UPS GLOBAL TREASURY PLC
FELTHAM ATEXCO (1991) LIMITED

Hellopages » Greater London » Hounslow » TW13 7DY
Company number 01892695
Status Active
Incorporation Date 6 March 1985
Company Type Public Limited Company
Address UPS HOUSE, FOREST ROAD, FELTHAM, MIDDLESEX., TW13 7DY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Appointment of Mr Peter Raoul Stewardson as a secretary on 1 February 2017; Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017; Termination of appointment of Hans Michael Mensing as a director on 1 February 2017. The most likely internet sites of UPS GLOBAL TREASURY PLC are www.upsglobaltreasury.co.uk, and www.ups-global-treasury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Fulwell Rail Station is 2.4 miles; to Brentford Rail Station is 5.2 miles; to Chessington North Rail Station is 7 miles; to Byfleet & New Haw Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ups Global Treasury Plc is a Public Limited Company. The company registration number is 01892695. Ups Global Treasury Plc has been working since 06 March 1985. The present status of the company is Active. The registered address of Ups Global Treasury Plc is Ups House Forest Road Feltham Middlesex Tw13 7dy. . STEWARDSON, Peter Raoul is a Secretary of the company. BARTH, Gary Todd is a Director of the company. CABALLERO, Ernest is a Director of the company. GILL, Parvinder Singh is a Director of the company. POWERS, Jennifer Leigh is a Director of the company. STEWARDSON, Peter Raoul is a Director of the company. Secretary CUBIAS JR, Carlos Felipe has been resigned. Secretary DENNISON, Steven Christopher has been resigned. Secretary KIELY, Michael Duross has been resigned. Secretary MENSING, Hans Michael has been resigned. Secretary PLAMP, Edward has been resigned. Secretary PLAMP, Edward has been resigned. Secretary SMITH, Jeffrey has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ABNEY, David Phillip has been resigned. Director BARBER, James Jay has been resigned. Director CABALLERO, Ernest has been resigned. Director DUNSTAN, Peter Kingsley has been resigned. Director EDWARDS, John Graham has been resigned. Director ESKEW, Michael has been resigned. Director FLICK, Wolfgang has been resigned. Director GERSHENHORN, Alan has been resigned. Director GOETZ, Ralph Edward has been resigned. Director KELLY, James Patrick has been resigned. Director LOCKHART, John Richard has been resigned. Director LONG, Larry Lynn has been resigned. Director MCCORSTIN, Jeffrey Scott has been resigned. Director MENSING, Hans Michael has been resigned. Director MODEROW, Joseph Robert has been resigned. Director NELSON, Kent Charles has been resigned. Director O'FARRELL, Michael Shawn has been resigned. Director PULITO, Randy Lawrence has been resigned. Director SCHROEDER, Edward Lee has been resigned. Director SMITH, Graham Paul has been resigned. Director VALE, Mark Simon has been resigned. Director WALLACE, Ronald Gene has been resigned. Director WARRICK, John Donald has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
STEWARDSON, Peter Raoul
Appointed Date: 01 February 2017

Director
BARTH, Gary Todd
Appointed Date: 28 June 2010
67 years old

Director
CABALLERO, Ernest
Appointed Date: 01 March 2015
54 years old

Director
GILL, Parvinder Singh
Appointed Date: 04 October 2013
52 years old

Director
POWERS, Jennifer Leigh
Appointed Date: 04 October 2013
55 years old

Director
STEWARDSON, Peter Raoul
Appointed Date: 01 February 2017
61 years old

Resigned Directors

Secretary
CUBIAS JR, Carlos Felipe
Resigned: 26 April 2010
Appointed Date: 21 January 2008

Secretary
DENNISON, Steven Christopher
Resigned: 11 September 2006
Appointed Date: 24 May 2006

Secretary
KIELY, Michael Duross
Resigned: 15 November 2004
Appointed Date: 31 May 2001

Secretary
MENSING, Hans Michael
Resigned: 01 February 2017
Appointed Date: 28 June 2010

Secretary
PLAMP, Edward
Resigned: 31 January 2008
Appointed Date: 11 September 2006

Secretary
PLAMP, Edward
Resigned: 24 May 2006
Appointed Date: 13 December 2004

Secretary
SMITH, Jeffrey
Resigned: 31 May 2001
Appointed Date: 19 July 1996

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 July 1996

Director
ABNEY, David Phillip
Resigned: 30 January 2007
Appointed Date: 01 January 2003
70 years old

Director
BARBER, James Jay
Resigned: 30 April 2013
Appointed Date: 01 July 2011
65 years old

Director
CABALLERO, Ernest
Resigned: 25 June 2013
Appointed Date: 28 June 2010
54 years old

Director
DUNSTAN, Peter Kingsley
Resigned: 04 October 2013
Appointed Date: 28 June 2010
56 years old

Director
EDWARDS, John Graham
Resigned: 31 August 1994
82 years old

Director
ESKEW, Michael
Resigned: 01 January 2008
Appointed Date: 02 January 2002
76 years old

Director
FLICK, Wolfgang
Resigned: 29 June 2011
Appointed Date: 31 December 2003
80 years old

Director
GERSHENHORN, Alan
Resigned: 01 January 2008
Appointed Date: 30 January 2007
67 years old

Director
GOETZ, Ralph Edward
Resigned: 20 June 1997
Appointed Date: 01 April 1994
76 years old

Director
KELLY, James Patrick
Resigned: 31 December 2001
Appointed Date: 20 June 1997
82 years old

Director
LOCKHART, John Richard
Resigned: 10 February 1994
Appointed Date: 01 March 1993
81 years old

Director
LONG, Larry Lynn
Resigned: 01 March 1993
83 years old

Director
MCCORSTIN, Jeffrey Scott
Resigned: 15 December 2008
Appointed Date: 01 January 2008
61 years old

Director
MENSING, Hans Michael
Resigned: 01 February 2017
Appointed Date: 20 June 1997
68 years old

Director
MODEROW, Joseph Robert
Resigned: 31 December 2003
77 years old

Director
NELSON, Kent Charles
Resigned: 20 June 1997
88 years old

Director
O'FARRELL, Michael Shawn
Resigned: 01 March 2015
Appointed Date: 04 May 2010
58 years old

Director
PULITO, Randy Lawrence
Resigned: 25 September 2000
Appointed Date: 20 June 1997
79 years old

Director
SCHROEDER, Edward Lee
Resigned: 06 April 1998
Appointed Date: 01 April 1994
84 years old

Director
SMITH, Graham Paul
Resigned: 08 November 1994
76 years old

Director
VALE, Mark Simon
Resigned: 04 May 2010
Appointed Date: 15 December 2008
60 years old

Director
WALLACE, Ronald Gene
Resigned: 01 January 2003
Appointed Date: 06 April 1998
81 years old

Director
WARRICK, John Donald
Resigned: 31 December 2003
Appointed Date: 25 September 2000
78 years old

Persons With Significant Control

Ups (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UPS GLOBAL TREASURY PLC Events

10 Mar 2017
Appointment of Mr Peter Raoul Stewardson as a secretary on 1 February 2017
01 Feb 2017
Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Hans Michael Mensing as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Hans Michael Mensing as a secretary on 1 February 2017
16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
...
... and 177 more events
20 Feb 1987
Director resigned

17 Feb 1987
New director appointed

01 Sep 1986
Return made up to 05/09/86; full list of members
30 Apr 1985
Company name changed\certificate issued on 30/04/85
06 Mar 1985
Incorporation

UPS GLOBAL TREASURY PLC Charges

25 September 2014
Charge code 0189 2695 0001
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Contains fixed charge.