This company is commonly known as U T Holdings (uk) Llc. The company was founded 31 years ago and was given the registration number FC008580. The firm's registered office is in COUNTY OF KENT. You can find them at 306 South State Street, City Of Dover, County Of Kent, Delaware, Usa. This company's SIC code is None Supplied.
Name | : | U T HOLDINGS (UK) LLC |
---|---|---|
Company Number | : | FC008580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 306 South State Street, City Of Dover, County Of Kent, Delaware, Usa, United States, |
---|---|---|
Country Origin | : | UNITED STATES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mathisen Way, Poyle Road, Colnbrook, United Kingdom, SL3 0HB | Secretary | 09 March 2012 | Active |
306, South State Street, City Of Dover, County Of Kent, United States, | Director | 21 April 2021 | Active |
306, South State Street, City Of Dover, County Of Kent, United States, | Director | 20 December 2019 | Active |
100 Wells Street, \1118, Hartford, United States, CT 06103 | Secretary | 15 March 2006 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Secretary | 15 August 2000 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Secretary | 15 August 2000 | Active |
8302 Town Walk Drive, Hamden, United States Of America, | Secretary | 30 June 2004 | Active |
2 Peaslee Hill, West Hartford, Usa, | Secretary | 15 August 2000 | Active |
2a West Hill Road, London, SW18 1LN | Secretary | 13 July 1998 | Active |
2 Hereford Copse, Golf Club Road, Woking, GY22 0LX | Secretary | 30 August 1996 | Active |
19 Lexington Road, West Hartford, Connecticut, Usa, | Secretary | 20 August 2003 | Active |
254 Olde Stage Road, Glastonbury, Usa, | Secretary | 15 August 2000 | Active |
59, Atwater Street, Milford, Usa, | Secretary | 12 May 2008 | Active |
306 South State Street, City Of Dover, County Of Kent, United States, | Secretary | 02 November 2009 | Active |
9 Mayfield Road, London, SW9 | Director | 01 May 1981 | Active |
Marleigh House, The Pitchens, Wroughton, Swindon, | Director | 01 May 1981 | Active |
Fore 1, Fore Business Park, Huskisson Way Stratford Road, Shirley, United Kingdom, B90 4SS | Director | 06 January 2016 | Active |
The Brambles 14 Simons Walk, Englefield Green, Egham, TW20 9SQ | Director | 01 May 1981 | Active |
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU | Director | 01 May 1981 | Active |
27, Kidmore Road, Caversham, Reading, RG4 7LU | Director | 15 August 2000 | Active |
8, Farm Springs Road, Farmington, United States, | Director | 20 December 2019 | Active |
Silverglade Lodge Lytton Road, Woking, GU22 7EH | Director | 28 March 1996 | Active |
Meadow View, Astley, Stourport, DY13 0RH | Director | 12 April 1990 | Active |
41 The Drove Way, Istead Rise, Northfleet, Gravesend, DA13 9JY | Director | 01 May 1981 | Active |
Fore 1, Fore Business Park, Huskinsson Way Stratford Road, Shirley, B90 4SS | Director | 14 April 2008 | Active |
Brookfield House, Green Lane, Ivinghoe, Leighton Buzzard, LU7 9ES | Director | 13 February 1981 | Active |
306 South State Street, City Of Dover, County Of Kent, United States, | Director | 30 August 2000 | Active |
74, Croft Road, Colby, LE9 1SE | Director | 27 September 2010 | Active |
9 Bolton Garden Mews, London, SW10 | Director | 18 March 1988 | Active |
33 Clonmore Street, London, SW18 5EU | Director | 30 August 1996 | Active |
Park Farm, Dorking, | Director | 01 May 1981 | Active |
Northwood, 86 Wrottersley Road, Tettenhall, Wolvrhampton, | Director | 11 October 1976 | Active |
Ash House, Littleton Road, Ashford, United Kingdom, TW15 1TZ | Director | 18 August 2018 | Active |
43, Rue Rene Dorme, Fontenay Le Fleury, France, 78330 | Director | 01 July 2002 | Active |
2 Hereford Copse, Golf Club Road, Woking, GY22 0LX | Director | 23 July 1990 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Accounts | Change account reference date company current shortened. | Download |
2022-08-04 | Officers | Termination person director overseas company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Officers | Appoint person director overseas company with name appointment date. | Download |
2021-05-25 | Officers | Termination person director overseas company with name termination date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Officers | Appoint person director overseas company with name appointment date. | Download |
2020-11-19 | Officers | Termination person secretary overseas company with name termination date. | Download |
2020-11-19 | Officers | Termination person director overseas company with name termination date. | Download |
2020-11-19 | Officers | Termination person director overseas company with name termination date. | Download |
2020-11-19 | Officers | Termination person director overseas company with name termination date. | Download |
2020-11-19 | Officers | Termination person director overseas company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director overseas company with name appointment date. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-01-05 | Officers | Termination person authorised overseas company. | Download |
2018-11-12 | Officers | Appoint person director overseas company with name appointment date. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2017-10-20 | Other | Change company details by uk establishment overseas company with change details. | Download |
2017-09-15 | Officers | Termination person director overseas company with name termination date. | Download |
2017-09-12 | Accounts | Accounts with accounts type full. | Download |
2016-08-10 | Accounts | Accounts with accounts type full. | Download |
2016-05-18 | Officers | Termination person director overseas company with name termination date. | Download |
2016-01-20 | Officers | Appoint person director overseas company with name appointment date. | Download |
2015-07-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.