UNITED HOME SERVICES LTD
THAME EHIPS LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 3AJ

Company number 06204972
Status Active
Incorporation Date 5 April 2007
Company Type Private Limited Company
Address THE OLD GRAMMAR SCHOOL, CHURCH ROAD, THAME, OXON, OX9 3AJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Registration of charge 062049720004, created on 19 December 2016; Satisfaction of charge 062049720002 in full. The most likely internet sites of UNITED HOME SERVICES LTD are www.unitedhomeservices.co.uk, and www.united-home-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. United Home Services Ltd is a Private Limited Company. The company registration number is 06204972. United Home Services Ltd has been working since 05 April 2007. The present status of the company is Active. The registered address of United Home Services Ltd is The Old Grammar School Church Road Thame Oxon Ox9 3aj. . WESTON, Andrew John is a Secretary of the company. THOMPSON, Benjamin David is a Director of the company. WESTON, Andrew John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AINGER, Nicholas John has been resigned. Director HOATH, Nigel Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WESTON, Andrew John
Appointed Date: 05 April 2007

Director
THOMPSON, Benjamin David
Appointed Date: 11 November 2014
56 years old

Director
WESTON, Andrew John
Appointed Date: 05 April 2007
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2007
Appointed Date: 05 April 2007

Director
AINGER, Nicholas John
Resigned: 31 July 2015
Appointed Date: 10 August 2009
63 years old

Director
HOATH, Nigel Peter
Resigned: 07 September 2016
Appointed Date: 05 April 2007
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2007
Appointed Date: 05 April 2007

Persons With Significant Control

Uls Technology Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED HOME SERVICES LTD Events

12 Apr 2017
Confirmation statement made on 5 April 2017 with updates
22 Dec 2016
Registration of charge 062049720004, created on 19 December 2016
12 Dec 2016
Satisfaction of charge 062049720002 in full
12 Dec 2016
Satisfaction of charge 062049720003 in full
20 Sep 2016
Termination of appointment of Nigel Peter Hoath as a director on 7 September 2016
...
... and 36 more events
11 May 2007
New secretary appointed
11 May 2007
New director appointed
01 May 2007
Director resigned
01 May 2007
Secretary resigned
05 Apr 2007
Incorporation

UNITED HOME SERVICES LTD Charges

19 December 2016
Charge code 0620 4972 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 July 2014
Charge code 0620 4972 0003
Delivered: 1 August 2014
Status: Satisfied on 12 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
11 July 2014
Charge code 0620 4972 0002
Delivered: 28 July 2014
Status: Satisfied on 12 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
20 June 2008
Debenture
Delivered: 26 June 2008
Status: Satisfied on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…