UBM TRUSTEES LIMITED
LONDON APPLECRISP LIMITED

Hellopages » Greater London » Southwark » SE1 8BF
Company number 02970035
Status Active
Incorporation Date 21 September 1994
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 ninety-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of UBM TRUSTEES LIMITED are www.ubmtrustees.co.uk, and www.ubm-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Ubm Trustees Limited is a Private Limited Company. The company registration number is 02970035. Ubm Trustees Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Ubm Trustees Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. COOPER, Graham Burton is a Director of the company. GREGSON, Charles Henry is a Director of the company. LEITCH, John Shaw is a Director of the company. MCCALL, David Slesser is a Director of the company. RICHES, David Leslie is a Director of the company. SIDDELL, Anne Claire is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ADRIAN, Carl Sheldon has been resigned. Director BROADLEY, Robert has been resigned. Director BROOMFIELD, Helen Frances has been resigned. Director BURNS, John Macgregor has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 10 October 1994

Director
COOPER, Graham Burton
Appointed Date: 02 July 2013
77 years old

Director
GREGSON, Charles Henry
Appointed Date: 02 July 2013
78 years old

Director
LEITCH, John Shaw
Appointed Date: 02 July 2013
80 years old

Director
MCCALL, David Slesser
Appointed Date: 02 July 2013
91 years old

Director
RICHES, David Leslie
Appointed Date: 02 July 2013
71 years old

Director
SIDDELL, Anne Claire
Appointed Date: 02 July 2013
71 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 October 1994
Appointed Date: 21 September 1994

Director
ADRIAN, Carl Sheldon
Resigned: 02 July 2013
Appointed Date: 14 June 2010
54 years old

Director
BROADLEY, Robert
Resigned: 29 May 1996
Appointed Date: 24 May 1996
78 years old

Director
BROOMFIELD, Helen Frances
Resigned: 21 September 1995
Appointed Date: 12 December 1994
60 years old

Director
BURNS, John Macgregor
Resigned: 29 May 1996
Appointed Date: 24 May 1996
82 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 October 1994
Appointed Date: 21 September 1994
34 years old

Director
CROSSWALL NOMINEES LIMITED
Resigned: 02 July 2013
Appointed Date: 10 October 1994

Director
UNM INVESTMENTS LIMITED
Resigned: 02 July 2013
Appointed Date: 10 October 1994

Persons With Significant Control

Ubmg Holdings
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

UBM TRUSTEES LIMITED Events

28 Oct 2016
Confirmation statement made on 20 October 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

12 Nov 2015
Director's details changed for Mr Charles Henry Gregson on 12 November 2015
12 Nov 2015
Director's details changed for Mr Graham Burton Cooper on 12 November 2015
...
... and 89 more events
24 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

24 Oct 1994
Director resigned;new director appointed

24 Oct 1994
Registered office changed on 24/10/94 from: 83 leonard street london EC2A 4QS

21 Oct 1994
Company name changed applecrisp LIMITED\certificate issued on 21/10/94
21 Sep 1994
Incorporation