UL INTERNATIONAL (UK) LIMITED
ARTINGTON, GUILDFORD UL INTERNATIONAL (U.K.) LIMITED

Hellopages » Surrey » Guildford » GU3 1LR

Company number 03159495
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address WONERSH HOUSE, GUILDWAY, OLD PORTSMOUTH ROAD,, ARTINGTON, GUILDFORD, SURREY, GU3 1LR
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of UL INTERNATIONAL (UK) LIMITED are www.ulinternationaluk.co.uk, and www.ul-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Ul International Uk Limited is a Private Limited Company. The company registration number is 03159495. Ul International Uk Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of Ul International Uk Limited is Wonersh House Guildway Old Portsmouth Road Artington Guildford Surrey Gu3 1lr. . BRADY, Terence is a Secretary of the company. JESUDAS, Sajeev is a Director of the company. SALTZMAN, Michael A is a Director of the company. SCHJOTZ, Gitte is a Director of the company. Secretary GANGEMI, Columbus has been resigned. Secretary RADE, Debra Sue has been resigned. Secretary VERSCAJ, John Joseph has been resigned. Secretary WENC, Stephen Henry has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary RACHEL FUTERMAN LIMITED has been resigned. Director BELK, Bernard has been resigned. Director BHATIA, Saranjit Singh has been resigned. Director BURG, Raymond Edward has been resigned. Director CASTINO, Guy Thomas has been resigned. Director KAES, Philip Ghislaine Charles has been resigned. Director LEVINE, Robert Harry has been resigned. Director MADER, Donald Albert has been resigned. Director MELNICK, Lawrence Kenneth has been resigned. Director NEWMAN, Lawrence William has been resigned. Director TALKA, Donald Joseph has been resigned. Director WENC, Stephen Henry has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
BRADY, Terence
Appointed Date: 23 April 2015

Director
JESUDAS, Sajeev
Appointed Date: 18 January 2006
65 years old

Director
SALTZMAN, Michael A
Appointed Date: 29 March 2002
73 years old

Director
SCHJOTZ, Gitte
Appointed Date: 15 October 2012
54 years old

Resigned Directors

Secretary
GANGEMI, Columbus
Resigned: 23 April 2015
Appointed Date: 31 January 2007

Secretary
RADE, Debra Sue
Resigned: 30 March 2001
Appointed Date: 25 March 1996

Secretary
VERSCAJ, John Joseph
Resigned: 24 August 2004
Appointed Date: 30 March 2001

Secretary
WENC, Stephen Henry
Resigned: 31 December 2006
Appointed Date: 24 August 2004

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 25 March 1996
Appointed Date: 22 March 1996

Secretary
RACHEL FUTERMAN LIMITED
Resigned: 22 March 1996
Appointed Date: 15 February 1996

Director
BELK, Bernard
Resigned: 31 January 2008
Appointed Date: 10 December 2007
62 years old

Director
BHATIA, Saranjit Singh
Resigned: 01 May 2005
Appointed Date: 07 July 1998
77 years old

Director
BURG, Raymond Edward
Resigned: 10 December 2007
Appointed Date: 30 August 2004
74 years old

Director
CASTINO, Guy Thomas
Resigned: 28 March 2002
Appointed Date: 25 March 1996
87 years old

Director
KAES, Philip Ghislaine Charles
Resigned: 02 April 2007
Appointed Date: 30 November 2001
77 years old

Director
LEVINE, Robert Harry
Resigned: 26 June 1997
Appointed Date: 25 March 1996
81 years old

Director
MADER, Donald Albert
Resigned: 07 July 1998
Appointed Date: 25 March 1996
82 years old

Director
MELNICK, Lawrence Kenneth
Resigned: 26 June 1997
Appointed Date: 25 March 1996
83 years old

Director
NEWMAN, Lawrence William
Resigned: 31 December 2001
Appointed Date: 25 March 1996
86 years old

Director
TALKA, Donald Joseph
Resigned: 24 August 2004
Appointed Date: 29 March 2002
73 years old

Director
WENC, Stephen Henry
Resigned: 01 October 2012
Appointed Date: 20 November 2008
59 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 25 March 1996
Appointed Date: 22 March 1996

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 25 March 1996
Appointed Date: 22 March 1996

Director
LUCIENE JAMES LIMITED
Resigned: 22 March 1996
Appointed Date: 15 February 1996

UL INTERNATIONAL (UK) LIMITED Events

13 Mar 2017
Confirmation statement made on 15 February 2017 with updates
09 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
09 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
09 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 126 more events
02 Apr 1996
Registered office changed on 02/04/96 from: 83 leonard street london EC2A 4QS
02 Apr 1996
Director resigned
02 Apr 1996
Secretary resigned
02 Apr 1996
Ad 25/03/96--------- £ si 98@1=98 £ ic 2/100
15 Feb 1996
Incorporation

UL INTERNATIONAL (UK) LIMITED Charges

14 December 1999
Deposit agreement
Delivered: 30 December 1999
Status: Satisfied on 14 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: The account denominated in sterling designated business…
30 July 1997
Licence fee and rent deposit deed
Delivered: 13 August 1997
Status: Satisfied on 14 April 2010
Persons entitled: The Canada Life Assurance Company of Great Britain Limited
Description: The depositor with full title guarantee charges by way of…