U.C.I.T. (HOLDINGS) LIMITED
ASHBY DE LA ZOUCH GRENLANE LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1HW

Company number 03925531
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1 . The most likely internet sites of U.C.I.T. (HOLDINGS) LIMITED are www.ucitholdings.co.uk, and www.u-c-i-t-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Peartree Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U C I T Holdings Limited is a Private Limited Company. The company registration number is 03925531. U C I T Holdings Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of U C I T Holdings Limited is Ashfield House Resolution Road Ashby De La Zouch Leicestershire Le65 1hw. . ACASTER, Neville is a Secretary of the company. BURNS, Nicola is a Director of the company. Secretary MILLER, Margaret Veronica has been resigned. Secretary STEWART, Philip Wilson has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLINS, Patrick Alan has been resigned. Director CORBIN, Samantha has been resigned. Director FORD, Michael has been resigned. Director ISTED, Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCINTOSH, Graham Millan has been resigned. Director MILLER, Margaret Veronica has been resigned. Director O'CONNOR, Jan Vincent has been resigned. Director SCHNEIDER, Karen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ACASTER, Neville
Appointed Date: 31 July 2007

Director
BURNS, Nicola
Appointed Date: 19 December 2013
55 years old

Resigned Directors

Secretary
MILLER, Margaret Veronica
Resigned: 31 July 2005
Appointed Date: 08 March 2000

Secretary
STEWART, Philip Wilson
Resigned: 30 July 2007
Appointed Date: 01 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 March 2000
Appointed Date: 15 February 2000

Director
COLLINS, Patrick Alan
Resigned: 03 April 2008
Appointed Date: 08 March 2000
60 years old

Director
CORBIN, Samantha
Resigned: 19 November 2013
Appointed Date: 03 April 2008
58 years old

Director
FORD, Michael
Resigned: 30 June 2010
Appointed Date: 04 April 2000
56 years old

Director
ISTED, Jane
Resigned: 18 September 2009
Appointed Date: 04 April 2000
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 March 2000
Appointed Date: 15 February 2000

Director
MCINTOSH, Graham Millan
Resigned: 19 December 2013
Appointed Date: 03 April 2008
65 years old

Director
MILLER, Margaret Veronica
Resigned: 31 July 2005
Appointed Date: 08 March 2000
83 years old

Director
O'CONNOR, Jan Vincent
Resigned: 31 March 2006
Appointed Date: 01 April 2005
70 years old

Director
SCHNEIDER, Karen
Resigned: 03 April 2008
Appointed Date: 04 April 2000
71 years old

Persons With Significant Control

Udg Healthcare (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U.C.I.T. (HOLDINGS) LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
07 Jun 2016
Full accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

23 Nov 2015
Statement by Directors
23 Nov 2015
Statement of capital on 23 November 2015
  • GBP 1

...
... and 70 more events
28 Mar 2000
New secretary appointed;new director appointed
28 Mar 2000
Secretary resigned
28 Mar 2000
Director resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Feb 2000
Incorporation