URBAN SCIENCE INTERNATIONAL LTD.
READING

Hellopages » Berkshire » Reading » RG1 3BE

Company number 03059485
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address THE BLADE 12TH FLOOR, ABBEY SQUARE, READING, RG1 3BE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of URBAN SCIENCE INTERNATIONAL LTD. are www.urbanscienceinternational.co.uk, and www.urban-science-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Urban Science International Ltd is a Private Limited Company. The company registration number is 03059485. Urban Science International Ltd has been working since 22 May 1995. The present status of the company is Active. The registered address of Urban Science International Ltd is The Blade 12th Floor Abbey Square Reading Rg1 3be. . HANSEMANN, Rene Michelle Lesko is a Secretary of the company. SOLER COPADO, Francisco is a Secretary of the company. ANDERSON, James Anton is a Director of the company. DILLAMORE, Paul is a Director of the company. KOWALCHIK, Laura is a Director of the company. Secretary BLADES, James Newton has been resigned. Secretary MCCARTHY, Samantha has been resigned. Secretary STAEBLER, Michael Bradley has been resigned. Secretary WARD, Katherine Elizabeth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DOWNES, James Joseph has been resigned. Director GARDNER, Charles Stephen has been resigned. Director HODGKINSON, Marcus Stefan has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director NEALL, Sean Matthew has been resigned. Director PHILLIPS, Alan Paul Rolleston has been resigned. Director POLAND, Stephen has been resigned. Director SOLER COPADO, Francisco has been resigned. Director WARD, Katherine Elizabeth has been resigned. Director WIDGREN, Richard Roy has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HANSEMANN, Rene Michelle Lesko
Appointed Date: 29 April 2013

Secretary
SOLER COPADO, Francisco
Appointed Date: 23 October 2007

Director
ANDERSON, James Anton
Appointed Date: 22 May 1995
81 years old

Director
DILLAMORE, Paul
Appointed Date: 11 February 2011
52 years old

Director
KOWALCHIK, Laura
Appointed Date: 14 May 2014
56 years old

Resigned Directors

Secretary
BLADES, James Newton
Resigned: 23 October 2007
Appointed Date: 30 November 2005

Secretary
MCCARTHY, Samantha
Resigned: 30 November 2005
Appointed Date: 14 October 2003

Secretary
STAEBLER, Michael Bradley
Resigned: 29 April 2013
Appointed Date: 22 May 1995

Secretary
WARD, Katherine Elizabeth
Resigned: 28 February 1997
Appointed Date: 22 May 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 May 1995
Appointed Date: 22 May 1995

Director
DOWNES, James Joseph
Resigned: 31 March 2001
Appointed Date: 27 August 1996
76 years old

Director
GARDNER, Charles Stephen
Resigned: 01 December 2010
Appointed Date: 14 October 2003
60 years old

Director
HODGKINSON, Marcus Stefan
Resigned: 31 May 2000
Appointed Date: 22 May 1995
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 May 1995
Appointed Date: 22 May 1995

Director
NEALL, Sean Matthew
Resigned: 07 March 2003
Appointed Date: 01 April 2001
74 years old

Director
PHILLIPS, Alan Paul Rolleston
Resigned: 05 May 2000
Appointed Date: 25 July 1996
67 years old

Director
POLAND, Stephen
Resigned: 18 October 2003
Appointed Date: 01 April 2001
60 years old

Director
SOLER COPADO, Francisco
Resigned: 11 February 2011
Appointed Date: 01 December 2010
57 years old

Director
WARD, Katherine Elizabeth
Resigned: 28 February 1997
Appointed Date: 22 May 1995
72 years old

Director
WIDGREN, Richard Roy
Resigned: 14 May 2014
Appointed Date: 16 August 2001
83 years old

URBAN SCIENCE INTERNATIONAL LTD. Events

11 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000

14 Oct 2015
Full accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000

07 Oct 2014
Full accounts made up to 31 December 2013
...
... and 85 more events
25 May 1995
Secretary resigned;new secretary appointed
25 May 1995
New director appointed
25 May 1995
Accounting reference date notified as 31/12
25 May 1995
New secretary appointed;new director appointed
22 May 1995
Incorporation

URBAN SCIENCE INTERNATIONAL LTD. Charges

22 March 2012
Debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 24 December 2002
Persons entitled: The First National Bank of Chicago
Description: .. fixed and floating charges over the undertaking and all…
21 September 1995
Debenture
Delivered: 4 October 1995
Status: Satisfied on 7 September 2011
Persons entitled: Comerica Bank
Description: All plant machinery vehicles computers and office and other…