UNPS LIMITED
LONDON MORGAN SINDALL UNDERGROUND PROFESSIONAL SERVICES LTD. UNDERGROUND PROFESSIONAL SERVICES LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 04969901
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1 . The most likely internet sites of UNPS LIMITED are www.unps.co.uk, and www.unps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Unps Limited is a Private Limited Company. The company registration number is 04969901. Unps Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Unps Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CRUMMETT, Stephen Paul is a Director of the company. EDDIE, Colin Michael is a Director of the company. LEDWIDGE, Joseph John is a Director of the company. MORGAN, John Christopher is a Director of the company. Secretary JOHNSTON, William Raymond has been resigned. Secretary NETTLESHIP, Isobel Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISHOP, John Michael has been resigned. Director JENKINS, John William has been resigned. Director MULLIGAN, David Kevin has been resigned. Director SHENNAN, Graham Alexander has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 31 May 2014

Director
CRUMMETT, Stephen Paul
Appointed Date: 24 May 2013
60 years old

Director
EDDIE, Colin Michael
Appointed Date: 19 November 2003
62 years old

Director
LEDWIDGE, Joseph John
Appointed Date: 27 November 2012
55 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
69 years old

Resigned Directors

Secretary
JOHNSTON, William Raymond
Resigned: 01 June 2005
Appointed Date: 19 November 2003

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 01 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
BISHOP, John Michael
Resigned: 01 June 2005
Appointed Date: 19 November 2003
80 years old

Director
JENKINS, John William
Resigned: 24 April 2012
Appointed Date: 20 May 2010
64 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 01 April 2004
55 years old

Director
SHENNAN, Graham Alexander
Resigned: 29 October 2014
Appointed Date: 20 May 2010
70 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 19 November 2003
70 years old

Persons With Significant Control

Morgan Sindall Professional Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNPS LIMITED Events

21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

29 Jun 2015
Statement of company's objects
22 Apr 2015
Full accounts made up to 31 December 2014
...
... and 47 more events
28 Jun 2004
New director appointed
12 Dec 2003
Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2
11 Dec 2003
Accounting reference date extended from 30/11/04 to 31/12/04
20 Nov 2003
Secretary resigned
19 Nov 2003
Incorporation