ULTIUM BUSINESS OUTSOURCING GROUP LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
ULTIUM BUSINESS OUTSOURCING GROUP LIMITED is a Private Limited Company from CHESHIRE UNITED KINGDOM and has the status: Active.
ULTIUM BUSINESS OUTSOURCING GROUP LIMITED was incorporated 7 years ago on 14/07/2016 and has the registered number: 10278014. The accounts status is FULL and accounts are next due on 30/09/2024.
ULTIUM BUSINESS OUTSOURCING GROUP LIMITED was incorporated 7 years ago on 14/07/2016 and has the registered number: 10278014. The accounts status is FULL and accounts are next due on 30/09/2024.
ULTIUM BUSINESS OUTSOURCING GROUP LIMITED - CHESHIRE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 25/12/2022 | 30/09/2024 |
Registered Office
BOOTHS PARK 1 CHELFORD ROAD
CHESHIRE
ENGLAND AND WALES
WA16 8GS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AGHOCO 1437 LIMITED (until 16/08/2016)
AGHOCO 1437 LIMITED (until 16/08/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS. CATHERINE COLES | Sep 1964 | British | Director | 2023-04-26 | CURRENT |
MS SAMANTHA JANE SMITH | Jan 1974 | British | Director | 2023-01-31 | CURRENT |
MR JAMES ROBERT PARKER | Jul 1980 | British | Director | 2017-01-03 UNTIL 2017-02-14 | RESIGNED |
MR JAMES HULSKEN | Secretary | 2016-09-19 UNTIL 2017-01-13 | RESIGNED | ||
MR KEVIN DOUGLAS AKEROYD | Apr 1968 | American | Director | 2022-05-31 UNTIL 2023-04-26 | RESIGNED |
FREDERIK KARL MINTURN | Oct 1956 | American | Director | 2018-01-31 UNTIL 2021-12-23 | RESIGNED |
SHAUN WEBB | Jul 1965 | Director | 2016-09-05 UNTIL 2017-01-16 | RESIGNED | |
MR JOHN WALKER | Apr 1958 | British | Director | 2016-09-19 UNTIL 2018-01-31 | RESIGNED |
MR MICHAEL WACHHOLZ | Sep 1969 | American | Director | 2022-01-05 UNTIL 2022-11-01 | RESIGNED |
MR MATTHEW WILLIAM SANDERS | Oct 1973 | British | Director | 2016-09-19 UNTIL 2018-01-31 | RESIGNED |
MR ANDREW DAVID PRESTON | Aug 1975 | British | Director | 2016-09-19 UNTIL 2022-01-05 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Director | 2016-07-14 UNTIL 2016-09-05 | RESIGNED | ||
MR JOSEPH JAMES | May 1978 | British | Director | 2016-09-19 UNTIL 2018-01-31 | RESIGNED |
MR ROGER HART | Jan 1971 | British | Director | 2016-07-14 UNTIL 2016-09-05 | RESIGNED |
MS TERESA ROSE GOLIO | Dec 1963 | American | Director | 2022-05-31 UNTIL 2023-09-08 | RESIGNED |
MR TIMOTHY JOHN FLANAGAN | Apr 1968 | British | Director | 2017-01-03 UNTIL 2018-01-31 | RESIGNED |
MR SAM RICHARD DEL MAR | Apr 1974 | British | Director | 2018-01-31 UNTIL 2022-08-31 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2016-07-14 UNTIL 2016-09-05 | RESIGNED | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2016-07-14 UNTIL 2016-09-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Patron (Bc) Bidco Limited | 2018-01-31 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Matthew William Saunders | 2016-09-19 - 2018-01-31 | 10/1973 | Cheshire England And Wales |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Inhoco Formations Limited | 2016-07-14 - 2016-09-19 | Manchester England |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |