UNIVERSAL CONTAINER SERVICES LIMITED
MANCHESTER UNIVERSAL CONTAINER SERVICES (ANTHONY WARD) LIMITED

Hellopages » Greater Manchester » Salford » M44 5FZ

Company number 02565098
Status Active
Incorporation Date 4 December 1990
Company Type Private Limited Company
Address M44 5FZ, WHARFSIDE CONTAINER PARK WHARFSIDE CONTAINER PARK, IRLAM WHARF ROAD, IRLAM, MANCHESTER, M44 5FZ
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Statement of company's objects; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation. The most likely internet sites of UNIVERSAL CONTAINER SERVICES LIMITED are www.universalcontainerservices.co.uk, and www.universal-container-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Universal Container Services Limited is a Private Limited Company. The company registration number is 02565098. Universal Container Services Limited has been working since 04 December 1990. The present status of the company is Active. The registered address of Universal Container Services Limited is M44 5fz Wharfside Container Park Wharfside Container Park Irlam Wharf Road Irlam Manchester M44 5fz. . LEWIS, John is a Secretary of the company. WOOLLEY, George is a Director of the company. Secretary HOLMES, Daniel has been resigned. Secretary RICHMOND, Rachael Jayne has been resigned. Secretary WARD, Valerie Ethel has been resigned. Secretary WOOLLEY, Kathryn has been resigned. Director HOLMES, Daniel Lee has been resigned. Director RICHMOND, Kenneth George has been resigned. Director WARD, Anthony Donald has been resigned. Director WARD, Valerie Ethel has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
LEWIS, John
Appointed Date: 04 April 2014

Director
WOOLLEY, George
Appointed Date: 01 April 1998
60 years old

Resigned Directors

Secretary
HOLMES, Daniel
Resigned: 04 April 2014
Appointed Date: 23 October 2009

Secretary
RICHMOND, Rachael Jayne
Resigned: 23 October 2009
Appointed Date: 12 June 2008

Secretary
WARD, Valerie Ethel
Resigned: 04 April 2003

Secretary
WOOLLEY, Kathryn
Resigned: 31 March 2010
Appointed Date: 04 April 2003

Director
HOLMES, Daniel Lee
Resigned: 04 April 2014
Appointed Date: 05 February 2010
47 years old

Director
RICHMOND, Kenneth George
Resigned: 31 July 1992
63 years old

Director
WARD, Anthony Donald
Resigned: 04 April 2003
80 years old

Director
WARD, Valerie Ethel
Resigned: 04 April 2003
77 years old

Persons With Significant Control

Mr George Woolley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIVERSAL CONTAINER SERVICES LIMITED Events

22 Mar 2017
Statement of company's objects
20 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

20 Mar 2017
Change of share class name or designation
20 Mar 2017
Particulars of variation of rights attached to shares
10 Mar 2017
Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 92 more events
21 Feb 1991
Company name changed anthony ward container services LIMITED\certificate issued on 22/02/91

11 Jan 1991
Particulars of mortgage/charge
24 Dec 1990
Ad 18/12/90--------- £ si 800@1=800 £ ic 2/802

24 Dec 1990
Accounting reference date notified as 31/12

04 Dec 1990
Incorporation

UNIVERSAL CONTAINER SERVICES LIMITED Charges

8 May 2014
Charge code 0256 5098 0002
Delivered: 17 May 2014
Status: Satisfied on 5 January 2017
Persons entitled: Hsbc Bank PLC
Description: F/H land at wharfside business park. Irlam wharf road…
10 January 1991
Fixed and floating charge
Delivered: 11 January 1991
Status: Satisfied on 28 March 2012
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over:- undertaking and all property…