ULIVING@HERTFORDSHIRE PLC
LONDON

Hellopages » Greater London » Westminster » W1J 7NJ

Company number 08333277
Status Active
Incorporation Date 17 December 2012
Company Type Public Limited Company
Address 4TH FLOOR, 105 PICCADILLY, LONDON, W1J 7NJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Matthew Thomas Richards on 29 March 2017; Appointment of Matthew Thomas Richards as a director on 28 February 2017; Termination of appointment of Samantha Tracy Veal as a director on 28 February 2017. The most likely internet sites of ULIVING@HERTFORDSHIRE PLC are www.ulivinghertfordshire.co.uk, and www.uliving-hertfordshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Uliving Hertfordshire Plc is a Public Limited Company. The company registration number is 08333277. Uliving Hertfordshire Plc has been working since 17 December 2012. The present status of the company is Active. The registered address of Uliving Hertfordshire Plc is 4th Floor 105 Piccadilly London W1j 7nj. . FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED is a Secretary of the company. ASHCROFT, Richard Mark is a Director of the company. GRANT, Susan Carol is a Director of the company. LECOINTE, Charles-Henry Jaques Joseph is a Director of the company. MAY, Andrew John is a Director of the company. MCCORMACK, Peter Marlon is a Director of the company. PITT, Clive Harry is a Director of the company. RICKARDS, Matthew Thomas is a Director of the company. SMITH, Martin John is a Director of the company. SWIDERSKI, Nicolas Vincent Christian is a Director of the company. Secretary T & H SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIES, Mark Gwynfor George has been resigned. Director DE CHAISEMARTIN, Florian Henry has been resigned. Director DE CHAISEMARTIN, Florian Henry has been resigned. Director DE CHAISEMARTIN, Florian Henry has been resigned. Director GUERIN, Nicolas Alexandre Pierre has been resigned. Director MCDONOUGH, Stephen has been resigned. Director NOIRIE, Stephane Yvon Pierre has been resigned. Director SMITH, Ian Hilary has been resigned. Director TURVILLE, Silja Alissa has been resigned. Director VEAL, Samantha Tracy has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
Appointed Date: 14 May 2013

Director
ASHCROFT, Richard Mark
Appointed Date: 14 May 2013
58 years old

Director
GRANT, Susan Carol
Appointed Date: 14 May 2013
64 years old

Director
LECOINTE, Charles-Henry Jaques Joseph
Appointed Date: 25 July 2016
45 years old

Director
MAY, Andrew John
Appointed Date: 14 May 2013
54 years old

Director
MCCORMACK, Peter Marlon
Appointed Date: 15 December 2016
69 years old

Director
PITT, Clive Harry
Appointed Date: 02 April 2014
62 years old

Director
RICKARDS, Matthew Thomas
Appointed Date: 28 February 2017
39 years old

Director
SMITH, Martin John
Appointed Date: 19 January 2017
63 years old

Director
SWIDERSKI, Nicolas Vincent Christian
Appointed Date: 17 December 2012
43 years old

Resigned Directors

Secretary
T & H SECRETARIAL SERVICES LIMITED
Resigned: 29 May 2013
Appointed Date: 17 December 2012

Director
DAVIES, Mark Gwynfor George
Resigned: 22 July 2015
Appointed Date: 14 May 2013
56 years old

Director
DE CHAISEMARTIN, Florian Henry
Resigned: 14 November 2013
Appointed Date: 13 November 2013
47 years old

Director
DE CHAISEMARTIN, Florian Henry
Resigned: 12 September 2013
Appointed Date: 11 September 2013
47 years old

Director
DE CHAISEMARTIN, Florian Henry
Resigned: 27 July 2013
Appointed Date: 26 July 2013
47 years old

Director
GUERIN, Nicolas Alexandre Pierre
Resigned: 19 January 2017
Appointed Date: 17 December 2012
59 years old

Director
MCDONOUGH, Stephen
Resigned: 30 July 2014
Appointed Date: 29 July 2014
67 years old

Director
NOIRIE, Stephane Yvon Pierre
Resigned: 02 April 2014
Appointed Date: 14 May 2013
51 years old

Director
SMITH, Ian Hilary
Resigned: 15 December 2016
Appointed Date: 17 December 2012
66 years old

Director
TURVILLE, Silja Alissa
Resigned: 25 July 2016
Appointed Date: 14 May 2013
52 years old

Director
VEAL, Samantha Tracy
Resigned: 28 February 2017
Appointed Date: 22 July 2015
58 years old

Persons With Significant Control

Uliving@Hertfordshire Holdco Limited
Notified on: 17 December 2016
Nature of control: Ownership of shares – 75% or more

ULIVING@HERTFORDSHIRE PLC Events

31 Mar 2017
Director's details changed for Matthew Thomas Richards on 29 March 2017
29 Mar 2017
Appointment of Matthew Thomas Richards as a director on 28 February 2017
29 Mar 2017
Termination of appointment of Samantha Tracy Veal as a director on 28 February 2017
27 Jan 2017
Appointment of Martin John Smith as a director on 19 January 2017
27 Jan 2017
Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 19 January 2017
...
... and 38 more events
23 May 2013
Appointment of Fulcrum Infrastructure Management Limited as a secretary
31 Jan 2013
Current accounting period shortened from 31 December 2013 to 31 July 2013
08 Jan 2013
Commence business and borrow
08 Jan 2013
Trading certificate for a public company
17 Dec 2012
Incorporation

ULIVING@HERTFORDSHIRE PLC Charges

12 March 2014
Charge code 0833 3277 0002
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited as the Security Trustee
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0833 3277 0001
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…