UK CENTRAL OFFICE LTD
MARCH LEAPMILL COMPUTING LIMITED

Hellopages » Cambridgeshire » Fenland » PE15 0BA

Company number 03552962
Status Active
Incorporation Date 24 April 1998
Company Type Private Limited Company
Address DOMINION HOUSE THE RETREAT, WISBECH ROAD WESTRY, MARCH, CAMBRIDGE, PE15 0BA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Mr Nigel Marsh on 1 April 2017; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 . The most likely internet sites of UK CENTRAL OFFICE LTD are www.ukcentraloffice.co.uk, and www.uk-central-office.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Manea Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Central Office Ltd is a Private Limited Company. The company registration number is 03552962. Uk Central Office Ltd has been working since 24 April 1998. The present status of the company is Active. The registered address of Uk Central Office Ltd is Dominion House The Retreat Wisbech Road Westry March Cambridge Pe15 0ba. . MARSH, Nigel is a Secretary of the company. MARSH, Nigel is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MARSH, Lorraine May has been resigned. Director MARSH, Nigel has been resigned. Director PHILLIPS, Peter has been resigned. Director HAMILTON AQUISITIONS LLC has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARSH, Nigel
Appointed Date: 01 April 2001

Director
MARSH, Nigel
Appointed Date: 10 July 2005
61 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 July 1999
Appointed Date: 24 April 1998

Director
MARSH, Lorraine May
Resigned: 01 April 2001
Appointed Date: 01 July 1998
62 years old

Director
MARSH, Nigel
Resigned: 01 January 2004
Appointed Date: 01 July 1998
61 years old

Director
PHILLIPS, Peter
Resigned: 10 July 2005
Appointed Date: 01 January 2004
67 years old

Director
HAMILTON AQUISITIONS LLC
Resigned: 01 January 2010
Appointed Date: 01 April 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 July 1998
Appointed Date: 24 April 1998

UK CENTRAL OFFICE LTD Events

12 Apr 2017
Director's details changed for Mr Nigel Marsh on 1 April 2017
24 Feb 2017
Accounts for a dormant company made up to 30 April 2016
16 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

25 Jan 2016
Accounts for a dormant company made up to 30 April 2015
07 Jul 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

...
... and 55 more events
13 Jul 1998
New director appointed
13 Jul 1998
New director appointed
13 Jul 1998
Registered office changed on 13/07/98 from: bridge 181 queen victoria street london EC4V 4DD
13 Jul 1998
Director resigned
24 Apr 1998
Incorporation