UNIVERSAL SEALANTS (U.K.) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 01494603
Status Active
Incorporation Date 30 April 1980
Company Type Private Limited Company
Address HAYS GALLERIA 1, HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017; Full accounts made up to 31 May 2016; Termination of appointment of Neil Bennett as a director on 30 November 2016. The most likely internet sites of UNIVERSAL SEALANTS (U.K.) LIMITED are www.universalsealantsuk.co.uk, and www.universal-sealants-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Universal Sealants U K Limited is a Private Limited Company. The company registration number is 01494603. Universal Sealants U K Limited has been working since 30 April 1980. The present status of the company is Active. The registered address of Universal Sealants U K Limited is Hays Galleria 1 Hays Lane London Se1 2rd. . HEWITSON, Kelly is a Director of the company. PAXTON, Simon George is a Director of the company. REIF, David Poynter is a Director of the company. SHEA, Patrick James is a Director of the company. SIMPSON, Nicholas Ronald is a Director of the company. TAYLOR, William John is a Director of the company. TURNER, Simon Garry is a Director of the company. Secretary PAXTON, George has been resigned. Secretary TOMPKINS, Paul Kelly has been resigned. Director BENNETT, Neil has been resigned. Director MCGONIGLE, Mark E has been resigned. Director MICHAEL, Gregory P. has been resigned. Director MOORE, Edward Winslow has been resigned. Director PAXTON, George has been resigned. Director PAXTON, John has been resigned. Director PAXTON, Jonathan has been resigned. Director RICE, Ronald Albert has been resigned. Director TOMPKINS, Paul Kelly has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HEWITSON, Kelly
Appointed Date: 31 December 2012
53 years old

Director
PAXTON, Simon George
Appointed Date: 01 January 2005
47 years old

Director
REIF, David Poynter
Appointed Date: 31 December 2009
72 years old

Director
SHEA, Patrick James
Appointed Date: 19 December 2013
62 years old

Director
SIMPSON, Nicholas Ronald
Appointed Date: 20 April 1994
59 years old

Director
TAYLOR, William John
Appointed Date: 16 February 2015
60 years old

Director
TURNER, Simon Garry
Appointed Date: 16 February 2015
60 years old

Resigned Directors

Secretary
PAXTON, George
Resigned: 31 December 2009

Secretary
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 31 December 2009

Director
BENNETT, Neil
Resigned: 30 November 2016
70 years old

Director
MCGONIGLE, Mark E
Resigned: 16 February 2015
Appointed Date: 31 December 2009
64 years old

Director
MICHAEL, Gregory P.
Resigned: 19 December 2013
Appointed Date: 31 December 2009
60 years old

Director
MOORE, Edward Winslow
Resigned: 30 November 2016
Appointed Date: 01 May 2010
68 years old

Director
PAXTON, George
Resigned: 31 December 2012
77 years old

Director
PAXTON, John
Resigned: 15 November 2004
77 years old

Director
PAXTON, Jonathan
Resigned: 31 December 2009
Appointed Date: 01 January 2005
50 years old

Director
RICE, Ronald Albert
Resigned: 30 November 2016
Appointed Date: 31 December 2009
62 years old

Director
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 31 December 2009
69 years old

Persons With Significant Control

Gjp Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIVERSAL SEALANTS (U.K.) LIMITED Events

20 Mar 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017
06 Mar 2017
Full accounts made up to 31 May 2016
22 Feb 2017
Termination of appointment of Neil Bennett as a director on 30 November 2016
22 Feb 2017
Termination of appointment of Ronald Albert Rice as a director on 30 November 2016
22 Feb 2017
Termination of appointment of Edward Winslow Moore as a director on 30 November 2016
...
... and 124 more events
04 Nov 1986
Return made up to 23/12/85; full list of members

04 Nov 1986
Return made up to 18/07/86; full list of members

04 Nov 1986
Return made up to 18/07/86; full list of members

30 Apr 1980
Certificate of incorporation
30 Apr 1980
Incorporation

UNIVERSAL SEALANTS (U.K.) LIMITED Charges

20 October 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 27 May 2015
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on the north side of warren street…
23 November 1999
Legal mortgage
Delivered: 9 December 1999
Status: Satisfied on 27 May 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 7 walton road pattinson…
6 August 1999
Legal mortgage
Delivered: 17 August 1999
Status: Satisfied on 27 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 walton road pattinson north industrial…
15 September 1993
Mortgage debenture
Delivered: 29 September 1993
Status: Satisfied on 27 May 2015
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over plot 6 land and buildings on the…
30 November 1992
Charge over credit balances
Delivered: 21 December 1992
Status: Satisfied on 22 April 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £12,000 together with interest accrued now or to…
14 February 1985
Legal mortgage
Delivered: 19 February 1985
Status: Satisfied on 27 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property known as yard or office premises situated in…