This company is commonly known as Uop Limited. The company was founded 70 years ago and was given the registration number 00521570. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | UOP LIMITED |
---|---|---|
Company Number | : | 00521570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1953 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, England, RG12 1EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 31 March 2022 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 28 April 2023 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 02 November 2023 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 06 March 2020 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 01 April 2022 | Active |
305 Linden Road North, Prospect Heights, Usa, FOREIGN | Secretary | 01 January 1993 | Active |
3 Northdowns, Cranleigh, GU6 8BY | Secretary | 21 January 2000 | Active |
43 Wroxham Gardens, Potters Bar, EN6 3DJ | Secretary | - | Active |
Chazey House, 64 Chazey Road, Caversham, Reading, RG4 7DU | Secretary | 28 June 2005 | Active |
Dove Cottage No 9 The Courtyard, Forest Grange, Horsham, RH13 6HX | Secretary | 01 January 1993 | Active |
925 Summit Drive Deerfield 60015, Illinois, United States Of America, FOREIGN | Secretary | 23 July 1997 | Active |
29 Ashley Drive, Walton On Thames, KT12 1JT | Secretary | 21 September 2007 | Active |
9 Northcliffe Close, Worcester Park, KT4 7DS | Secretary | 01 January 1993 | Active |
16 Friar Tuck Court Lincolnshire, 60069 Illinois, United States Of America, | Secretary | 23 July 1997 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 01 January 2009 | Active |
121 West Constance Lane, Countryside, Usa, | Director | 29 July 2003 | Active |
29 Hacketts Lane, Pyrford, Woking, GU22 8PP | Director | 01 January 1993 | Active |
25, East Algonquin Road, Des Plaines, Usa, 60017 | Director | 06 July 2010 | Active |
5 Brinsmade Road, Ampthill, Bedford, MK45 2PP | Director | - | Active |
Round Oak Cottage, Blackhorse Road Crastock, Woking, GU22 0QT | Director | 01 January 1993 | Active |
16 East Sheen Avenue, London, SW14 8AS | Director | 29 July 2003 | Active |
16 Anthorne Close, Potters Bar, EN6 1RW | Director | - | Active |
250 Ambria Drive, Mundelin, Illinois 60060, Usa, | Director | - | Active |
River Lodge, River Road, Arundel, BN18 9EY | Director | 29 July 2003 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 13 August 2001 | Active |
225 Deer Keep, Richmond, Usa, IRISH | Director | 26 October 2001 | Active |
2 Foxhill Mews, Longcross Road, Ottershaw, KT16 0AH | Director | 19 January 2001 | Active |
448 North Walnut Street, Elmhurst, Illinois, Usa, | Director | 01 January 2006 | Active |
714 Thurlow Street, Hinsdale, Illinois, Usa, | Director | 02 October 2000 | Active |
47 Old Palace Road, Guildford, GU2 7TX | Director | 15 November 2001 | Active |
8 White House Drive, Guildford, GU1 2SU | Director | 21 January 2000 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 10 August 2017 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 31 August 2019 | Active |
Liongate, Ladymead, Guildford, GU1 1AT | Director | 30 September 2009 | Active |
Via A Volta Monza 6 - 20052 Milan, Italy, | Director | 23 July 1997 | Active |
Friedland Doggart Group Limited | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
Honeywell International Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington De, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-23 | Capital | Capital allotment shares. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Resolution | Resolution. | Download |
2020-12-31 | Capital | Capital allotment shares. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Address | Move registers to registered office company with new address. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.