URANIT UK LIMITED
STOKE POGES

Hellopages » Buckinghamshire » South Bucks » SL2 4JS
Company number 02845667
Status Active
Incorporation Date 12 August 1993
Company Type Private Limited Company
Address URENCO COURT SEFTON PARK, BELLS HILL, STOKE POGES, BUCKINGHAMSHIRE, SL2 4JS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of URANIT UK LIMITED are www.uranituk.co.uk, and www.uranit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Uranit Uk Limited is a Private Limited Company. The company registration number is 02845667. Uranit Uk Limited has been working since 12 August 1993. The present status of the company is Active. The registered address of Uranit Uk Limited is Urenco Court Sefton Park Bells Hill Stoke Poges Buckinghamshire Sl2 4js. . NEWBY, Sarah is a Secretary of the company. BEERMANN, Thomas, Dr is a Director of the company. LOTT, Thorsten is a Director of the company. Secretary BUCKSEY, Nicholas has been resigned. Secretary NEWBY-SMITH, Sarah Louise has been resigned. Secretary VON OPPENFELD, Michael Leopold, Dr has been resigned. Director COENEN, Markus, Dr has been resigned. Director ERFKEMPER, Hans-Dieter has been resigned. Director KOSTKA, Norbert, Doctor has been resigned. Director NAARMANN, Dirk has been resigned. Director PETRICH, Georg has been resigned. Director QUICK, Christoph has been resigned. Director ROMEIKE, Bernd has been resigned. Director SCHULTHEISS, Andreas has been resigned. Director STEINHEIDER, Dirk has been resigned. Director STRASKE, Ulrich has been resigned. Director TELKAMP, Heinz-Jurgen, Dr. has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
NEWBY, Sarah
Appointed Date: 05 April 2012

Director
BEERMANN, Thomas, Dr
Appointed Date: 17 September 2013
54 years old

Director
LOTT, Thorsten
Appointed Date: 08 January 2010
56 years old

Resigned Directors

Secretary
BUCKSEY, Nicholas
Resigned: 05 April 2012
Appointed Date: 01 August 2011

Secretary
NEWBY-SMITH, Sarah Louise
Resigned: 01 August 2011
Appointed Date: 01 June 2009

Secretary
VON OPPENFELD, Michael Leopold, Dr
Resigned: 01 June 2009
Appointed Date: 12 August 1993

Director
COENEN, Markus, Dr
Resigned: 01 June 2008
Appointed Date: 08 April 2004
60 years old

Director
ERFKEMPER, Hans-Dieter
Resigned: 01 July 2002
Appointed Date: 27 January 1997
74 years old

Director
KOSTKA, Norbert, Doctor
Resigned: 30 April 2006
Appointed Date: 18 April 2005
65 years old

Director
NAARMANN, Dirk
Resigned: 03 March 1995
Appointed Date: 12 August 1993
82 years old

Director
PETRICH, Georg
Resigned: 07 April 2004
Appointed Date: 01 July 2002
72 years old

Director
QUICK, Christoph
Resigned: 15 September 2013
Appointed Date: 01 June 2008
54 years old

Director
ROMEIKE, Bernd
Resigned: 01 January 1999
Appointed Date: 03 March 1995
70 years old

Director
SCHULTHEISS, Andreas
Resigned: 08 January 2010
Appointed Date: 18 August 2008
67 years old

Director
STEINHEIDER, Dirk
Resigned: 18 August 2008
Appointed Date: 16 May 2006
58 years old

Director
STRASKE, Ulrich
Resigned: 18 April 2005
Appointed Date: 01 January 1999
76 years old

Director
TELKAMP, Heinz-Jurgen, Dr.
Resigned: 27 January 1997
Appointed Date: 12 August 1993
83 years old

Persons With Significant Control

Uranit Gmbh
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more

URANIT UK LIMITED Events

25 Aug 2016
Confirmation statement made on 12 August 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
20 Aug 2015
Full accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 140

01 Sep 2014
Full accounts made up to 31 December 2013
...
... and 85 more events
21 Mar 1995
Full accounts made up to 31 December 1994
16 Aug 1994
Return made up to 12/08/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

17 Mar 1994
Accounting reference date notified as 31/12

17 Nov 1993
Ad 03/09/93--------- £ si 99@1=99 £ ic 1/100

12 Aug 1993
Incorporation