UCC SYSTEMS MANAGEMENT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3JY

Company number 00694714
Status Active
Incorporation Date 6 June 1961
Company Type Private Limited Company
Address BCP HOUSE, 151 CHARLES STREET, STOCKPORT, CHESHIRE, SK1 3JY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of UCC SYSTEMS MANAGEMENT LIMITED are www.uccsystemsmanagement.co.uk, and www.ucc-systems-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. Ucc Systems Management Limited is a Private Limited Company. The company registration number is 00694714. Ucc Systems Management Limited has been working since 06 June 1961. The present status of the company is Active. The registered address of Ucc Systems Management Limited is Bcp House 151 Charles Street Stockport Cheshire Sk1 3jy. . SHIELD, David Matthew is a Secretary of the company. SHIELD, Peter is a Director of the company. Secretary GREEN, Daryl Leigh has been resigned. Director GREEN, Daryl Leigh has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SHIELD, David Matthew
Appointed Date: 22 April 2008

Director
SHIELD, Peter

77 years old

Resigned Directors

Secretary
GREEN, Daryl Leigh
Resigned: 22 April 2008

Director
GREEN, Daryl Leigh
Resigned: 22 April 2008
Appointed Date: 31 December 1991
73 years old

UCC SYSTEMS MANAGEMENT LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,000

08 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 93 more events
31 Oct 1986
Company name changed university computing company (gr eat britain) LIMITED\certificate issued on 31/10/86

15 Oct 1986
Particulars of mortgage/charge

21 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1986
Registered office changed on 06/08/86 from: computer house 143 blomsgrove street birmingham 5

04 Jul 1986
Full accounts made up to 31 December 1985

UCC SYSTEMS MANAGEMENT LIMITED Charges

24 September 1986
Debenture
Delivered: 15 October 1986
Status: Satisfied on 11 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 October 1971
Debenture
Delivered: 1 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All f/h & l/h property present & future with all buildings…