UNITED GROUP HOLDINGS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 4NP
Company number 02782244
Status Active
Incorporation Date 21 January 1993
Company Type Private Limited Company
Address THE BARNS STRETTON ROAD, STRETTON, WARRINGTON, UNITED KINGDOM, WA4 4NP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Willow Tree Park Booths Lane Lymm Warrington Cheshire WA13 0PQ to The Barns Stretton Road Stretton Warrington WA4 4NP on 5 January 2017; Micro company accounts made up to 31 December 2015. The most likely internet sites of UNITED GROUP HOLDINGS LIMITED are www.unitedgroupholdings.co.uk, and www.united-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. United Group Holdings Limited is a Private Limited Company. The company registration number is 02782244. United Group Holdings Limited has been working since 21 January 1993. The present status of the company is Active. The registered address of United Group Holdings Limited is The Barns Stretton Road Stretton Warrington United Kingdom Wa4 4np. . HUMPHREY, Colin is a Secretary of the company. BAIRD, Alison Elizabeth Claire is a Director of the company. HUMPHREY, Colin Joseph is a Director of the company. ROSCOE, Cecil Vernon is a Director of the company. ROSCOE, Philip James Vernon is a Director of the company. Secretary ARMITAGE FCMA, Fergus John has been resigned. Secretary MORT, John Kenneth has been resigned. Secretary ROSCOE, Linda Ann has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BINGE, Laurence has been resigned. Director MORT, John Kenneth has been resigned. Director ROSCOE, Cecil Vernon, Dr has been resigned. Director WILMAN, Peter has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HUMPHREY, Colin
Appointed Date: 26 March 2010

Director
BAIRD, Alison Elizabeth Claire
Appointed Date: 01 April 2016
46 years old

Director
HUMPHREY, Colin Joseph
Appointed Date: 26 March 2010
68 years old

Director
ROSCOE, Cecil Vernon
Appointed Date: 01 April 2016
75 years old

Director
ROSCOE, Philip James Vernon
Appointed Date: 01 April 2016
42 years old

Resigned Directors

Secretary
ARMITAGE FCMA, Fergus John
Resigned: 18 December 2009
Appointed Date: 26 January 2007

Secretary
MORT, John Kenneth
Resigned: 29 November 2006
Appointed Date: 10 September 1994

Secretary
ROSCOE, Linda Ann
Resigned: 10 September 1994
Appointed Date: 01 April 1993

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 01 April 1993
Appointed Date: 21 January 1993

Director
BINGE, Laurence
Resigned: 31 March 2013
Appointed Date: 26 March 2010
66 years old

Director
MORT, John Kenneth
Resigned: 29 November 2006
Appointed Date: 10 September 1994
77 years old

Director
ROSCOE, Cecil Vernon, Dr
Resigned: 26 March 2010
Appointed Date: 01 April 1993
75 years old

Director
WILMAN, Peter
Resigned: 31 March 2013
Appointed Date: 26 March 2010
72 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 01 April 1993
Appointed Date: 21 January 1993

Persons With Significant Control

Dr Cecil Vernon Roscoe Phd Msc
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Ann Roscoe
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITED GROUP HOLDINGS LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
05 Jan 2017
Registered office address changed from Willow Tree Park Booths Lane Lymm Warrington Cheshire WA13 0PQ to The Barns Stretton Road Stretton Warrington WA4 4NP on 5 January 2017
11 Sep 2016
Micro company accounts made up to 31 December 2015
09 May 2016
Appointment of Mrs Alison Elizabeth Claire Baird as a director on 1 April 2016
08 May 2016
Appointment of Mr Cecil Vernon Roscoe as a director on 1 April 2016
...
... and 68 more events
19 May 1993
Secretary resigned;new secretary appointed

19 May 1993
Director resigned;new director appointed

19 May 1993
Registered office changed on 19/05/93 from: regis house 134 percival road enfield middlesex EN1 1QU

15 Apr 1993
Company name changed scarpfair LIMITED\certificate issued on 16/04/93
21 Jan 1993
Incorporation