This company is commonly known as Union Access Investments Limited. The company was founded 8 years ago and was given the registration number 09811262. The firm's registered office is in CHELMSFORD. You can find them at Holly House, 220 New London Road, Chelmsford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UNION ACCESS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 09811262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2015 |
End of financial year | : | 07 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holly House, 220 New London Road, Chelmsford, England, CM2 9AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, United Kingdom, WC2A JR | Director | 07 December 2017 | Active |
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE | Secretary | 07 December 2017 | Active |
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE | Director | 17 March 2018 | Active |
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE | Director | 20 April 2018 | Active |
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE | Director | 15 June 2018 | Active |
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE | Director | 16 October 2018 | Active |
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE | Director | 20 April 2018 | Active |
245, 19-21 Crawford Street, London, England, W1H 1PJ | Director | 06 October 2015 | Active |
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE | Director | 12 April 2018 | Active |
Holly House, 220 New London Road, Chelmsford, England, CM2 9AE | Director | 17 March 2018 | Active |
Mr Roger Scott Trow | ||
Notified on | : | 05 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Bell Yard, London, United Kingdom, WC2A JR |
Nature of control | : |
|
Ms Zakiya Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly House, 220 New London Road, Chelmsford, England, CM2 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-12-19 | Gazette | Gazette notice compulsory. | Download |
2023-11-22 | Address | Default companies house registered office address applied. | Download |
2023-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2020-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.