ULTRA GREEN GROUP LTD
LEEDS ULTRA GREEN FUELS (UK) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 06482096
Status Liquidation
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS LIMITED, 8 PARK PLACE, LEEDS, LS1 2RU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 12 January 2017; Liquidators' statement of receipts and payments to 12 January 2016; Liquidators' statement of receipts and payments to 12 January 2015. The most likely internet sites of ULTRA GREEN GROUP LTD are www.ultragreengroup.co.uk, and www.ultra-green-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Ultra Green Group Ltd is a Private Limited Company. The company registration number is 06482096. Ultra Green Group Ltd has been working since 24 January 2008. The present status of the company is Liquidation. The registered address of Ultra Green Group Ltd is Bwc Business Solutions Limited 8 Park Place Leeds Ls1 2ru. . BLAKEY, Anthony Clive is a Director of the company. Secretary BANYARD, John Alexander has been resigned. Director BANYARD, John Alexander has been resigned. Director DOBLE, Peter William, Captain has been resigned. Director DODD, John Charles, Dr has been resigned. Director ELDRIDGE, Roger William has been resigned. Director HAMMOND, David has been resigned. Director HILTON, Graham has been resigned. Director ROBSON, Michael George has been resigned. Director SHOTTON, William Mansell has been resigned. Director STEWART, Patrick Joseph has been resigned. Director SWINGLAND, Ian Richard, Prof has been resigned. Director YOUNG, John Anthony has been resigned. The company operates in "Other business activities".


Current Directors

Director
BLAKEY, Anthony Clive
Appointed Date: 24 January 2008
74 years old

Resigned Directors

Secretary
BANYARD, John Alexander
Resigned: 22 February 2010
Appointed Date: 24 January 2008

Director
BANYARD, John Alexander
Resigned: 08 February 2010
Appointed Date: 24 January 2008
76 years old

Director
DOBLE, Peter William, Captain
Resigned: 15 September 2010
Appointed Date: 29 April 2008
94 years old

Director
DODD, John Charles, Dr
Resigned: 16 April 2010
Appointed Date: 29 April 2008
66 years old

Director
ELDRIDGE, Roger William
Resigned: 23 December 2009
Appointed Date: 03 March 2009
77 years old

Director
HAMMOND, David
Resigned: 14 January 2009
Appointed Date: 29 April 2008
60 years old

Director
HILTON, Graham
Resigned: 20 September 2009
Appointed Date: 29 April 2008
68 years old

Director
ROBSON, Michael George
Resigned: 05 March 2010
Appointed Date: 01 May 2009
65 years old

Director
SHOTTON, William Mansell
Resigned: 07 October 2008
Appointed Date: 05 May 2008
69 years old

Director
STEWART, Patrick Joseph
Resigned: 19 February 2009
Appointed Date: 29 April 2008
68 years old

Director
SWINGLAND, Ian Richard, Prof
Resigned: 27 January 2009
Appointed Date: 29 April 2008
78 years old

Director
YOUNG, John Anthony
Resigned: 20 September 2009
Appointed Date: 29 April 2008
68 years old

ULTRA GREEN GROUP LTD Events

28 Mar 2017
Liquidators' statement of receipts and payments to 12 January 2017
23 Mar 2016
Liquidators' statement of receipts and payments to 12 January 2016
24 Mar 2015
Liquidators' statement of receipts and payments to 12 January 2015
12 Mar 2014
Liquidators' statement of receipts and payments to 12 January 2014
20 Feb 2013
Liquidators' statement of receipts and payments to 12 January 2013
...
... and 39 more events
30 May 2008
Director appointed david hammond
30 May 2008
Director appointed john charles dodd
28 May 2008
Director appointed william mansell shotton
23 May 2008
Company name changed ultra green fuels (uk) LIMITED\certificate issued on 23/05/08
24 Jan 2008
Incorporation