This company is commonly known as Ulster & London Ventures Limited. The company was founded 35 years ago and was given the registration number 02440402. The firm's registered office is in LONDON. You can find them at 2 More London Riverside, , London, . This company's SIC code is 74901 - Environmental consulting activities.
Name | : | ULSTER & LONDON VENTURES LIMITED |
---|---|---|
Company Number | : | 02440402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1989 |
End of financial year | : | 27 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 More London Riverside, London, SE1 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Pinners Hall, 105-108 Old Broad Street, London, United Kingdom, EC2N 1ER | Corporate Secretary | 07 August 2006 | Active |
130, Merrimack Way, Arnold, United States, | Director | 16 February 2006 | Active |
18 Holbeck Avenue, Scarborough, YO11 2XQ | Secretary | - | Active |
73 Stepney Road, Scarborough, YO12 5BT | Secretary | 20 January 1997 | Active |
Derrygore House, Derrygore, Enniskillen, BT74 4AJ | Secretary | 16 February 2006 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Secretary | 03 February 1998 | Active |
20 Franklin Street, Scarborough, YO12 7JU | Secretary | 02 March 1998 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 01 September 2003 | Active |
18 Holbeck Avenue, Scarborough, YO11 2XQ | Director | 11 February 1993 | Active |
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN | Director | 11 August 1994 | Active |
213 Westburn Road, Aberdeen, AB2 4QF | Director | - | Active |
6 Southburn Road, Blanefield, Glasgow, G63 9DB | Director | 29 August 1997 | Active |
4, Croft Rise, Holywood, United Kingdom, BT18 0QG | Director | 01 December 2011 | Active |
4 Croft Rise, Croft Road, Holywood, BT18 0QG | Director | 01 January 1997 | Active |
Derrygore House, Derrygore, Enniskillen, BT74 4AJ | Director | 16 February 2006 | Active |
10 The Elms, Glasgow, G44 3YQ | Director | 02 May 1994 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | - | Active |
3 Otterburn Park, Edinburgh, EH14 1JX | Director | 31 October 2000 | Active |
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE | Director | 11 August 1994 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 31 May 2005 | Active |
Mr Mark James Finlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | C/O Laytons Llp, 3rd Floor, Pinners Hall, London, EC2N 1ER |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.