UEAT UR LIMITED
TOWCESTER JOINLEND LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 02922874
Status Active
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NORTHANTS, NN12 8LR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Annual return made up to 6 May 2015 with full list of shareholders Statement of capital on 2015-05-11 GBP 2 . The most likely internet sites of UEAT UR LIMITED are www.ueatur.co.uk, and www.ueat-ur.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ueat Ur Limited is a Private Limited Company. The company registration number is 02922874. Ueat Ur Limited has been working since 26 April 1994. The present status of the company is Active. The registered address of Ueat Ur Limited is The Old Rectory Cold Higham Towcester Northants Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary BRUCE, Colin Theodore has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FIRTH, Peter has been resigned. Director PARKER, William Joseph has been resigned. Director PARRY, Bleddyn Lloyd has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 12 October 1995

Director
BRADY, David Richard
Appointed Date: 22 May 1997
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 10 May 1994
78 years old

Resigned Directors

Secretary
BRUCE, Colin Theodore
Resigned: 22 June 1995
Appointed Date: 10 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1994
Appointed Date: 26 April 1994

Director
FIRTH, Peter
Resigned: 13 November 2003
Appointed Date: 14 October 1996
77 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 10 May 1994
79 years old

Director
PARRY, Bleddyn Lloyd
Resigned: 30 September 1996
Appointed Date: 10 May 1994
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 1994
Appointed Date: 26 April 1994

UEAT UR LIMITED Events

24 Jun 2016
Total exemption full accounts made up to 30 September 2015
23 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

11 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

24 Mar 2015
Total exemption full accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 58 more events
12 May 1994
Director resigned;new director appointed

12 May 1994
Secretary resigned;new director appointed

12 May 1994
New secretary appointed;director resigned

12 May 1994
Registered office changed on 12/05/94 from: 1 mitchell lane bristol BS1 6BU

26 Apr 1994
Incorporation