THE UNIVERSITY OF WEST LONDON COMMERCIAL LIMITED
LONDON T V U COMMERCIAL LIMITED

Hellopages » Greater London » Ealing » W5 5RF
Company number 02927256
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address THE UNIVERSITY OF WEST LONDON, THE UNIVERSITY OF WEST LONDON ST MARY'S ROAD, EALING, LONDON, W5 5RF
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of THE UNIVERSITY OF WEST LONDON COMMERCIAL LIMITED are www.theuniversityofwestlondoncommercial.co.uk, and www.the-university-of-west-london-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Clapham Junction Rail Station is 6.4 miles; to Bushey Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The University of West London Commercial Limited is a Private Limited Company. The company registration number is 02927256. The University of West London Commercial Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of The University of West London Commercial Limited is The University of West London The University of West London St Mary S Road Ealing London W5 5rf. . LOWE, Marion is a Secretary of the company. FULLER, Patrick is a Director of the company. JOHN, Peter David, Professor is a Director of the company. WOODMAN, Anthony Charles, Professor is a Director of the company. Secretary COLLIER, Susan Margaret has been resigned. Secretary DALTON, Ann Marie has been resigned. Secretary DENTON, Stephen John has been resigned. Secretary ELEY, Richard Stanley has been resigned. Secretary ELEY, Richard Stanley has been resigned. Secretary FULLER, Patrick has been resigned. Secretary JOYCE, Mary has been resigned. Secretary SKINNER, Mary Theresa has been resigned. Secretary TURNER, Helen Jane has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIER, Susan Margaret has been resigned. Director COX, Geoffrey Alexander has been resigned. Director CRISPIN, Geoffrey has been resigned. Director DALTON, Ann Marie has been resigned. Director DENTON, Stephen John has been resigned. Director ELEY, Richard Stanley has been resigned. Director FITZGERALD, Michael, Dr has been resigned. Director JAMES, David Mark has been resigned. Director PORT, Geoffrey Norman James, Dr has been resigned. Director SKINNER, Mary Theresa has been resigned. Director TURNER, Helen Jane has been resigned. Director WARD, Andrew Holman has been resigned. Director WARD, Christopher John Ferguson has been resigned. Director WOLFE, Andrew William Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
LOWE, Marion
Appointed Date: 05 April 2016

Director
FULLER, Patrick
Appointed Date: 31 March 2015
59 years old

Director
JOHN, Peter David, Professor
Appointed Date: 15 February 2010
68 years old

Director
WOODMAN, Anthony Charles, Professor
Appointed Date: 08 May 2014
61 years old

Resigned Directors

Secretary
COLLIER, Susan Margaret
Resigned: 12 April 2011
Appointed Date: 04 May 2010

Secretary
DALTON, Ann Marie
Resigned: 04 May 2010
Appointed Date: 23 July 2001

Secretary
DENTON, Stephen John
Resigned: 31 March 2001
Appointed Date: 01 August 1998

Secretary
ELEY, Richard Stanley
Resigned: 23 July 2001
Appointed Date: 01 April 2001

Secretary
ELEY, Richard Stanley
Resigned: 01 August 1998
Appointed Date: 01 December 1996

Secretary
FULLER, Patrick
Resigned: 05 April 2016
Appointed Date: 31 March 2015

Secretary
JOYCE, Mary
Resigned: 30 November 1996
Appointed Date: 03 October 1994

Secretary
SKINNER, Mary Theresa
Resigned: 31 July 2014
Appointed Date: 12 April 2011

Secretary
TURNER, Helen Jane
Resigned: 31 March 2015
Appointed Date: 31 July 2014

Secretary
CLARKS NOMINEES LIMITED
Resigned: 03 October 1994
Appointed Date: 20 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1994
Appointed Date: 10 May 1994

Director
COLLIER, Susan Margaret
Resigned: 12 April 2011
Appointed Date: 05 May 2010
62 years old

Director
COX, Geoffrey Alexander
Resigned: 31 July 1996
Appointed Date: 03 October 1994
102 years old

Director
CRISPIN, Geoffrey
Resigned: 01 September 2003
Appointed Date: 11 January 1999
78 years old

Director
DALTON, Ann Marie
Resigned: 04 May 2010
Appointed Date: 24 November 2004
61 years old

Director
DENTON, Stephen John
Resigned: 31 March 2001
Appointed Date: 09 November 1998
60 years old

Director
ELEY, Richard Stanley
Resigned: 03 April 2005
Appointed Date: 01 August 1998
67 years old

Director
FITZGERALD, Michael, Dr
Resigned: 13 November 1998
Appointed Date: 03 October 1994
74 years old

Director
JAMES, David Mark
Resigned: 31 May 1996
Appointed Date: 03 October 1994
63 years old

Director
PORT, Geoffrey Norman James, Dr
Resigned: 02 December 2003
Appointed Date: 01 August 1998
77 years old

Director
SKINNER, Mary Theresa
Resigned: 31 July 2014
Appointed Date: 12 April 2011
75 years old

Director
TURNER, Helen Jane
Resigned: 31 March 2015
Appointed Date: 08 May 2014
70 years old

Director
WARD, Andrew Holman
Resigned: 18 November 2009
Appointed Date: 01 February 2000
72 years old

Director
WARD, Christopher John Ferguson
Resigned: 03 October 1994
Appointed Date: 20 May 1994
78 years old

Director
WOLFE, Andrew William Frederick
Resigned: 31 January 2000
Appointed Date: 01 August 1998
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1994
Appointed Date: 10 May 1994

THE UNIVERSITY OF WEST LONDON COMMERCIAL LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
21 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

21 Apr 2016
Termination of appointment of Patrick Fuller as a secretary on 5 April 2016
21 Apr 2016
Appointment of Ms Marion Lowe as a secretary
...
... and 108 more events
25 May 1994
Secretary resigned;new secretary appointed

25 May 1994
Director resigned;new director appointed

25 May 1994
Registered office changed on 25/05/94 from: 1 mitchell lane bristol BS1 6BU

10 May 1994
Incorporation

10 May 1994
Incorporation