UNDERHILL LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 7PY

Company number 02706178
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address C/O LATIMER TREND & CO LTD ESTOVER ROAD, ESTOVER, PLYMOUTH, DEVON, PL6 7PY
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of UNDERHILL LIMITED are www.underhill.co.uk, and www.underhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Underhill Limited is a Private Limited Company. The company registration number is 02706178. Underhill Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Underhill Limited is C O Latimer Trend Co Ltd Estover Road Estover Plymouth Devon Pl6 7py. . CROCKER, Ian Campbell is a Secretary of the company. CROCKER, Ian Campbell is a Director of the company. OGDEN, Andrew Kevin is a Director of the company. OPIE, Paul Roger is a Director of the company. Secretary GALE, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUGLER, Robert William has been resigned. Director GALE, Michael John has been resigned. Director GELSTHORPE, Ian has been resigned. Director HARRIS, Roger John has been resigned. Director MILLS, Robert John has been resigned. Director TURNER, John Morley William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
CROCKER, Ian Campbell
Appointed Date: 27 January 2003

Director
CROCKER, Ian Campbell
Appointed Date: 15 July 2004
65 years old

Director
OGDEN, Andrew Kevin
Appointed Date: 21 February 2011
65 years old

Director
OPIE, Paul Roger
Appointed Date: 21 February 2011
54 years old

Resigned Directors

Secretary
GALE, Michael John
Resigned: 27 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1992

Director
BUGLER, Robert William
Resigned: 06 April 2002
81 years old

Director
GALE, Michael John
Resigned: 27 January 2003
83 years old

Director
GELSTHORPE, Ian
Resigned: 21 February 2011
Appointed Date: 15 July 2004
69 years old

Director
HARRIS, Roger John
Resigned: 21 February 2011
Appointed Date: 15 July 2004
84 years old

Director
MILLS, Robert John
Resigned: 21 February 2011
Appointed Date: 15 July 2004
76 years old

Director
TURNER, John Morley William
Resigned: 15 July 2004
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1992

UNDERHILL LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
28 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

10 Feb 2016
Accounts for a dormant company made up to 30 April 2015
28 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

13 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 68 more events
12 May 1992
Registered office changed on 12/05/92 from: 2 baches street london N1 6UB

11 May 1992
Memorandum and Articles of Association
05 May 1992
Company name changed everdesign LIMITED\certificate issued on 06/05/92

05 May 1992
Company name changed\certificate issued on 05/05/92
13 Apr 1992
Incorporation