Company number 04002542
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Mark David Peters as a director on 15 March 2017; Termination of appointment of Corinna Bridges as a director on 15 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of UAP ADMIN NO.6 LIMITED are www.uapadminno6.co.uk, and www.uap-admin-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Uap Admin No 6 Limited is a Private Limited Company.
The company registration number is 04002542. Uap Admin No 6 Limited has been working since 26 May 2000.
The present status of the company is Active. The registered address of Uap Admin No 6 Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. PETERS, Mark David is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary PEDEN, Michael Timothy has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BARRATT, Trevor Stanley has been resigned. Director BRIDGES, Corinna has been resigned. Director CAMPBELL, James Milne has been resigned. Director KLONARIDES, Elaine has been resigned. Director MCALEENAN, Patrick David has been resigned. Director NUGEE, Andrew has been resigned. Director PEDEN, Michael Timothy has been resigned. Director SANDALL, Peter has been resigned. Director THOMAS, Anthony Christopher Brierley has been resigned. Director WINDELL, Lynn Elizabeth has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 01 November 2005
Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 16 June 2000
Director
UNM INVESTMENTS LIMITED
Appointed Date: 16 June 2000
Resigned Directors
Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 16 June 2000
Appointed Date: 26 May 2000
Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 01 May 2001
Appointed Date: 16 June 2000
Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 16 June 2000
Appointed Date: 26 May 2000
Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 16 June 2000
Appointed Date: 26 May 2000
Director
BRIDGES, Corinna
Resigned: 15 March 2017
Appointed Date: 24 March 2016
41 years old
Director
NUGEE, Andrew
Resigned: 01 December 2000
Appointed Date: 16 June 2000
63 years old
Director
SANDALL, Peter
Resigned: 31 October 2005
Appointed Date: 01 December 2000
74 years old
UAP ADMIN NO.6 LIMITED Events
23 Mar 2017
Appointment of Mr Mark David Peters as a director on 15 March 2017
20 Mar 2017
Termination of appointment of Corinna Bridges as a director on 15 March 2017
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Director's details changed for Ms Corinna Bridges on 28 July 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
...
... and 71 more events
28 Jun 2000
Director resigned
28 Jun 2000
Secretary resigned;director resigned
28 Jun 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
08 Jun 2000
Company name changed alnery no. 2017 LIMITED\certificate issued on 08/06/00
26 May 2000
Incorporation