Company number 01494105
Status Active
Incorporation Date 29 April 1980
Company Type Private Limited Company
Address HAYES PARK, HAYES END ROAD, HAYES, MIDDLESEX, UB4 8EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 2 January 2016; Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 1,000,000
; Full accounts made up to 3 January 2015. The most likely internet sites of UB FOODS US LIMITED are www.ubfoodsus.co.uk, and www.ub-foods-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Ub Foods Us Limited is a Private Limited Company.
The company registration number is 01494105. Ub Foods Us Limited has been working since 29 April 1980.
The present status of the company is Active. The registered address of Ub Foods Us Limited is Hayes Park Hayes End Road Hayes Middlesex Ub4 8ee. . OLDHAM, Mark is a Secretary of the company. MCCARTHY, Helen Josephine is a Director of the company. OLDHAM, Mark is a Director of the company. ROSE, Simon Alan is a Director of the company. Secretary FREW, Alan Dalziel has been resigned. Secretary STEWART, Derek Robert James has been resigned. Secretary WILKINSON, Michael David has been resigned. Director CLARK, Alastair George has been resigned. Director DALE, Manjit has been resigned. Director FREW, Alan Dalziel has been resigned. Director FURST, Susan has been resigned. Director HASLEGRAVE, Ian has been resigned. Director KENISTON-COOPER, Graham James has been resigned. Director MEGRET, Dominique has been resigned. Director MEUNIER, Bertrand Marc Andre has been resigned. Director MURPHY, Dominic Patrick has been resigned. Director MURPHY, Dominic Patrick has been resigned. Director NICOLI, Eric Luciano has been resigned. Director RITCHIE, Alexander George Malcolm has been resigned. Director SCHIFFNER JR, Robert A has been resigned. Director STEWART, Derek Robert James has been resigned. Director VAN DE WALLE, Philippe Leslie has been resigned. Director WARREN, John Anthony has been resigned. Director WILKINSON, Michael David has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
DALE, Manjit
Resigned: 28 February 2002
Appointed Date: 30 June 2000
60 years old
Director
FREW, Alan Dalziel
Resigned: 26 November 1999
Appointed Date: 01 January 1994
77 years old
Director
FURST, Susan
Resigned: 17 April 2012
Appointed Date: 13 September 2001
73 years old
Director
HASLEGRAVE, Ian
Resigned: 03 December 2004
Appointed Date: 28 July 2000
57 years old
UB FOODS US LIMITED Events
02 Oct 2016
Accounts for a dormant company made up to 2 January 2016
21 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
25 Sep 2015
Full accounts made up to 3 January 2015
09 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
29 Dec 2014
Registration of charge 014941050005, created on 19 December 2014
...
... and 131 more events
01 Oct 1987
Return made up to 21/05/87; full list of members
29 Sep 1986
Full accounts made up to 28 December 1985
29 Sep 1986
Return made up to 22/05/86; full list of members
09 Feb 1984
Company name changed\certificate issued on 09/02/84
29 Apr 1980
Incorporation
19 December 2014
Charge code 0149 4105 0005
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
24 July 2013
Charge code 0149 4105 0004
Delivered: 2 August 2013
Status: Satisfied
on 3 December 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Notification of addition to or amendment of charge…
19 March 2007
Fixed and floating security document
Delivered: 23 March 2007
Status: Satisfied
on 3 December 2014
Persons entitled: J.P.Morgan Europe Limited as Security Agent
Description: All its present and future right,title and interest in and…
14 July 2000
Debenture
Delivered: 21 July 2000
Status: Satisfied
on 15 February 2007
Persons entitled: Deutsche Bank Ag (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Debenture
Delivered: 14 June 2000
Status: Satisfied
on 15 February 2007
Persons entitled: Deutsche Bank Ag London,as Security Agent (As Defined)
Description: Fixed and floating charges over the undertaking and all…