UPLANDS HOLDINGS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 03281187
Status Active
Incorporation Date 20 November 1996
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with no updates; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UPLANDS HOLDINGS LIMITED are www.uplandsholdings.co.uk, and www.uplands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Uplands Holdings Limited is a Private Limited Company. The company registration number is 03281187. Uplands Holdings Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Uplands Holdings Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. . BOYCE, Graham John is a Secretary of the company. BOYCE, Graham John is a Director of the company. BOYCE, Richard is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOYCE, Anona Marie has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOYCE, Graham John
Appointed Date: 20 November 1996

Director
BOYCE, Graham John
Appointed Date: 20 November 1996
84 years old

Director
BOYCE, Richard
Appointed Date: 20 November 1996
57 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Director
BOYCE, Anona Marie
Resigned: 20 December 2001
Appointed Date: 20 November 1996
87 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 November 1996
Appointed Date: 20 November 1996

Persons With Significant Control

Mr Richard Boyce
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

UPLANDS HOLDINGS LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with no updates
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
12 Dec 1996
New secretary appointed;new director appointed
12 Dec 1996
New director appointed
12 Dec 1996
New director appointed
12 Dec 1996
Registered office changed on 12/12/96 from: 31 corsham street london N1 6DR
20 Nov 1996
Incorporation

UPLANDS HOLDINGS LIMITED Charges

23 April 1997
Guarantee & debenture
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…