38 UGS LIMITED
MANCHESTER LBG1.08 LTD

Hellopages » Greater Manchester » Manchester » M12 6JH

Company number 07160973
Status Active
Incorporation Date 17 February 2010
Company Type Private Limited Company
Address UNIVERSAL SQUARE BUILDING 2 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, ENGLAND, M12 6JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 071609730014, created on 30 November 2016. The most likely internet sites of 38 UGS LIMITED are www.38ugs.co.uk, and www.38-ugs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. 38 Ugs Limited is a Private Limited Company. The company registration number is 07160973. 38 Ugs Limited has been working since 17 February 2010. The present status of the company is Active. The registered address of 38 Ugs Limited is Universal Square Building 2 3rd Floor Devonshire Street North Manchester England M12 6jh. . ALLEN, Carol is a Director of the company. EADES, Benjamin Graham is a Director of the company. LAKE, Graham Edward is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director MUSSARAT, Aneel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLEN, Carol
Appointed Date: 18 April 2012
62 years old

Director
EADES, Benjamin Graham
Appointed Date: 01 February 2017
44 years old

Director
LAKE, Graham Edward
Appointed Date: 17 February 2010
81 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 17 February 2010
Appointed Date: 17 February 2010
54 years old

Director
MUSSARAT, Aneel
Resigned: 09 December 2013
Appointed Date: 17 February 2010
55 years old

38 UGS LIMITED Events

02 Feb 2017
Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Registration of charge 071609730014, created on 30 November 2016
01 Dec 2016
Registration of charge 071609730008, created on 30 November 2016
01 Dec 2016
Registration of charge 071609730007, created on 30 November 2016
...
... and 35 more events
07 Sep 2010
Appointment of Mr Aneel Mussarat as a director
07 Sep 2010
Appointment of Mr Graham Edward Lake as a director
24 Mar 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
17 Feb 2010
Termination of appointment of Yomtov Jacobs as a director
17 Feb 2010
Incorporation

38 UGS LIMITED Charges

30 November 2016
Charge code 0716 0973 0014
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Basement car parking space, no.1 And no.2 Phoenix square…
30 November 2016
Charge code 0716 0973 0013
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Studio 5, phoenix square, burton street, leicester…
30 November 2016
Charge code 0716 0973 0012
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Studio 6, phoenix square, burton street, leicester…
30 November 2016
Charge code 0716 0973 0011
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Studio 1, phoenix square, burton street, leicester…
30 November 2016
Charge code 0716 0973 0010
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Studio 3, phoenix square, burton street, leicester…
30 November 2016
Charge code 0716 0973 0009
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Studio 2, phoenix square, burton street, leicester…
30 November 2016
Charge code 0716 0973 0008
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Assignment of rental income…
30 November 2016
Charge code 0716 0973 0007
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Habib Bank Zurich PLC
Description: Studio 7, phoenix square, burton street, leicester title…
22 June 2015
Charge code 0716 0973 0006
Delivered: 25 June 2015
Status: Satisfied on 7 November 2016
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H land and buildings on the west side of hunts rise…
15 May 2015
Charge code 0716 0973 0005
Delivered: 19 May 2015
Status: Satisfied on 7 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings on the west side of hunts rise south…
15 May 2015
Charge code 0716 0973 0004
Delivered: 19 May 2015
Status: Satisfied on 7 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings on teh west sode of hunts rise south…
13 February 2014
Charge code 0716 0973 0003
Delivered: 20 February 2014
Status: Satisfied on 29 May 2015
Persons entitled: Habib Bank Ag Zurich
Description: 46 and 48 radium street, ancoats t/no;GM388037 f/h and. 50…
19 November 2013
Charge code 0716 0973 0002
Delivered: 29 November 2013
Status: Satisfied on 29 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The f/h property k/a 46 and 48 radium street ancoats and 50…
19 November 2013
Charge code 0716 0973 0001
Delivered: 29 November 2013
Status: Satisfied on 29 May 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The f/h property k/a 46 and 48 radium street ancoats and 50…