UVENCO UK PLC - BOREHAMWOOD
Company Profile | Company Filings |
Overview
UVENCO UK PLC is a Public Limited Company from BOREHAMWOOD and has the status: Liquidation.
UVENCO UK PLC was incorporated 17 years ago on 05/03/2007 and has the registered number: 06135746. The accounts status is GROUP and accounts are next due on 31/12/2018.
UVENCO UK PLC was incorporated 17 years ago on 05/03/2007 and has the registered number: 06135746. The accounts status is GROUP and accounts are next due on 31/12/2018.
UVENCO UK PLC - BOREHAMWOOD
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2016 | 31/12/2018 |
Registered Office
DEVONSHIRE HOUSE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
This Company Originates in : United Kingdom
Previous trading names include:
SNACKTIME PLC (until 27/05/2016)
SNACKTIME PLC (until 27/05/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2018 | 19/03/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL GRINMAN | Secretary | 2018-07-02 | CURRENT | ||
MR JEREMY JOHN HAMER | May 1952 | British | Director | 2012-05-30 | CURRENT |
MICHAEL EDWARD WILSON JACKSON | Mar 1950 | British | Director | 2007-11-29 | CURRENT |
MR BORIS BELOTSERKOVSKY | Jun 1954 | American | Director | 2014-06-06 | CURRENT |
MR ANDREW FISHER | Jul 1963 | British | Director | 2010-03-02 UNTIL 2011-06-28 | RESIGNED |
JULIA ELIZABETH BRAND | May 1972 | British | Secretary | 2007-11-29 UNTIL 2010-09-17 | RESIGNED |
MR PETER MARTIN GOODMAN | Secretary | 2016-06-30 UNTIL 2018-07-02 | RESIGNED | ||
TIMOTHY HENRY THORPE JAMES | British | Secretary | 2010-09-21 UNTIL 2015-11-25 | RESIGNED | |
MR MICHAEL MALTBY | Secretary | 2015-11-25 UNTIL 2016-06-30 | RESIGNED | ||
BLAIR ASHLEY BEDFORD JENKINS | Feb 1958 | British | Director | 2007-11-29 UNTIL 2012-05-30 | RESIGNED |
MS GILLIAN LESLEY WHITE | Sep 1961 | British | Director | 2014-06-06 UNTIL 2015-07-24 | RESIGNED |
MICHIEL JACOBUS SLINKERT | May 1961 | British | Director | 2010-09-21 UNTIL 2014-11-14 | RESIGNED |
MR DAVID ANDREW LOWE | Jul 1954 | British | Director | 2007-11-29 UNTIL 2011-10-06 | RESIGNED |
MR SERGEY KORNIENKO | Mar 1976 | Russian | Director | 2015-01-27 UNTIL 2018-07-02 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Director | 2007-03-05 UNTIL 2007-11-29 | RESIGNED | ||
MR MARK JAMES STONE | Sep 1983 | British | Director | 2015-01-02 UNTIL 2016-03-31 | RESIGNED |
MR TIMOTHY HENRY THORPE JAMES | Oct 1954 | British | Director | 2010-09-21 UNTIL 2015-11-25 | RESIGNED |
MR IAN RICHARD FORDE | Jul 1952 | British | Director | 2007-11-29 UNTIL 2014-11-14 | RESIGNED |
JULIA ELIZABETH BRAND | May 1972 | British | Director | 2007-11-29 UNTIL 2010-09-17 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-05 UNTIL 2007-11-29 | RESIGNED | ||
MITRE DIRECTORS LIMITED | Corporate Nominee Director | 2007-03-05 UNTIL 2007-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Oleg Chulkov | 2017-06-26 | 12/1958 | Borehamwood Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |