ULSTER & LONDON VENTURES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ULSTER & LONDON VENTURES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ULSTER & LONDON VENTURES LIMITED was incorporated 34 years ago on 06/11/1989 and has the registered number: 02440402. The accounts status is MICRO ENTITY.
ULSTER & LONDON VENTURES LIMITED was incorporated 34 years ago on 06/11/1989 and has the registered number: 02440402. The accounts status is MICRO ENTITY.
ULSTER & LONDON VENTURES LIMITED - LONDON
This company is listed in the following categories:
74901 - Environmental consulting activities
74901 - Environmental consulting activities
74909 - Other professional, scientific and technical activities n.e.c.
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 2 | 27/02/2021 |
Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
LONDON
EC2N 1ER
This Company Originates in : United Kingdom
Previous trading names include:
ULSTER & LONDON LAND LIMITED (until 19/10/2010)
ULSTER & LONDON LAND LIMITED (until 19/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2021 | 16/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAYTONS SECRETARIES LIMITED | Corporate Secretary | 2006-08-07 | CURRENT | ||
MR MARK JAMES FINLAY | Sep 1966 | British | Director | 2006-02-16 | CURRENT |
MR MARK JAMES FINLAY | Sep 1966 | British | Director | 1997-01-01 UNTIL 2004-03-31 | RESIGNED |
HILARY JOAN COOPER | Jul 1953 | Secretary | 1997-01-20 UNTIL 1998-02-27 | RESIGNED | |
MR BRENDAN JONES | Aug 1949 | British | Secretary | 2006-02-16 UNTIL 2006-08-07 | RESIGNED |
CHRISTINE ANN ASH | Dec 1946 | Secretary | RESIGNED | ||
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Secretary | 1998-02-03 UNTIL 2004-03-17 | RESIGNED |
LESLIE MURRAY FRASER ZAJAC | Apr 1954 | Secretary | 1998-03-02 UNTIL 2003-09-01 | RESIGNED | |
DAVID CLINTON | Jan 1950 | British | Director | RESIGNED | |
MRS KAREN JULIE FINLAY | Apr 1968 | British | Director | 2011-12-01 UNTIL 2013-06-20 | RESIGNED |
MR ALASDAIR MURRAY MACCONNELL | Oct 1959 | British | Director | 1994-05-02 UNTIL 1996-01-12 | RESIGNED |
MR BRENDAN JONES | Aug 1949 | British | Director | 2006-02-16 UNTIL 2010-03-02 | RESIGNED |
EUROPA DIRECTOR LIMITED | Corporate Director | 2005-05-31 UNTIL 2006-02-16 | RESIGNED | ||
CHRISTINE ANN ASH | Dec 1946 | Director | 1993-02-11 UNTIL 1997-02-28 | RESIGNED | |
MALCOLM JAMES CROFTS | Dec 1933 | British | Director | 1997-08-29 UNTIL 1999-06-01 | RESIGNED |
MR JOHN LEWIS BURNLEY | Oct 1944 | British | Director | 1994-08-11 UNTIL 2000-10-31 | RESIGNED |
MR ALAN ADAMS MURRAY | Dec 1948 | British | Director | 2000-10-31 UNTIL 2002-05-22 | RESIGNED |
MR DAVID FRASER SUTHERLAND | Apr 1949 | British | Director | 1994-08-11 UNTIL 1997-02-27 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | RESIGNED | |
TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2003-09-01 UNTIL 2006-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark James Finlay | 2016-04-06 | 9/1966 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-11-24 | 27-02-2021 | -818 equity |
Micro-entity Accounts - ULSTER & LONDON VENTURES LIMITED | 2020-10-28 | 27-02-2020 | £102 equity |
ACCOUNTS - Final Accounts | 2019-11-26 | 27-02-2019 | 5 Cash -843 equity |
Micro-entity Accounts - ULSTER & LONDON VENTURES LIMITED | 2018-02-14 | 27-02-2017 | £110 equity |
Abbreviated Company Accounts - ULSTER & LONDON VENTURES LIMITED | 2016-12-01 | 28-02-2016 | £1,530 Cash £127 equity |
Abbreviated Company Accounts - ULSTER & LONDON VENTURES LIMITED | 2015-12-01 | 28-02-2015 | £136 Cash £3 equity |