UNIVERSAL CAR SERVICES LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1PH

Company number 02670695
Status Active
Incorporation Date 12 December 1991
Company Type Private Limited Company
Address TRINITY HOUSE, SEWARDSTONE ROAD, WALTHAM ABBEY, ESSEX, UNITED KINGDOM, EN9 1PH
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of UNIVERSAL CAR SERVICES LIMITED are www.universalcarservices.co.uk, and www.universal-car-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Universal Car Services Limited is a Private Limited Company. The company registration number is 02670695. Universal Car Services Limited has been working since 12 December 1991. The present status of the company is Active. The registered address of Universal Car Services Limited is Trinity House Sewardstone Road Waltham Abbey Essex United Kingdom En9 1ph. . BOULDEN, Anne is a Secretary of the company. BOULDEN, Gordon John is a Director of the company. Director BOULDEN, Mark has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary

Director
BOULDEN, Gordon John
Appointed Date: 10 October 1994
74 years old

Resigned Directors

Director
BOULDEN, Mark
Resigned: 10 October 1994
51 years old

Persons With Significant Control

Mr Gordon John Boulden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

UNIVERSAL CAR SERVICES LIMITED Events

16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2017
Confirmation statement made on 12 December 2016 with updates
25 Jan 2017
Particulars of variation of rights attached to shares
24 Jan 2017
Change of share class name or designation
...
... and 64 more events
07 Jan 1992
Director resigned;new director appointed

07 Jan 1992
Registered office changed on 07/01/92 from: temple house 20 holywell row london EC2A 4JB

07 Jan 1992
Secretary resigned;new secretary appointed

07 Jan 1992
Company name changed\certificate issued on 07/01/92
12 Dec 1991
Incorporation

UNIVERSAL CAR SERVICES LIMITED Charges

4 August 1999
Mortgage debenture
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…