This company is commonly known as Ufi Voctech Trust. The company was founded 25 years ago and was given the registration number 03658378. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place (first Floor), , London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | UFI VOCTECH TRUST |
---|---|---|
Company Number | : | 03658378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place (first Floor), London, England, EC4R 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Secretary | 27 February 2020 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 15 November 2019 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 01 January 2023 | Active |
152, White Hill, Chesham, United Kingdom, HPS 1AT | Director | 03 September 2019 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 04 April 2016 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 06 October 2020 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 09 October 2018 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 19 June 2018 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 01 January 2024 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 04 December 2018 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 23 October 1998 | Active |
10 Beardell Street, London, SE19 1TP | Secretary | 28 April 2000 | Active |
48 Whirlow Grove, Sheffield, S11 9NR | Secretary | 28 June 2001 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Corporate Secretary | 09 February 2012 | Active |
26, Red Lion Square, London, United Kingdom, WC1R 4AG | Director | 04 April 2016 | Active |
26, Red Lion Square, London, United Kingdom, WC1R 4AG | Director | 14 December 2006 | Active |
26, Red Lion Square, London, United Kingdom, WC1R 4AG | Director | 01 March 2003 | Active |
Faifax House 15, Fulwood Place, London, WC1V 6AY | Director | 26 November 2007 | Active |
Bridleway Cottage, Stanmore, Beedon, Newbury, United Kingdom, RG20 8SR | Director | 24 March 1999 | Active |
Rushton House, Grindleton, Clitheroe, BB7 4QT | Director | 24 March 1999 | Active |
Westering, Curbar Lane, Curbar,, Calver, Hope Valley, S32 3YF | Director | 22 November 2005 | Active |
26, Red Lion Square, London, United Kingdom, WC1R 4AG | Director | 28 September 2005 | Active |
11 Beechfield Manor, Aghalee, Craigavon, BT67 0GB | Director | 14 December 2006 | Active |
Wednesden House, Bedford Road, Aspley Guise, Milton Keynes, MK17 8DQ | Director | 24 March 1999 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 09 February 2005 | Active |
10, Queen Street Place, London, United Kingdom, EC4R 1AG | Director | 04 April 2016 | Active |
Cumbrae Upper Brighton Road, Surbiton, Kingston On Thames, KT6 6JY | Director | 24 March 1999 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 04 April 2016 | Active |
Tyddyn Ucha Bach Llanfair Road, Abergele, LL22 8PB | Director | 01 July 2001 | Active |
111 Totteridge Lane, London, N20 8DZ | Director | 14 December 2006 | Active |
10, Queen Street Place (First Floor), London, England, EC4R 1BE | Director | 06 January 2020 | Active |
26, Red Lion Square, London, United Kingdom, WC1R 4AG | Director | 01 March 2003 | Active |
26 Hamilton House, Vicarage Gate, London, W8 4HL | Director | 23 April 1999 | Active |
8 Oakbrook Road, Sheffield, S11 7EA | Director | 23 October 1998 | Active |
The Bishop's House, 55 New Street, Henley On Thames, RG9 2BP | Director | 11 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person secretary company with name date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Resolution | Resolution. | Download |
2020-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2020-04-30 | Miscellaneous | Miscellaneous. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.