ULSTER & LONDON VENTURES LIMITED
LONDON ULSTER & LONDON LAND LIMITED

Hellopages » Greater London » Southwark » SE1 2AP
Company number 02440402
Status Active
Incorporation Date 6 November 1989
Company Type Private Limited Company
Address LEVEL 5, 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of ULSTER & LONDON VENTURES LIMITED are www.ulsterlondonventures.co.uk, and www.ulster-london-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Ulster London Ventures Limited is a Private Limited Company. The company registration number is 02440402. Ulster London Ventures Limited has been working since 06 November 1989. The present status of the company is Active. The registered address of Ulster London Ventures Limited is Level 5 2 More London Riverside London Se1 2ap. . LAYTONS SECRETARIES LIMITED is a Secretary of the company. FINLAY, Mark James is a Director of the company. Secretary ASH, Christine Ann has been resigned. Secretary COOPER, Hilary Joan has been resigned. Secretary JONES, Brendan has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director ASH, Christine Ann has been resigned. Director BURNLEY, John Lewis has been resigned. Director CLINTON, David has been resigned. Director CROFTS, Malcolm James has been resigned. Director FINLAY, Karen Julie has been resigned. Director FINLAY, Mark James has been resigned. Director JONES, Brendan has been resigned. Director MACCONNELL, Alasdair Murray has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MURRAY, Alan Adams has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
LAYTONS SECRETARIES LIMITED
Appointed Date: 07 August 2006

Director
FINLAY, Mark James
Appointed Date: 16 February 2006
59 years old

Resigned Directors

Secretary
ASH, Christine Ann
Resigned: 28 February 1997

Secretary
COOPER, Hilary Joan
Resigned: 27 February 1998
Appointed Date: 20 January 1997

Secretary
JONES, Brendan
Resigned: 07 August 2006
Appointed Date: 16 February 2006

Secretary
MCBRIDE, Stephen Paul
Resigned: 17 March 2004
Appointed Date: 03 February 1998

Secretary
ZAJAC, Leslie Murray Fraser
Resigned: 01 September 2003
Appointed Date: 02 March 1998

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2006
Appointed Date: 01 September 2003

Director
ASH, Christine Ann
Resigned: 28 February 1997
Appointed Date: 11 February 1993
79 years old

Director
BURNLEY, John Lewis
Resigned: 31 October 2000
Appointed Date: 11 August 1994
81 years old

Director
CLINTON, David
Resigned: 11 February 1993
76 years old

Director
CROFTS, Malcolm James
Resigned: 01 June 1999
Appointed Date: 29 August 1997
92 years old

Director
FINLAY, Karen Julie
Resigned: 20 June 2013
Appointed Date: 01 December 2011
57 years old

Director
FINLAY, Mark James
Resigned: 31 March 2004
Appointed Date: 01 January 1997
59 years old

Director
JONES, Brendan
Resigned: 02 March 2010
Appointed Date: 16 February 2006
76 years old

Director
MACCONNELL, Alasdair Murray
Resigned: 12 January 1996
Appointed Date: 02 May 1994
66 years old

Director
MCCABE, Kevin Charles
Resigned: 31 October 2000
77 years old

Director
MURRAY, Alan Adams
Resigned: 22 May 2002
Appointed Date: 31 October 2000
77 years old

Director
SUTHERLAND, David Fraser
Resigned: 27 February 1997
Appointed Date: 11 August 1994
76 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 16 February 2006
Appointed Date: 31 May 2005

Persons With Significant Control

Mr Mark James Finlay
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ULSTER & LONDON VENTURES LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

17 Mar 2016
Director's details changed for Mr Mark James Finlay on 17 August 2015
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 121 more events
02 Mar 1990
New director appointed

02 Mar 1990
Accounting reference date notified as 24/03

26 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1990
Registered office changed on 26/02/90 from: 84 temple chambers temple avenue london EC4Y ohp

06 Nov 1989
Incorporation

ULSTER & LONDON VENTURES LIMITED Charges

7 September 1990
Debenture
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: Governor & Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…