This company is commonly known as Exemplas Holdings Limited. The company was founded 31 years ago and was given the registration number 02763292. The firm's registered office is in HATFIELD. You can find them at University Of Hertfordshire, College Lane, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EXEMPLAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02763292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1992 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | University Of Hertfordshire, College Lane, Hatfield, Hertfordshire, England, AL10 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Secretary | 20 January 2020 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Director | 20 January 2020 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Director | 22 September 2014 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Director | 22 September 2014 | Active |
2 Grass Warren, Tewin, AL6 0JJ | Director | 08 November 2005 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Secretary | 14 January 2016 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Secretary | 01 February 2015 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Secretary | 30 June 2014 | Active |
2 Grass Warren, Tewin, AL6 0JJ | Secretary | 12 June 2001 | Active |
81 Sopwell Lane, St Albans, AL1 1RN | Secretary | 23 June 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 November 1992 | Active |
11 St Peters Close, St Albans, AL1 3ES | Director | 29 June 1999 | Active |
35, Covert Road, Northchurch, Berkhamsted, England, HP4 3RS | Director | 29 November 2013 | Active |
35, Covert Road, Northchurch, Berkhamsted, England, HP4 3RS | Director | 01 April 2013 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Director | 11 October 2019 | Active |
Bio Park, Broadwater Road, Welwyn Garden City, England, AL7 3AX | Director | 12 December 2012 | Active |
8 Cressick, Whitwell, Hitchin, SG4 8HY | Director | 01 July 1998 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Director | 01 October 2019 | Active |
4 Bluecoats Court, Hertford, SG14 1AY | Director | 11 July 1994 | Active |
Brocket Hall, Welwyn, AL8 7XG | Director | 11 July 1994 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Director | 01 October 2019 | Active |
15 Haslingden Close, Harpenden, AL5 3EW | Director | 11 July 1994 | Active |
2 Glebe Avenue, Flitwick, MK45 1HS | Director | 08 November 2005 | Active |
1 Chiltern Close, Bushey, WD23 4PZ | Director | 15 January 1996 | Active |
19 Greenway, Letchworth Garden City, SG6 3UG | Director | 11 September 2001 | Active |
2 Nimrod Close, St Albans, AL4 9XY | Director | 11 September 2001 | Active |
Bescobie House 43 West End, Ashwell, Baldock, SG7 5QY | Director | 25 October 1994 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Director | 14 January 2016 | Active |
The Dingle Whisperwood, Loudwater, Rickmansworth, WD3 4JU | Director | 23 June 1993 | Active |
59 Rowlatt Drive, St Albans, AL3 4NA | Director | 11 July 1994 | Active |
Brook House, Sutton, Sandy, SG17 2ND | Director | 01 July 1995 | Active |
5 Dellfield Close, Radlett, WD7 8LS | Director | 11 July 1994 | Active |
University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB | Director | 01 October 2015 | Active |
Bio Park, Broadwater Road, Welwyn Garden City, United Kingdom, AL7 3AX | Director | 01 February 2010 | Active |
35 Warwick Road, Ealing, London, W5 5PZ | Director | 23 June 1993 | Active |
Uh Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | University Of Hertfordshire, College Lane, Hatfield, England, AL10 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-15 | Dissolution | Dissolution application strike off company. | Download |
2022-03-01 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-01 | Capital | Legacy. | Download |
2022-03-01 | Insolvency | Legacy. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.