UBM MOTORS LIMITED
STREET LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 00837664
Status Liquidation
Incorporation Date 15 February 1965
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE 33 WELLINGTON, STREET LEEDS, WEST YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of UBM MOTORS LIMITED are www.ubmmotors.co.uk, and www.ubm-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Ubm Motors Limited is a Private Limited Company. The company registration number is 00837664. Ubm Motors Limited has been working since 15 February 1965. The present status of the company is Liquidation. The registered address of Ubm Motors Limited is Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire Ls1 4jp. . GIBSON, Graeme David is a Secretary of the company. GIBSON, Graeme David is a Director of the company. HAMILTON, David William is a Director of the company. Secretary BAREN, Peter Anthony has been resigned. Secretary HAMILTON, David William has been resigned. Secretary NEVIN, Mark has been resigned. Secretary WILKINSON, Rachel Anne has been resigned. Secretary WILSON, John Michael has been resigned. Director BAREN, Peter Anthony has been resigned. Director CURTIS, David Michael has been resigned. Director FRASER, Margaret Elaine has been resigned. Director NEVIN, Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBSON, Graeme David
Appointed Date: 06 June 2003

Director
GIBSON, Graeme David
Appointed Date: 06 June 2003
56 years old

Director

Resigned Directors

Secretary
BAREN, Peter Anthony
Resigned: 31 May 2001
Appointed Date: 26 October 1998

Secretary
HAMILTON, David William
Resigned: 26 January 1998
Appointed Date: 31 December 1995

Secretary
NEVIN, Mark
Resigned: 06 June 2003
Appointed Date: 31 May 2001

Secretary
WILKINSON, Rachel Anne
Resigned: 29 September 1998
Appointed Date: 26 January 1998

Secretary
WILSON, John Michael
Resigned: 31 December 1995

Director
BAREN, Peter Anthony
Resigned: 31 May 2001
Appointed Date: 26 July 1996
65 years old

Director
CURTIS, David Michael
Resigned: 06 October 1993
64 years old

Director
FRASER, Margaret Elaine
Resigned: 26 July 1996
Appointed Date: 06 October 1993
69 years old

Director
NEVIN, Mark
Resigned: 06 June 2003
Appointed Date: 31 May 2001
58 years old

UBM MOTORS LIMITED Events

10 Apr 2015
Restoration by order of the court
02 Feb 2006
Dissolved
02 Nov 2005
Return of final meeting in a members' voluntary winding up
28 Feb 2005
Registered office changed on 28/02/05 from: ladyfield house station road wilmslow cheshire SK9 1BU
25 Feb 2005
Declaration of solvency
...
... and 93 more events
07 May 1986
Director resigned

01 May 1986
Director resigned

30 Aug 1980
Annual return made up to 06/08/80
30 Aug 1980
Accounts made up to 29 February 1980
05 Dec 1979
Annual return made up to 25/10/79