UNIVERSITY OF DERBY (HOLDINGS) LIMITED

Hellopages » Derbyshire » Derby » DE22 1GB

Company number 02722282
Status Active
Incorporation Date 11 June 1992
Company Type Private Limited Company
Address KEDLESTON ROAD, DERBY, DE22 1GB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 20 January 2017 with updates; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of UNIVERSITY OF DERBY (HOLDINGS) LIMITED are www.universityofderbyholdings.co.uk, and www.university-of-derby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Peartree Rail Station is 3 miles; to Duffield Rail Station is 3.4 miles; to Willington Rail Station is 6.5 miles; to Burton-on-Trent Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.University of Derby Holdings Limited is a Private Limited Company. The company registration number is 02722282. University of Derby Holdings Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of University of Derby Holdings Limited is Kedleston Road Derby De22 1gb. . AMBLER, Susan Jane is a Secretary of the company. PUNCHIHEWA, Harindra Deepal is a Director of the company. Secretary BUNN, Alan Stuart has been resigned. Secretary FRY, Jennifer Mary has been resigned. Secretary GILLIS, Richard has been resigned. Secretary GLENNON, Stephen Matthew has been resigned. Secretary PATTISON, Andrew has been resigned. Secretary VICKERS, Clare Helene has been resigned. Director COYNE, John has been resigned. Director CRAWFORD, Patricia Mary has been resigned. Director HALL, Michael Robert has been resigned. Director PATTISON, Andrew has been resigned. Director POWERS, Jonathan Hugh, Professor has been resigned. Director VICKERS, Clare Helene has been resigned. Director WATERHOUSE, Roger William, Professor has been resigned. Director WILD, David William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AMBLER, Susan Jane
Appointed Date: 18 April 2008

Director
PUNCHIHEWA, Harindra Deepal
Appointed Date: 01 August 2002
64 years old

Resigned Directors

Secretary
BUNN, Alan Stuart
Resigned: 18 April 2008
Appointed Date: 06 September 2004

Secretary
FRY, Jennifer Mary
Resigned: 04 July 1995
Appointed Date: 03 May 1994

Secretary
GILLIS, Richard
Resigned: 31 October 2002
Appointed Date: 04 July 1995

Secretary
GLENNON, Stephen Matthew
Resigned: 06 September 2004
Appointed Date: 13 March 2003

Secretary
PATTISON, Andrew
Resigned: 01 October 1993
Appointed Date: 17 August 1992

Secretary
VICKERS, Clare Helene
Resigned: 03 May 1994
Appointed Date: 01 October 1993

Director
COYNE, John
Resigned: 31 July 2015
Appointed Date: 06 September 2004
74 years old

Director
CRAWFORD, Patricia Mary
Resigned: 31 July 1995
Appointed Date: 03 May 1994
69 years old

Director
HALL, Michael Robert
Resigned: 31 July 2002
Appointed Date: 03 May 1994
83 years old

Director
PATTISON, Andrew
Resigned: 01 October 1993
Appointed Date: 17 August 1992
58 years old

Director
POWERS, Jonathan Hugh, Professor
Resigned: 31 July 1997
Appointed Date: 03 May 1994
81 years old

Director
VICKERS, Clare Helene
Resigned: 03 May 1994
Appointed Date: 01 October 1993
57 years old

Director
WATERHOUSE, Roger William, Professor
Resigned: 06 September 2004
Appointed Date: 03 May 1994
85 years old

Director
WILD, David William
Resigned: 03 May 1994
69 years old

UNIVERSITY OF DERBY (HOLDINGS) LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 31 July 2016
25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

16 Dec 2015
Accounts for a dormant company made up to 31 July 2015
19 Oct 2015
Director's details changed for Harindra Deepal Punchihewa on 25 September 2015
...
... and 81 more events
11 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1993
Return made up to 11/06/93; full list of members
  • 363(288) ‐ Director's particulars changed

27 Jan 1993
Accounting reference date notified as 31/07

22 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1992
Incorporation