UPPSBRIDGE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 03487932
Status Active
Incorporation Date 2 January 1998
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016; Director's details changed for Accomplish Corporate Services Limited on 15 August 2016. The most likely internet sites of UPPSBRIDGE LIMITED are www.uppsbridge.co.uk, and www.uppsbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uppsbridge Limited is a Private Limited Company. The company registration number is 03487932. Uppsbridge Limited has been working since 02 January 1998. The present status of the company is Active. The registered address of Uppsbridge Limited is 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . ACCOMPLISH SECRETARIES LIMITED is a Secretary of the company. EDWARDS, Charles is a Director of the company. ACCOMPLISH CORPORATE SERVICES LIMITED is a Director of the company. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, Deborah Jane has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director HAWES, William Robert has been resigned. Director HAWES, William Robert has been resigned. Director HELMBROOK LIMITED has been resigned. Director HIRST, Stephen Andrew Meyrick has been resigned. Director LANE, Thomas has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director HEATHBROOKE DIRECTORS LIMITED has been resigned. Director SARTFELL LIMITED has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ACCOMPLISH SECRETARIES LIMITED
Appointed Date: 20 November 2013

Director
EDWARDS, Charles
Appointed Date: 14 June 2010
75 years old

Director
ACCOMPLISH CORPORATE SERVICES LIMITED
Appointed Date: 20 November 2013

Resigned Directors

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 20 November 2013
Appointed Date: 31 August 2004

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 31 August 2004
Appointed Date: 02 January 1998

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 16 January 1998
Appointed Date: 02 January 1998

Director
ANDERSON, Deborah Jane
Resigned: 19 January 2004
Appointed Date: 02 July 2002
54 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 20 April 1998
Appointed Date: 02 January 1998
75 years old

Director
FORRAI, Forbes Malcolm
Resigned: 20 April 1998
Appointed Date: 02 January 1998
61 years old

Director
HAWES, William Robert
Resigned: 18 December 2013
Appointed Date: 30 April 2010
80 years old

Director
HAWES, William Robert
Resigned: 02 July 2002
Appointed Date: 01 March 2001
80 years old

Director
HELMBROOK LIMITED
Resigned: 11 July 2006
Appointed Date: 31 August 2004
23 years old

Director
HIRST, Stephen Andrew Meyrick
Resigned: 01 March 2001
Appointed Date: 02 January 1998
52 years old

Director
LANE, Thomas
Resigned: 19 January 2004
Appointed Date: 01 March 2001
64 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 March 2001
Appointed Date: 20 April 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 March 2001
Appointed Date: 20 April 1998
73 years old

Director
HEATHBROOKE DIRECTORS LIMITED
Resigned: 20 November 2013
Appointed Date: 11 July 2006

Director
SARTFELL LIMITED
Resigned: 31 August 2004
Appointed Date: 19 January 2004

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 16 January 1998
Appointed Date: 02 January 1998

Persons With Significant Control

Carmelo Natale Guerreri
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

UPPSBRIDGE LIMITED Events

12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
15 Aug 2016
Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016
Director's details changed for Accomplish Corporate Services Limited on 15 August 2016
15 Aug 2016
Registered office address changed from 18 South Street London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
27 May 2016
Total exemption full accounts made up to 31 December 2015
...
... and 85 more events
04 Feb 1998
New director appointed
04 Feb 1998
New director appointed
21 Jan 1998
Secretary resigned
21 Jan 1998
Director resigned
02 Jan 1998
Incorporation

UPPSBRIDGE LIMITED Charges

23 April 2001
Deed of charge over credit balances
Delivered: 1 May 2001
Status: Satisfied on 29 January 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…