U M (HOLDINGS) LIMITED
HARROGATE TILWOOD LIMITED

Hellopages » North Yorkshire » Harrogate » HG3 1UD

Company number 03683599
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address VP PLC, CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 76,924 . The most likely internet sites of U M (HOLDINGS) LIMITED are www.umholdings.co.uk, and www.u-m-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. U M Holdings Limited is a Private Limited Company. The company registration number is 03683599. U M Holdings Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of U M Holdings Limited is Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary HOLLEY, Alan Jack has been resigned. Secretary HOLT, Michael John has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director FAIRHURST, Russel Wayne has been resigned. Director HOLLEY, Alan Jack has been resigned. Director HOLT, Michael John has been resigned. Director TAYLOR, David John has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011

Director
BAINBRIDGE, Allison Margaret
Appointed Date: 01 March 2011
65 years old

Director
STOTHARD, Neil Andrew
Appointed Date: 31 March 2008
67 years old

Resigned Directors

Secretary
HOLLEY, Alan Jack
Resigned: 31 March 2008
Appointed Date: 18 December 1998

Secretary
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 31 March 2008

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 December 1998
Appointed Date: 15 December 1998

Director
FAIRHURST, Russel Wayne
Resigned: 31 March 2008
Appointed Date: 18 December 1998
64 years old

Director
HOLLEY, Alan Jack
Resigned: 31 March 2008
Appointed Date: 18 December 1998
94 years old

Director
HOLT, Michael John
Resigned: 19 November 2010
Appointed Date: 31 March 2008
65 years old

Director
TAYLOR, David John
Resigned: 31 March 2008
Appointed Date: 12 January 1999
75 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 18 December 1998
Appointed Date: 15 December 1998

Persons With Significant Control

Vp Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U M (HOLDINGS) LIMITED Events

30 Aug 2016
Confirmation statement made on 21 August 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 March 2016
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 76,924

27 Jul 2015
Accounts for a dormant company made up to 31 March 2015
21 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 76,924

...
... and 62 more events
11 Feb 1999
Secretary resigned
11 Feb 1999
Registered office changed on 11/02/99 from: c/o rm company services LIMITED second floor 80 great eastern st london EC2A 3JL
20 Jan 1999
Company name changed tilwood LIMITED\certificate issued on 20/01/99
19 Jan 1999
Particulars of mortgage/charge
15 Dec 1998
Incorporation

U M (HOLDINGS) LIMITED Charges

6 June 2001
Mortgage debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 January 1999
Debenture
Delivered: 19 January 1999
Status: Satisfied on 30 July 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…