Date: 09 September 2009
63 years old

Director
LENIHAN, Noel Christopher
Appointed Date: 09 September 2009
56 years old

Resigned Directors

Secretary
BARNETT, Carolyne Diane
Resigned: 31 May 2003

Secretary
GOLDSTONE, Sindy
Resigned: 09 September 2009
Appointed Date: 18 October 2001

Director
BARNETT, Carolyne Diane
Resigned: 22 July 1994
79 years old

Director
BARNETT, David
Resigned: 09 September 2009
Appointed Date: 03 October 1991
84 years old

Director
DINER, Stuart
Resigned: 22 July 1994
80 years old

Director
GOLDSTONE, Sindy
Resigned: 30 May 2012
Appointed Date: 11 November 2009
55 years old

Director
GOLDSTONE, Sindy
Resigned: 09 September 2009
Appointed Date: 14 February 2006
55 years old

Director
JACKSON, Bernard
Resigned: 09 September 2009
76 years old

Director
ROBINSON, Albert Arthur
Resigned: 18 June 2012
Appointed Date: 26 October 1998
70 years old

Director
ROWLAND, Alan
Resigned: 18 June 2012
Appointed Date: 30 September 2009
67 years old

Director
VANDEN BERG, Gudo Damiaan Maria
Resigned: 06 January 1995
Appointed Date: 01 July 1993
59 years old

Persons With Significant Control

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

UK FACILITIES LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
20 Oct 2015
Accounts for a dormant company made up to 30 June 2015
05 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 80,000

30 Jul 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 122 more events
04 Dec 1988
Secretary resigned;new secretary appointed

04 Dec 1988
Director resigned;new director appointed

04 Dec 1988
Registered office changed on 04/12/88 from: 2 baches street london N1 6UB

04 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1988
Incorporation

UK FACILITIES LIMITED Charges

9 September 2009
A security debenture
Delivered: 25 September 2009
Status: Satisfied on 28 June 2015
Persons entitled: Macquarie Bank Limited
Description: Fixed and floating charge over the undertaking and all…