UML LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DY

Company number 00661900
Status Active
Incorporation Date 9 June 1960
Company Type Private Limited Company
Address UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Miss Spenta Magol as a secretary on 6 June 2016. The most likely internet sites of UML LIMITED are www.uml.co.uk, and www.uml.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four 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.Uml Limited is a Private Limited Company. The company registration number is 00661900. Uml Limited has been working since 09 June 1960. The present status of the company is Active. The registered address of Uml 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. ELPHICK, Anna Jo Karen is a Director of the company. LEIGHTON-DAVIES, Christopher John is a Director of the company. Secretary ASHTON, Robert has been resigned. Secretary BIGMORE, Tracey Anne has been resigned. Secretary CONWAY, Amarjit Kaur has been resigned. Secretary COUTTS, Cheryl Jane has been resigned. Secretary MACAULAY, Barbara Scott has been resigned. Secretary THURSTON, Julian has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Director CHAPMAN, Brian has been resigned. Director COUTTS, Cheryl Jane has been resigned. Director DICKSON, Pamela has been resigned. Director FINNEY, Pauline Ann has been resigned. Director FLETCHER, Neil Stephen has been resigned. Director GOULBORN, Keith Michael has been resigned. Director HARCOURT, Robert Atwell has been resigned. Director JARROLD, Stuart Anthony has been resigned. Director LOVELL, Tonia Erica has been resigned. Director MARSHALL, Alan has been resigned. Director ROWLANDS, Trefor Huw has been resigned. Director SAMUEL, Michael John has been resigned. Director TINSLEY, Anthony John has been resigned. Director TULIP, John David William, Doctor has been resigned. Director VOAK, Timothy John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EARLEY, James Oliver
Appointed Date: 06 June 2016

Secretary
HAZELL, Richard Clive
Appointed Date: 26 November 2013

Secretary
MAGOL, Spenta
Appointed Date: 06 June 2016

Director
ELPHICK, Anna Jo Karen
Appointed Date: 07 June 2010
49 years old

Director
LEIGHTON-DAVIES, Christopher John
Appointed Date: 07 November 2012
47 years old

Resigned Directors

Secretary
ASHTON, Robert
Resigned: 02 June 1997

Secretary
BIGMORE, Tracey Anne
Resigned: 03 August 2007
Appointed Date: 14 July 2003

Secretary
CONWAY, Amarjit Kaur
Resigned: 31 December 2015
Appointed Date: 26 November 2013

Secretary
COUTTS, Cheryl Jane
Resigned: 21 September 2001
Appointed Date: 02 June 1997

Secretary
MACAULAY, Barbara Scott
Resigned: 01 February 2008
Appointed Date: 19 October 2000

Secretary
THURSTON, Julian
Resigned: 23 February 2016
Appointed Date: 26 November 2013

Secretary
THE NEW HOVEMA LIMITED
Resigned: 14 November 2013
Appointed Date: 01 February 2008

Director
CHAPMAN, Brian
Resigned: 25 March 2010
Appointed Date: 25 July 2006
62 years old

Director
COUTTS, Cheryl Jane
Resigned: 07 November 2003
Appointed Date: 02 June 1997
66 years old

Director
DICKSON, Pamela
Resigned: 07 November 2012
Appointed Date: 04 August 2011
57 years old

Director
FINNEY, Pauline Ann
Resigned: 03 September 2013
Appointed Date: 08 August 2012
53 years old

Director
FLETCHER, Neil Stephen
Resigned: 20 January 2014
Appointed Date: 07 June 2010
53 years old

Director
GOULBORN, Keith Michael
Resigned: 21 May 2004
Appointed Date: 20 June 2003
81 years old

Director
HARCOURT, Robert Atwell
Resigned: 06 July 1999
81 years old

Director
JARROLD, Stuart Anthony
Resigned: 02 July 2012
Appointed Date: 23 December 2010
55 years old

Director
LOVELL, Tonia Erica
Resigned: 09 July 2010
Appointed Date: 20 June 2003
57 years old

Director
MARSHALL, Alan
Resigned: 30 December 1994
Appointed Date: 04 February 1994
93 years old

Director
ROWLANDS, Trefor Huw
Resigned: 04 August 2011
Appointed Date: 23 October 2006
61 years old

Director
SAMUEL, Michael John
Resigned: 30 September 2005
Appointed Date: 30 December 1994
78 years old

Director
TINSLEY, Anthony John
Resigned: 28 February 2002
Appointed Date: 28 October 1999
82 years old

Director
TULIP, John David William, Doctor
Resigned: 03 February 1994
89 years old

Director
VOAK, Timothy John
Resigned: 25 July 2006
Appointed Date: 06 March 2002
70 years old

Persons With Significant Control

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

UML LIMITED Events

11 Apr 2017
Confirmation statement made on 1 April 2017 with updates
10 Aug 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Appointment of Miss Spenta Magol as a secretary on 6 June 2016
20 Jun 2016
Appointment of Mr James Oliver Earley as a secretary on 6 June 2016
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5,000

...
... and 125 more events
11 Dec 1986
Director resigned;new director appointed

06 May 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 01/05/86; full list of members

25 Jun 1968
Company name changed\certificate issued on 25/06/68
09 Jun 1960
Incorporation