UNIVERSAL BINGHAM LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF8 1AN

Company number 04209473
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address 7-9 CORNMARKET, PONTEFRACT, WEST YORKSHIRE, ENGLAND, WF8 1AN
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 89,000 ; Registered office address changed from Wentdale, Doncaster Road East Hardwick Pontefract WF8 3EQ to 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN on 17 May 2016. The most likely internet sites of UNIVERSAL BINGHAM LIMITED are www.universalbingham.co.uk, and www.universal-bingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Universal Bingham Limited is a Private Limited Company. The company registration number is 04209473. Universal Bingham Limited has been working since 01 May 2001. The present status of the company is Active. The registered address of Universal Bingham Limited is 7 9 Cornmarket Pontefract West Yorkshire England Wf8 1an. . BINGHAM, Mark George is a Secretary of the company. BINGHAM, Mark George is a Director of the company. COCHRAN, Gary is a Director of the company. COCHRAN, Jerri is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LEWIS, Tony John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
BINGHAM, Mark George
Appointed Date: 01 May 2001

Director
BINGHAM, Mark George
Appointed Date: 01 May 2001
64 years old

Director
COCHRAN, Gary
Appointed Date: 15 May 2001
77 years old

Director
COCHRAN, Jerri
Appointed Date: 15 May 2001
69 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Director
LEWIS, Tony John
Resigned: 31 December 2008
Appointed Date: 01 May 2001
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

UNIVERSAL BINGHAM LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 89,000

17 May 2016
Registered office address changed from Wentdale, Doncaster Road East Hardwick Pontefract WF8 3EQ to 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN on 17 May 2016
13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
27 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 89,000

...
... and 39 more events
11 May 2001
New director appointed
11 May 2001
Registered office changed on 11/05/01 from: 12 york place leeds west yorkshire LS1 2DS
11 May 2001
Secretary resigned
11 May 2001
Director resigned
01 May 2001
Incorporation

UNIVERSAL BINGHAM LIMITED Charges

16 April 2003
Fixed charge over book debts
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
16 April 2003
All assets debenture
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…