U.C.E.M. PUBLISHING LTD
READING C.E.M. PUBLISHING LIMITED

Hellopages » Berkshire » Reading » RG1 4BS

Company number 04965413
Status Active
Incorporation Date 17 November 2003
Company Type Private Limited Company
Address HORIZONS, 60 QUEENS ROAD, READING, ENGLAND, RG1 4BS
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Graham Frank Chase as a director on 23 January 2017; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of U.C.E.M. PUBLISHING LTD are www.ucempublishing.co.uk, and www.u-c-e-m-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. U C E M Publishing Ltd is a Private Limited Company. The company registration number is 04965413. U C E M Publishing Ltd has been working since 17 November 2003. The present status of the company is Active. The registered address of U C E M Publishing Ltd is Horizons 60 Queens Road Reading England Rg1 4bs. . BASHAM, Paul is a Secretary of the company. GELLATLY, John Guy Thomas is a Director of the company. LARKIN, David James Watson is a Director of the company. WHEATON, Ashley Paul is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SMITH, Grahame David has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHASE, Graham Frank has been resigned. Director GOODACRE, Peter Eliot has been resigned. Director HEYWOOD, Ann, Dr has been resigned. Director KOLESAR, Simon Henry has been resigned. Director MARKHAM, Julian Ellis has been resigned. Director PATMAN, Delva Frances has been resigned. Director VICKERS, Christopher James has been resigned. Director WOODMAN, Barry Murray has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BASHAM, Paul
Appointed Date: 22 July 2016

Director
GELLATLY, John Guy Thomas
Appointed Date: 01 January 2015
65 years old

Director
LARKIN, David James Watson
Appointed Date: 08 March 2016
77 years old

Director
WHEATON, Ashley Paul
Appointed Date: 14 November 2013
57 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 November 2003
Appointed Date: 17 November 2003

Secretary
SMITH, Grahame David
Resigned: 22 July 2016
Appointed Date: 27 November 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 November 2003
Appointed Date: 17 November 2003

Director
CHASE, Graham Frank
Resigned: 23 January 2017
Appointed Date: 20 November 2008
71 years old

Director
GOODACRE, Peter Eliot
Resigned: 25 January 2007
Appointed Date: 27 November 2003
79 years old

Director
HEYWOOD, Ann, Dr
Resigned: 10 October 2013
Appointed Date: 25 January 2007
70 years old

Director
KOLESAR, Simon Henry
Resigned: 08 March 2016
Appointed Date: 18 November 2010
77 years old

Director
MARKHAM, Julian Ellis
Resigned: 22 November 2007
Appointed Date: 24 November 2005
87 years old

Director
PATMAN, Delva Frances
Resigned: 01 January 2015
Appointed Date: 27 November 2003
79 years old

Director
VICKERS, Christopher James
Resigned: 24 November 2005
Appointed Date: 27 November 2003
91 years old

Director
WOODMAN, Barry Murray
Resigned: 18 November 2010
Appointed Date: 27 November 2003
80 years old

Persons With Significant Control

University College Of Estate Management
Notified on: 10 November 2016
Nature of control: Ownership of shares – 75% or more

U.C.E.M. PUBLISHING LTD Events

23 Feb 2017
Full accounts made up to 31 July 2016
23 Jan 2017
Termination of appointment of Graham Frank Chase as a director on 23 January 2017
25 Nov 2016
Confirmation statement made on 10 November 2016 with updates
22 Jul 2016
Appointment of Mr Paul Basham as a secretary on 22 July 2016
22 Jul 2016
Termination of appointment of Grahame David Smith as a secretary on 22 July 2016
...
... and 51 more events
10 Dec 2003
Director resigned
10 Dec 2003
Secretary resigned
10 Dec 2003
New secretary appointed
10 Dec 2003
Registered office changed on 10/12/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 Nov 2003
Incorporation