UNITED BUSINESS MACHINES LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 2NY

Company number 02271937
Status Active
Incorporation Date 28 June 1988
Company Type Private Limited Company
Address UNIT 80, BARWELL BUSINESS PARK, LEATHERHEAD ROAD, CHESSINGTON, SURREY, ENGLAND, KT9 2NY
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Number 13 First Quarter, Blenheim Road Epsom Surrey KT19 9QN to Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY on 22 March 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of UNITED BUSINESS MACHINES LIMITED are www.unitedbusinessmachines.co.uk, and www.united-business-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. United Business Machines Limited is a Private Limited Company. The company registration number is 02271937. United Business Machines Limited has been working since 28 June 1988. The present status of the company is Active. The registered address of United Business Machines Limited is Unit 80 Barwell Business Park Leatherhead Road Chessington Surrey England Kt9 2ny. . WOODS, Barbara Joan is a Secretary of the company. CORNHILL, Colin Thomas is a Director of the company. WOODS, Barbara Joan is a Director of the company. WOODS, Terence is a Director of the company. Director HUDSON, Frances Elizabeth has been resigned. Director PEACOCK, Andrew has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors


Director
CORNHILL, Colin Thomas
Appointed Date: 06 April 2000
58 years old

Director
WOODS, Barbara Joan
Appointed Date: 02 August 1999
62 years old

Director
WOODS, Terence

65 years old

Resigned Directors

Director
HUDSON, Frances Elizabeth
Resigned: 12 April 2016
Appointed Date: 06 April 2000
69 years old

Director
PEACOCK, Andrew
Resigned: 30 June 2006
Appointed Date: 06 April 2000
60 years old

Persons With Significant Control

Mrs Barbara Joan Woods
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Woods
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITED BUSINESS MACHINES LIMITED Events

22 Mar 2017
Registered office address changed from Number 13 First Quarter, Blenheim Road Epsom Surrey KT19 9QN to Unit 80 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY on 22 March 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Apr 2016
Termination of appointment of Frances Elizabeth Hudson as a director on 12 April 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 52,632

...
... and 95 more events
10 Nov 1989
Company name changed harpgold LIMITED\certificate issued on 13/11/89
12 Sep 1988
Registered office changed on 12/09/88 from: 'siba' 308 high street croydon surrey CR0 1NG

12 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1988
Registered office changed on 05/08/88 from: paramount company formations LTD 41 wadeson street london E2 9DP

28 Jun 1988
Incorporation

UNITED BUSINESS MACHINES LIMITED Charges

6 February 2012
Rent security deposit deed
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Cheshire West and Chester Borough Council
Description: With full title guarantee its interest in the deposit…
6 February 2012
Rent security deposit deed
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Cheshire West and Chester Borough Council
Description: With full title guarantee its interest in the deposit…
15 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 September 1999
Guarantee & debenture
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1998
Guarantee & debenture
Delivered: 30 November 1998
Status: Satisfied on 28 January 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1993
Debenture
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1992
Debenture
Delivered: 24 February 1992
Status: Satisfied on 16 February 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…