ULIVING@ESSEX HOLDCO LIMITED
LONDON UL HOLDCO LIMITED

Hellopages » Greater London » Islington » EC1M 6EH

Company number 08037507
Status Active
Incorporation Date 19 April 2012
Company Type Private Limited Company
Address 10 - 11, CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Mark Gwynfor George Davies as a director on 28 February 2017; Termination of appointment of Samantha Tracy Veal as a director on 28 February 2017; Registration of charge 080375070002, created on 24 February 2017. The most likely internet sites of ULIVING@ESSEX HOLDCO LIMITED are www.ulivingessexholdco.co.uk, and www.uliving-essex-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uliving Essex Holdco Limited is a Private Limited Company. The company registration number is 08037507. Uliving Essex Holdco Limited has been working since 19 April 2012. The present status of the company is Active. The registered address of Uliving Essex Holdco Limited is 10 11 Charterhouse Square London Ec1m 6eh. . ADAMS, David is a Secretary of the company. DAVIES, Mark Gwynfor George is a Director of the company. FOWKES, Mark Jonathan is a Director of the company. RICKARDS, Matthew Thomas is a Director of the company. SHELDRAKE, Peter John is a Director of the company. Director DAVIES, Mark Gwynfor George has been resigned. Director GUERIN, Nicolas Alexandre Pierre has been resigned. Director JONES, Sion Laurence has been resigned. Director LEONARD, Gilles has been resigned. Director PARKER, Nicholas Giles Burley has been resigned. Director SLAMA ROYER, Stephane has been resigned. Director SMITH, Ian Hilary has been resigned. Director SWIDERSKI, Nicolas Vincent Christian has been resigned. Director VEAL, Samantha Tracy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAMS, David
Appointed Date: 01 February 2016

Director
DAVIES, Mark Gwynfor George
Appointed Date: 28 February 2017
56 years old

Director
FOWKES, Mark Jonathan
Appointed Date: 17 December 2012
55 years old

Director
RICKARDS, Matthew Thomas
Appointed Date: 15 December 2016
39 years old

Director
SHELDRAKE, Peter John
Appointed Date: 03 March 2014
66 years old

Resigned Directors

Director
DAVIES, Mark Gwynfor George
Resigned: 15 July 2015
Appointed Date: 02 May 2012
56 years old

Director
GUERIN, Nicolas Alexandre Pierre
Resigned: 17 December 2015
Appointed Date: 30 October 2012
59 years old

Director
JONES, Sion Laurence
Resigned: 03 March 2014
Appointed Date: 02 May 2012
51 years old

Director
LEONARD, Gilles
Resigned: 22 November 2012
Appointed Date: 02 May 2012
44 years old

Director
PARKER, Nicholas Giles Burley
Resigned: 17 December 2012
Appointed Date: 02 May 2012
56 years old

Director
SLAMA ROYER, Stephane
Resigned: 30 October 2012
Appointed Date: 19 April 2012
60 years old

Director
SMITH, Ian Hilary
Resigned: 15 December 2016
Appointed Date: 02 May 2012
66 years old

Director
SWIDERSKI, Nicolas Vincent Christian
Resigned: 17 December 2015
Appointed Date: 02 December 2012
43 years old

Director
VEAL, Samantha Tracy
Resigned: 28 February 2017
Appointed Date: 15 July 2015
58 years old

ULIVING@ESSEX HOLDCO LIMITED Events

30 Mar 2017
Appointment of Mr Mark Gwynfor George Davies as a director on 28 February 2017
29 Mar 2017
Termination of appointment of Samantha Tracy Veal as a director on 28 February 2017
01 Mar 2017
Registration of charge 080375070002, created on 24 February 2017
28 Feb 2017
Satisfaction of charge 1 in full
15 Dec 2016
Appointment of Mr Matthew Thomas Rickards as a director on 15 December 2016
...
... and 42 more events
29 Jun 2012
Appointment of Mark Gwynfor George Davies as a director
29 Jun 2012
Registered office address changed from 40 Tower Hill London EC3N 4DX United Kingdom on 29 June 2012
01 May 2012
Company name changed ul holdco LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30

01 May 2012
Change of name notice
19 Apr 2012
Incorporation

ULIVING@ESSEX HOLDCO LIMITED Charges

24 February 2017
Charge code 0803 7507 0002
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
7 August 2012
Mortgage debenture
Delivered: 14 August 2012
Status: Satisfied on 28 February 2017
Persons entitled: Aviva Commercial Finance Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…