ULTRASONIC MANAGEMENT LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 5SJ

Company number 05529630
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address 16 MILL HEAD, WORTON, DEVIZES, WILTSHIRE, SN10 5SJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of ULTRASONIC MANAGEMENT LIMITED are www.ultrasonicmanagement.co.uk, and www.ultrasonic-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Warminster Rail Station is 9.5 miles; to Chippenham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ultrasonic Management Limited is a Private Limited Company. The company registration number is 05529630. Ultrasonic Management Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of Ultrasonic Management Limited is 16 Mill Head Worton Devizes Wiltshire Sn10 5sj. . CHASE, Julie Patricia is a Secretary of the company. JALOWIECKI, Richard George Paul is a Director of the company. SIMMONDS, Roger James is a Director of the company. Secretary CHASE, Julie Patricia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOUGHTY, Phillip has been resigned. Director HUBBARD, Stephen John has been resigned. Director SIMMONDS, Roger James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CHASE, Julie Patricia
Appointed Date: 15 August 2007

Director
JALOWIECKI, Richard George Paul
Appointed Date: 01 March 2006
72 years old

Director
SIMMONDS, Roger James
Appointed Date: 30 November 2011
78 years old

Resigned Directors

Secretary
CHASE, Julie Patricia
Resigned: 14 August 2007
Appointed Date: 05 August 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005

Director
DOUGHTY, Phillip
Resigned: 14 August 2007
Appointed Date: 17 September 2005
66 years old

Director
HUBBARD, Stephen John
Resigned: 30 November 2011
Appointed Date: 05 August 2005
74 years old

Director
SIMMONDS, Roger James
Resigned: 14 August 2007
Appointed Date: 05 August 2005
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 August 2005
Appointed Date: 05 August 2005

Persons With Significant Control

Mr Richard George Paul Jalowiecki
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ULTRASONIC MANAGEMENT LIMITED Events

21 Nov 2016
Total exemption full accounts made up to 31 August 2016
12 Nov 2016
Compulsory strike-off action has been discontinued
09 Nov 2016
Confirmation statement made on 5 August 2016 with updates
08 Nov 2016
First Gazette notice for compulsory strike-off
04 Nov 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 36 more events
15 Sep 2005
New director appointed
15 Sep 2005
New secretary appointed
15 Sep 2005
Director resigned
15 Sep 2005
Secretary resigned
05 Aug 2005
Incorporation