UNCL 8 LIMITED
MANCHESTER EVER 1450 LIMITED

Hellopages » Greater Manchester » Manchester » M60 0AG

Company number 04118245
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address 1 ANGEL SQUARE, MANCHESTER, M60 0AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 11 January 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 200 . The most likely internet sites of UNCL 8 LIMITED are www.uncl8.co.uk, and www.uncl-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Uncl 8 Limited is a Private Limited Company. The company registration number is 04118245. Uncl 8 Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Uncl 8 Limited is 1 Angel Square Manchester M60 0ag. . SELLERS, Caroline Jane is a Secretary of the company. LANG, Andrew Paul is a Director of the company. CWS (NO.1) LIMITED is a Director of the company. Secretary ELDRIDGE, Katherine Elizabeth has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary JONES, Philip Robert has been resigned. Director BEAUMONT, Martin Dudley has been resigned. Director BRAITHWAITE, Neil has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FRASER, Russell has been resigned. Director GREENACRE, Michael David has been resigned. Director HEMINGWAY, Paul Andrew has been resigned. Director JONES, Philip Robert has been resigned. Director KEW, Philip Anthony has been resigned. Director MARKS, Peter Vincent has been resigned. Director MOYNIHAN, Patrick has been resigned. Director NEVIN, Mark Christopher has been resigned. Director RUSSELL, Michael has been resigned. Director SIMMONS, David Bruce has been resigned. Director WALLIS, Daren has been resigned. Director WATES, Martyn James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SELLERS, Caroline Jane
Appointed Date: 26 March 2010

Director
LANG, Andrew Paul
Appointed Date: 30 June 2014
57 years old

Director
CWS (NO.1) LIMITED
Appointed Date: 31 December 2011

Resigned Directors

Secretary
ELDRIDGE, Katherine Elizabeth
Resigned: 26 March 2010
Appointed Date: 31 January 2008

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 01 February 2001
Appointed Date: 01 December 2000

Secretary
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 01 February 2001

Director
BEAUMONT, Martin Dudley
Resigned: 07 September 2002
Appointed Date: 01 February 2001
76 years old

Director
BRAITHWAITE, Neil
Resigned: 30 June 2011
Appointed Date: 15 October 2007
66 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 01 February 2001
Appointed Date: 01 December 2000

Director
FRASER, Russell
Resigned: 07 December 2007
Appointed Date: 14 March 2002
66 years old

Director
GREENACRE, Michael David
Resigned: 31 December 2011
Appointed Date: 14 March 2002
77 years old

Director
HEMINGWAY, Paul Andrew
Resigned: 01 July 2011
Appointed Date: 15 October 2007
54 years old

Director
JONES, Philip Robert
Resigned: 31 January 2008
Appointed Date: 01 February 2001
71 years old

Director
KEW, Philip Anthony
Resigned: 06 September 2002
Appointed Date: 01 February 2001
75 years old

Director
MARKS, Peter Vincent
Resigned: 19 November 2007
Appointed Date: 08 September 2002
75 years old

Director
MOYNIHAN, Patrick
Resigned: 30 June 2014
Appointed Date: 31 December 2011
68 years old

Director
NEVIN, Mark Christopher
Resigned: 03 December 2007
Appointed Date: 21 February 2005
68 years old

Director
RUSSELL, Michael
Resigned: 08 February 2003
Appointed Date: 14 March 2002
59 years old

Director
SIMMONS, David Bruce
Resigned: 07 December 2007
Appointed Date: 14 March 2002
54 years old

Director
WALLIS, Daren
Resigned: 18 February 2005
Appointed Date: 08 February 2003
56 years old

Director
WATES, Martyn James
Resigned: 21 November 2007
Appointed Date: 01 February 2001
59 years old

UNCL 8 LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 11 January 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200

21 May 2015
Accounts for a dormant company made up to 11 January 2015
28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200

...
... and 87 more events
06 Mar 2001
Memorandum and Articles of Association
12 Feb 2001
Company name changed ever 1450 LIMITED\certificate issued on 12/02/01
15 Dec 2000
Registered office changed on 15/12/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX
11 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Dec 2000
Incorporation