THE U.K. OFFICE LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EH

Company number 03084452
Status Active
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address HJP CHARTERED, AUDLEY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTS, HP4 1EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of THE U.K. OFFICE LIMITED are www.theukoffice.co.uk, and www.the-u-k-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The U K Office Limited is a Private Limited Company. The company registration number is 03084452. The U K Office Limited has been working since 26 July 1995. The present status of the company is Active. The registered address of The U K Office Limited is Hjp Chartered Audley House Northbridge Road Berkhamsted Herts Hp4 1eh. . DAY, Charles Christopher is a Secretary of the company. DAY, Charles Christopher is a Director of the company. DAY, Corinne Sandra is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director FINN, Terry Patrick Thomas Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAY, Charles Christopher
Appointed Date: 30 August 1995

Director
DAY, Charles Christopher
Appointed Date: 30 August 1995
70 years old

Director
DAY, Corinne Sandra
Appointed Date: 30 August 1995
64 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 August 1995
Appointed Date: 26 July 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 August 1995
Appointed Date: 26 July 1995

Director
FINN, Terry Patrick Thomas Charles
Resigned: 31 December 2000
Appointed Date: 09 November 1995
76 years old

Persons With Significant Control

Mr Charles Christopher Day
Notified on: 25 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Corinne Sandra Day
Notified on: 25 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE U.K. OFFICE LIMITED Events

18 Aug 2016
Micro company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 26 July 2016 with updates
09 Oct 2015
Micro company accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2

07 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
25 Sep 1995
Director resigned;new director appointed
25 Sep 1995
Registered office changed on 25/09/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
12 Sep 1995
Memorandum and Articles of Association
05 Sep 1995
Company name changed ecostone LIMITED\certificate issued on 06/09/95
26 Jul 1995
Incorporation

THE U.K. OFFICE LIMITED Charges

9 January 1998
Debenture
Delivered: 10 January 1998
Status: Satisfied on 5 July 2011
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…