UB HUMBER LIMITED

C/O PLADIS C/O PLADIS, London, W4 5YA
StatusACTIVE
Company No.01399879
CategoryPrivate Limited Company
Incorporated15 Nov 1978
Age45 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

UB HUMBER LIMITED is an active private limited company with number 01399879. It was incorporated 45 years, 6 months, 6 days ago, on 15 November 1978. The company address is C/O PLADIS C/O PLADIS, London, W4 5YA.



People

OLDHAM, Mark

Secretary

Director

ACTIVE

Assigned on 30 Mar 2001

Current time on role 23 years, 1 month, 22 days

MCCARTHY, Helen Josephine

Director

Director

ACTIVE

Assigned on 17 Apr 2012

Current time on role 12 years, 1 month, 4 days

OLDHAM, Mark

Director

Director

ACTIVE

Assigned on 28 Jul 2000

Current time on role 23 years, 9 months, 24 days

FREW, Alan Dalziel

Secretary

Company Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 26 Nov 1999

Time on role 5 years, 10 months, 25 days

STEWART, Derek Robert James

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

WILKINSON, Michael David

Secretary

Director

RESIGNED

Assigned on 26 Nov 1999

Resigned on 30 Mar 2001

Time on role 1 year, 4 months, 4 days

CLARK, Alastair George

Director

Director

RESIGNED

Assigned on

Resigned on 21 Jul 2000

Time on role 23 years, 10 months

DALE, Manjit

Director

Banker

RESIGNED

Assigned on 21 Jul 2000

Resigned on 28 Feb 2002

Time on role 1 year, 7 months, 7 days

FREW, Alan Dalziel

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 1994

Resigned on 26 Nov 1999

Time on role 5 years, 10 months, 25 days

FURST, Susan

Director

Director

RESIGNED

Assigned on 13 Sep 2001

Resigned on 17 Apr 2012

Time on role 10 years, 7 months, 4 days

HASLEGRAVE, Ian

Director

Lawyer

RESIGNED

Assigned on 28 Jul 2000

Resigned on 03 Dec 2004

Time on role 4 years, 4 months, 6 days

KENISTON-COOPER, Graham James

Director

Investment Dir

RESIGNED

Assigned on 21 Jul 2000

Resigned on 30 Mar 2001

Time on role 8 months, 9 days

MEUNIER, Bertrand Marc Andre

Director

Banker

RESIGNED

Assigned on 21 Jul 2000

Resigned on 15 Dec 2006

Time on role 6 years, 4 months, 25 days

MURPHY, Dominic Patrick

Director

Investment Director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 04 Nov 2004

Time on role 3 years, 7 months, 5 days

ROSE, Simon Alan

Director

Solicitor

RESIGNED

Assigned on 28 Apr 2005

Resigned on 25 May 2018

Time on role 13 years, 27 days

SCHIFFNER JR, Robert A

Director

Director

RESIGNED

Assigned on 21 Jul 2000

Resigned on 21 Dec 2000

Time on role 5 months

STEWART, Derek Robert James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 20 days

WILKINSON, Michael David

Director

Director

RESIGNED

Assigned on 26 Nov 1999

Resigned on 21 Jul 2000

Time on role 7 months, 25 days


Some Companies

CAMPBELL & HALL PROJECT MANAGEMENT LTD

278 HIGHER ROAD,LIVERPOOL,L26 9UF

Number:08461475
Status:ACTIVE
Category:Private Limited Company

DIRECT DRIVEWAYS AND LANDSCAPING LIMITED

BOURNE GARDEN,BOURNEMOUTH,BH2 5BB

Number:11402339
Status:ACTIVE
Category:Private Limited Company

EAST LEAKE FISH BAR LTD

61 MAIN STREET,LOUGHBOROUGH,LE12 6PF

Number:10558236
Status:ACTIVE
Category:Private Limited Company

FISHERMAN'S REST LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:07269540
Status:ACTIVE
Category:Private Limited Company

HENSON & SON SCAFFOLDING LTD

61 CHAPMAN LANE,CHESTERFIELD,S42 5EN

Number:11935337
Status:ACTIVE
Category:Private Limited Company

MPC GENERAL MAINTENANCE LIMITED

135/137 STATION ROAD,LONDON,E4 6AG

Number:10106039
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source