UBM SHELFCO NO 1 LIMITED
LONDON UBM HOLDINGS LIMITED MFTRADITIONALCO HOLDINGS LIMITED LEADSPRING LIMITED

Hellopages » Greater London » Southwark » SE1 8BF

Company number 03986733
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-01-18 ; Change of name notice; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of UBM SHELFCO NO 1 LIMITED are www.ubmshelfcono1.co.uk, and www.ubm-shelfco-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Ubm Shelfco No 1 Limited is a Private Limited Company. The company registration number is 03986733. Ubm Shelfco No 1 Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Ubm Shelfco No 1 Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. BRIDGES, Corinna is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director CAMPBELL, James Milne has been resigned. Director KLONARIDES, Elaine has been resigned. Director NUGEE, Andrew has been resigned. Director WINDELL, Lynn Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 14 June 2000

Director
BRIDGES, Corinna
Appointed Date: 24 March 2016
41 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 14 June 2000

Director
UNM INVESTMENTS LIMITED
Appointed Date: 14 June 2000

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 14 June 2000
Appointed Date: 23 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2000
Appointed Date: 05 May 2000

Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 14 June 2000
Appointed Date: 23 May 2000

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 14 June 2000
Appointed Date: 23 May 2000

Director
CAMPBELL, James Milne
Resigned: 17 October 2001
Appointed Date: 14 June 2000
62 years old

Director
KLONARIDES, Elaine
Resigned: 24 March 2016
Appointed Date: 31 July 2015
49 years old

Director
NUGEE, Andrew
Resigned: 30 June 2001
Appointed Date: 14 June 2000
63 years old

Director
WINDELL, Lynn Elizabeth
Resigned: 31 July 2015
Appointed Date: 23 June 2010
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 2000
Appointed Date: 05 May 2000

UBM SHELFCO NO 1 LIMITED Events

18 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-18

18 Jan 2017
Change of name notice
21 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
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 101

...
... and 67 more events
12 Jun 2000
Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
08 Jun 2000
Company name changed leadspring LIMITED\certificate issued on 09/06/00
05 Jun 2000
Secretary resigned
05 Jun 2000
Director resigned
05 May 2000
Incorporation