35 UGR LIMITED
LONDON SPEED 7146 LIMITED

Hellopages » Greater London » Wandsworth » SW12 9JD

Company number 03571168
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address 34 BYRNE ROAD, LONDON, SW12 9JD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 6 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of 35 UGR LIMITED are www.35ugr.co.uk, and www.35-ugr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 5.7 miles; to Barbican Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.35 Ugr Limited is a Private Limited Company. The company registration number is 03571168. 35 Ugr Limited has been working since 27 May 1998. The present status of the company is Active. The registered address of 35 Ugr Limited is 34 Byrne Road London Sw12 9jd. . WADHAMS, Jamie is a Secretary of the company. RAYNER, Eryl Anne is a Director of the company. WADHAMS, Jamie is a Director of the company. Secretary KENNEWELL, Christine Ann has been resigned. Secretary WADHAMS, Emily has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AGLIARA DUNNING, Virginia has been resigned. Director BROOME, Sharon Marie has been resigned. Director COX, Philippa Janet has been resigned. Director GILL, Suzanne Alison has been resigned. Director GOODWIN, Laura Christina has been resigned. Director KENNEWELL, Christine Ann has been resigned. Director WOODGATE, Colin Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WADHAMS, Jamie
Appointed Date: 13 August 2001

Director
RAYNER, Eryl Anne
Appointed Date: 01 May 2008
72 years old

Director
WADHAMS, Jamie
Appointed Date: 01 January 2010
48 years old

Resigned Directors

Secretary
KENNEWELL, Christine Ann
Resigned: 13 August 2001
Appointed Date: 31 July 1998

Secretary
WADHAMS, Emily
Resigned: 27 May 2012
Appointed Date: 01 February 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 July 1998
Appointed Date: 27 May 1998

Director
AGLIARA DUNNING, Virginia
Resigned: 08 September 2011
Appointed Date: 01 August 2006
68 years old

Director
BROOME, Sharon Marie
Resigned: 08 December 2000
Appointed Date: 31 July 1998
55 years old

Director
COX, Philippa Janet
Resigned: 01 May 2008
Appointed Date: 07 January 2002
49 years old

Director
GILL, Suzanne Alison
Resigned: 04 May 2001
Appointed Date: 08 December 2000
61 years old

Director
GOODWIN, Laura Christina
Resigned: 17 December 2000
Appointed Date: 31 July 1998
57 years old

Director
KENNEWELL, Christine Ann
Resigned: 31 August 2001
Appointed Date: 31 July 1998
62 years old

Director
WOODGATE, Colin Richard
Resigned: 01 August 2006
Appointed Date: 31 July 1998
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 July 1998
Appointed Date: 27 May 1998

35 UGR LIMITED Events

28 Nov 2016
Micro company accounts made up to 31 May 2016
19 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 6

22 Feb 2016
Micro company accounts made up to 31 May 2015
15 Aug 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 6

27 Feb 2015
Micro company accounts made up to 31 May 2014
...
... and 70 more events
19 Aug 1998
Director resigned
19 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Aug 1998
Company name changed speed 7146 LIMITED\certificate issued on 11/08/98
05 Aug 1998
Registered office changed on 05/08/98 from: 6-8 underwood street, london, N1 7JQ
27 May 1998
Incorporation