USI PLUMBING LIMITED
LEEDS USI HARDWARE PLC FUTUREMERGE PUBLIC LIMITED COMPANY

Hellopages » West Yorkshire » Leeds » LS10 1RB

Company number 03681531
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address OLD MILL LANE LOW ROAD, HUNSLET, LEEDS, LS10 1RB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 3 October 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,050,001 . The most likely internet sites of USI PLUMBING LIMITED are www.usiplumbing.co.uk, and www.usi-plumbing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Usi Plumbing Limited is a Private Limited Company. The company registration number is 03681531. Usi Plumbing Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Usi Plumbing Limited is Old Mill Lane Low Road Hunslet Leeds Ls10 1rb. . LOVALLO, Anthony is a Director of the company. TEAGUE, Kevin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BARRE, Steven Craig has been resigned. Director BENDIK, John has been resigned. Director CLARKE, David Howard has been resigned. Director MACLEAN, George Hobart has been resigned. Director MURPHY, Frances Mary has been resigned. Director OLEARY, James has been resigned. Director PARK, Jeffrey Bryan has been resigned. Director PRINCE, Mark Bramley has been resigned. Director RAOS, John George has been resigned. Director ROWE, Scott Lynn has been resigned. Director RYDE, Andrew Gareth has been resigned. Director WEINGARTEN, Allan David has been resigned. Director WHITE, Philip Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LOVALLO, Anthony
Appointed Date: 22 January 2009
63 years old

Director
TEAGUE, Kevin
Appointed Date: 17 May 2013
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 1999
Appointed Date: 10 December 1998

Nominee Secretary
TRUSEC LIMITED
Resigned: 28 February 2013
Appointed Date: 04 January 1999

Director
BARRE, Steven Craig
Resigned: 18 July 2007
Appointed Date: 27 July 2000
65 years old

Director
BENDIK, John
Resigned: 31 July 2002
Appointed Date: 15 December 1999
74 years old

Director
CLARKE, David Howard
Resigned: 27 July 2000
Appointed Date: 05 January 1999
84 years old

Director
MACLEAN, George Hobart
Resigned: 27 July 2000
Appointed Date: 05 January 1999
90 years old

Director
MURPHY, Frances Mary
Resigned: 05 January 1999
Appointed Date: 04 January 1999
68 years old

Director
OLEARY, James
Resigned: 03 May 2002
Appointed Date: 27 July 2000
62 years old

Director
PARK, Jeffrey Bryan
Resigned: 18 July 2007
Appointed Date: 18 August 2003
73 years old

Director
PRINCE, Mark Bramley
Resigned: 07 November 2011
Appointed Date: 11 June 2007
64 years old

Director
RAOS, John George
Resigned: 15 December 1999
Appointed Date: 05 January 1999
76 years old

Director
ROWE, Scott Lynn
Resigned: 22 January 2009
Appointed Date: 11 June 2007
53 years old

Director
RYDE, Andrew Gareth
Resigned: 05 January 1999
Appointed Date: 04 January 1999
60 years old

Director
WEINGARTEN, Allan David
Resigned: 18 August 2003
Appointed Date: 25 July 2002
87 years old

Director
WHITE, Philip Charles
Resigned: 17 May 2013
Appointed Date: 07 November 2011
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 1999
Appointed Date: 10 December 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 1999
Appointed Date: 10 December 1998

Persons With Significant Control

Mr Anthony Lovallo
Notified on: 10 December 2016
63 years old
Nature of control: Has significant influence or control

Mr Kevin Teague
Notified on: 10 December 2016
68 years old
Nature of control: Has significant influence or control

USI PLUMBING LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 Jul 2016
Full accounts made up to 3 October 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,050,001

06 Jul 2015
Full accounts made up to 27 September 2014
02 Mar 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,050,001

...
... and 106 more events
06 Jan 1999
Secretary resigned;director resigned
05 Jan 1999
Certificate of authorisation to commence business and borrow
05 Jan 1999
Application to commence business
05 Jan 1999
Company name changed futuremerge public LIMITED compa ny\certificate issued on 05/01/99
10 Dec 1998
Incorporation

USI PLUMBING LIMITED Charges

3 July 2013
Charge code 0368 1531 0001
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Cortland Capital Market Services Llc as Administrative Agent
Description: Notification of addition to or amendment of charge…