UNITED BARCODE INDUSTRIES LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 02949826
Status Active
Incorporation Date 18 July 1994
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100,000 ; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Abogado Nominees Limited as a secretary on 25 February 2016. The most likely internet sites of UNITED BARCODE INDUSTRIES LIMITED are www.unitedbarcodeindustries.co.uk, and www.united-barcode-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Barcode Industries Limited is a Private Limited Company. The company registration number is 02949826. United Barcode Industries Limited has been working since 18 July 1994. The present status of the company is Active. The registered address of United Barcode Industries Limited is 100 New Bridge Street London Ec4v 6ja. . RUDICK, Brian Scott is a Director of the company. Secretary JONES, David John has been resigned. Secretary STOLK, Kees Johan has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRODD, Mary Julieann has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director JONES, David John has been resigned. Director KLINKER, John David has been resigned. Director MILLS, David has been resigned. Director SKARENDAHL, Sven has been resigned. Director VERNBERG, Bengt Mikael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
RUDICK, Brian Scott
Appointed Date: 22 January 2014
55 years old

Resigned Directors

Secretary
JONES, David John
Resigned: 15 September 1997
Appointed Date: 21 July 1994

Secretary
STOLK, Kees Johan
Resigned: 01 September 2009
Appointed Date: 04 May 1998

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 25 February 2016
Appointed Date: 28 October 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1994
Appointed Date: 18 July 1994

Director
BRODD, Mary Julieann
Resigned: 22 January 2014
Appointed Date: 29 January 2010
71 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 July 1994
Appointed Date: 18 July 1994
35 years old

Director
JONES, David John
Resigned: 15 September 1997
Appointed Date: 21 July 1994
69 years old

Director
KLINKER, John David
Resigned: 29 January 2010
Appointed Date: 30 June 2000
76 years old

Director
MILLS, David
Resigned: 30 June 2000
Appointed Date: 31 March 2000
76 years old

Director
SKARENDAHL, Sven
Resigned: 31 March 2000
Appointed Date: 21 July 1994
82 years old

Director
VERNBERG, Bengt Mikael
Resigned: 01 January 1998
Appointed Date: 21 July 1994
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 July 1994
Appointed Date: 18 July 1994

UNITED BARCODE INDUSTRIES LIMITED Events

29 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000

13 May 2016
Accounts for a dormant company made up to 31 December 2015
25 Feb 2016
Termination of appointment of Abogado Nominees Limited as a secretary on 25 February 2016
16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
25 Aug 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100,000

...
... and 74 more events
04 Aug 1994
Director resigned;new director appointed

04 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1994
Company name changed vities LIMITED\certificate issued on 29/07/94

28 Jul 1994
Company name changed\certificate issued on 28/07/94
18 Jul 1994
Incorporation