UOP INTERNATIONAL SERVICES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1AT
Company number 01776846
Status Active
Incorporation Date 9 December 1983
Company Type Private Limited Company
Address LIONGATE, LADYMEAD, GUILDFORD, SURREY, GU1 1AT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Gordon Davies Walker Jr. as a director on 25 July 2016. The most likely internet sites of UOP INTERNATIONAL SERVICES LIMITED are www.uopinternationalservices.co.uk, and www.uop-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Uop International Services Limited is a Private Limited Company. The company registration number is 01776846. Uop International Services Limited has been working since 09 December 1983. The present status of the company is Active. The registered address of Uop International Services Limited is Liongate Ladymead Guildford Surrey Gu1 1at. . DAVIES, Glen William is a Director of the company. LIEBERT, Rebecca Burchett is a Director of the company. ORCHARD, Nigel John Davison is a Director of the company. WALKER JR., Gordon Davies is a Director of the company. Secretary BERGENDORF, Harold William, Assistant Secretary has been resigned. Secretary BEVAN, Richard Edward has been resigned. Secretary DAIL, Gurmit Singh has been resigned. Secretary HAUSCH, Ronald Herman, Secretary has been resigned. Secretary PATEL, Bhasmita Kumari has been resigned. Secretary SISEC LIMITED has been resigned. Director BLANE, Kenneth Charles has been resigned. Director BROWN, David has been resigned. Director CABRERA, Carlos Alberto has been resigned. Director CHISHOLM, Iain Macdonald has been resigned. Director DONALD, Graeme Hugh Hamilton has been resigned. Director FLANAGAN, Sarah Louise has been resigned. Director GALLAGHER III, John Joseph has been resigned. Director GAUTAM, Rajeev has been resigned. Director GENIS, Orhan has been resigned. Director GUIMARAES, Carlos Otavio Da Rocha has been resigned. Director LAWRENCE, Herbert Gordon, Director has been resigned. Director PIERCE, Tina Kay has been resigned. Director PRESTON, Michael has been resigned. Director SHEARS, Thomas Henry has been resigned. Director THOMAS, Peter Russell has been resigned. Director TRAVISS, Donald Parthen has been resigned. Director VAINIERI, Humberto has been resigned. Director WINFIELD, Michael David has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVIES, Glen William
Appointed Date: 13 August 2001
69 years old

Director
LIEBERT, Rebecca Burchett
Appointed Date: 04 April 2016
58 years old

Director
ORCHARD, Nigel John Davison
Appointed Date: 01 December 2000
72 years old

Director
WALKER JR., Gordon Davies
Appointed Date: 25 July 2016
50 years old

Resigned Directors

Secretary

Secretary
BEVAN, Richard Edward
Resigned: 28 June 2005
Appointed Date: 14 February 2000

Secretary
DAIL, Gurmit Singh
Resigned: 21 September 2007
Appointed Date: 28 June 2005

Secretary
HAUSCH, Ronald Herman, Secretary
Resigned: 14 February 2000

Secretary
PATEL, Bhasmita Kumari
Resigned: 01 January 2009
Appointed Date: 21 September 2007

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 01 January 2009

Director
BLANE, Kenneth Charles
Resigned: 31 March 1997
Appointed Date: 20 July 1995
90 years old

Director
BROWN, David
Resigned: 30 September 2002
Appointed Date: 20 July 1995
81 years old

Director
CABRERA, Carlos Alberto
Resigned: 21 January 2009
Appointed Date: 01 December 2005
74 years old

Director
CHISHOLM, Iain Macdonald
Resigned: 10 April 2001
Appointed Date: 20 July 1995
75 years old

Director
DONALD, Graeme Hugh Hamilton
Resigned: 30 June 2004
Appointed Date: 26 October 2001
79 years old

Director
FLANAGAN, Sarah Louise
Resigned: 18 January 2008
Appointed Date: 01 December 2005
54 years old

Director
GALLAGHER III, John Joseph
Resigned: 18 May 2001
Appointed Date: 02 October 2000
61 years old

Director
GAUTAM, Rajeev
Resigned: 04 April 2016
Appointed Date: 22 January 2009
73 years old

Director
GENIS, Orhan
Resigned: 18 February 2008
Appointed Date: 21 February 2007
73 years old

Director
GUIMARAES, Carlos Otavio Da Rocha
Resigned: 30 November 2005
Appointed Date: 20 January 2005
75 years old

Director
LAWRENCE, Herbert Gordon, Director
Resigned: 30 September 1999
86 years old

Director
PIERCE, Tina Kay
Resigned: 19 August 2013
Appointed Date: 18 January 2008
59 years old

Director
PRESTON, Michael
Resigned: 25 July 2016
Appointed Date: 19 August 2013
54 years old

Director
SHEARS, Thomas Henry
Resigned: 30 November 2005
Appointed Date: 01 January 2002
67 years old

Director
THOMAS, Peter Russell
Resigned: 21 February 2007
Appointed Date: 01 December 2000
78 years old

Director
TRAVISS, Donald Parthen
Resigned: 08 February 1994
81 years old

Director
VAINIERI, Humberto
Resigned: 26 October 2001
Appointed Date: 02 October 2000
77 years old

Director
WINFIELD, Michael David
Resigned: 19 January 2001
87 years old

Persons With Significant Control

Honeywell International Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UOP INTERNATIONAL SERVICES LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Aug 2016
Appointment of Gordon Davies Walker Jr. as a director on 25 July 2016
21 Aug 2016
Appointment of Rebecca Burchett Liebert as a director on 4 April 2016
19 Aug 2016
Termination of appointment of Rajeev Gautam as a director on 4 April 2016
...
... and 125 more events
06 Nov 1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86

06 Nov 1987
Auditor's resignation

05 Aug 1987
Return made up to 14/01/87; full list of members

16 Feb 1987
Full accounts made up to 31 December 1985

09 Dec 1983
Incorporation