UPS TRANSLATIONS LIMITED
HAMPSHIRE PR ONE LIMITED

Hellopages » Hampshire » Fareham » PO16 0BZ

Company number 03776829
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address 21-23 EAST STREET, FAREHAM, HAMPSHIRE, PO16 0BZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of UPS TRANSLATIONS LIMITED are www.upstranslations.co.uk, and www.ups-translations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Cosham Rail Station is 4.6 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ups Translations Limited is a Private Limited Company. The company registration number is 03776829. Ups Translations Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Ups Translations Limited is 21 23 East Street Fareham Hampshire Po16 0bz. . HORN, Alan Ronald is a Director of the company. RUBIO, Rebecca is a Director of the company. Secretary HORN, Alan Ronald has been resigned. Secretary MONTGOMERY, Deborah Jane has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MONTGOMERY, Deborah Jane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HORN, Alan Ronald
Appointed Date: 25 May 1999
78 years old

Director
RUBIO, Rebecca
Appointed Date: 22 September 2000
56 years old

Resigned Directors

Secretary
HORN, Alan Ronald
Resigned: 31 July 2014
Appointed Date: 22 September 2000

Secretary
MONTGOMERY, Deborah Jane
Resigned: 22 September 2000
Appointed Date: 25 May 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999
35 years old

Director
MONTGOMERY, Deborah Jane
Resigned: 22 September 2000
Appointed Date: 25 May 1999
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Persons With Significant Control

Mr David Hyam Immanuel
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPS TRANSLATIONS LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
17 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

26 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 44 more events
08 Jun 1999
Registered office changed on 08/06/99 from: 21-23 east street fareham hampshire PO16 0BZ
08 Jun 1999
New secretary appointed;new director appointed
08 Jun 1999
New director appointed
01 Jun 1999
Registered office changed on 01/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
25 May 1999
Incorporation