UVENCO UK PLC
LONDON SNACKTIME PLC

Hellopages » Greater London » Merton » SW18 4RL

Company number 06135746
Status Active
Incorporation Date 5 March 2007
Company Type Public Limited Company
Address 17 RUFUS BUSINESS CENTRE, RAVENSBURY TERRACE, LONDON, SW18 4RL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Director's details changed for Mr Sergey Kornienko on 19 January 2017. The most likely internet sites of UVENCO UK PLC are www.uvencouk.co.uk, and www.uvenco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brentford Rail Station is 6.1 miles; to Barbican Rail Station is 6.8 miles; to Brondesbury Park Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uvenco Uk Plc is a Public Limited Company. The company registration number is 06135746. Uvenco Uk Plc has been working since 05 March 2007. The present status of the company is Active. The registered address of Uvenco Uk Plc is 17 Rufus Business Centre Ravensbury Terrace London Sw18 4rl. . GOODMAN, Peter Martin is a Secretary of the company. BELOTSERKOVSKY, Boris is a Director of the company. HAMER, Jeremy John is a Director of the company. JACKSON, Michael Edward Wilson is a Director of the company. KORNIENKO, Sergey is a Director of the company. Secretary BRAND, Julia Elizabeth has been resigned. Secretary JAMES, Timothy Henry Thorpe has been resigned. Secretary MALTBY, Michael has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BRAND, Julia Elizabeth has been resigned. Director FISHER, Andrew has been resigned. Director FORDE, Ian Richard has been resigned. Director JAMES, Timothy Henry Thorpe has been resigned. Director JENKINS, Blair Ashley Bedford has been resigned. Director LOWE, David Andrew has been resigned. Director SLINKERT, Michiel Jacobus has been resigned. Director STONE, Mark James has been resigned. Director WHITE, Gillian Lesley has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GOODMAN, Peter Martin
Appointed Date: 30 June 2016

Director
BELOTSERKOVSKY, Boris
Appointed Date: 06 June 2014
71 years old

Director
HAMER, Jeremy John
Appointed Date: 30 May 2012
73 years old

Director
JACKSON, Michael Edward Wilson
Appointed Date: 29 November 2007
75 years old

Director
KORNIENKO, Sergey
Appointed Date: 27 January 2015
49 years old

Resigned Directors

Secretary
BRAND, Julia Elizabeth
Resigned: 17 September 2010
Appointed Date: 29 November 2007

Secretary
JAMES, Timothy Henry Thorpe
Resigned: 25 November 2015
Appointed Date: 21 September 2010

Secretary
MALTBY, Michael
Resigned: 30 June 2016
Appointed Date: 25 November 2015

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 29 November 2007
Appointed Date: 05 March 2007

Director
BRAND, Julia Elizabeth
Resigned: 17 September 2010
Appointed Date: 29 November 2007
53 years old

Director
FISHER, Andrew
Resigned: 28 June 2011
Appointed Date: 02 March 2010
62 years old

Director
FORDE, Ian Richard
Resigned: 14 November 2014
Appointed Date: 29 November 2007
73 years old

Director
JAMES, Timothy Henry Thorpe
Resigned: 25 November 2015
Appointed Date: 21 September 2010
70 years old

Director
JENKINS, Blair Ashley Bedford
Resigned: 30 May 2012
Appointed Date: 29 November 2007
67 years old

Director
LOWE, David Andrew
Resigned: 06 October 2011
Appointed Date: 29 November 2007
71 years old

Director
SLINKERT, Michiel Jacobus
Resigned: 14 November 2014
Appointed Date: 21 September 2010
64 years old

Director
STONE, Mark James
Resigned: 31 March 2016
Appointed Date: 02 January 2015
42 years old

Director
WHITE, Gillian Lesley
Resigned: 24 July 2015
Appointed Date: 06 June 2014
64 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 29 November 2007
Appointed Date: 05 March 2007

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 29 November 2007
Appointed Date: 05 March 2007

UVENCO UK PLC Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
25 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
24 Jan 2017
Director's details changed for Mr Sergey Kornienko on 19 January 2017
20 Jan 2017
Director's details changed for Mr Boris Belotserkovsky on 15 January 2017
20 Jan 2017
Director's details changed for Mr Boris Belotserkovsky on 15 January 2017
...
... and 104 more events
30 Nov 2007
Declaration on reregistration from private to PLC
30 Nov 2007
Application for reregistration from private to PLC
30 Nov 2007
Resolutions
  • RES02 ‐ Resolution of re-registration

30 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Mar 2007
Incorporation

UVENCO UK PLC Charges

12 August 2016
Charge code 0613 5746 0004
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Reward Invoice Finance Limited
Description: Contains fixed charge…
19 December 2013
Charge code 0613 5746 0003
Delivered: 19 December 2013
Status: Satisfied on 16 August 2016
Persons entitled: The Co-Operative Bank PLC
Description: Assignment of life policy. Aegon policy L0197712173.
22 March 2011
Debenture
Delivered: 29 March 2011
Status: Satisfied on 16 August 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2009
Debenture
Delivered: 22 September 2009
Status: Satisfied on 10 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

UVEM LTD UVENCO LIMITED UVENCOUK LIMITED UVENERGY LIMITED UVENISS LIMITED UVENT LTD UVENTOP LIMITED