UMI HOLDINGS LIMITED

Navigators Point Navigators Point, Durham, DH1 1TW, England
StatusACTIVE
Company No.06969972
CategoryPrivate Limited Company
Incorporated22 Jul 2009
Age14 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

UMI HOLDINGS LIMITED is an active private limited company with number 06969972. It was incorporated 14 years, 9 months, 25 days ago, on 22 July 2009. The company address is Navigators Point Navigators Point, Durham, DH1 1TW, England.



People

TINDALE, Beverley Ann

Secretary

ACTIVE

Assigned on 13 Feb 2024

Current time on role 3 months, 3 days

ALLEN, Simon Marcus

Director

Investment Centre Director

ACTIVE

Assigned on 17 Aug 2020

Current time on role 3 years, 8 months, 30 days

CLARK, Nicola

Director

Company Director

ACTIVE

Assigned on 17 Nov 2010

Current time on role 13 years, 5 months, 29 days

GOON, Simon Justin Philip, Dr

Director

Chief Technology & Investment Officer

ACTIVE

Assigned on 02 Oct 2018

Current time on role 5 years, 7 months, 14 days

MCCREEDY, Suzanne Dawn

Director

National Services Director

ACTIVE

Assigned on 20 Jul 2016

Current time on role 7 years, 9 months, 27 days

CORNALL, Robert James

Secretary

RESIGNED

Assigned on 24 Sep 2009

Resigned on 15 Feb 2013

Time on role 3 years, 4 months, 21 days

HATTON, Julia Louise

Secretary

RESIGNED

Assigned on 10 Apr 2015

Resigned on 20 Sep 2022

Time on role 7 years, 5 months, 10 days

OLIVER, Kim

Secretary

RESIGNED

Assigned on 20 Sep 2022

Resigned on 09 Feb 2024

Time on role 1 year, 4 months, 19 days

SLORACH, Stuart Douglas

Secretary

RESIGNED

Assigned on 06 Mar 2013

Resigned on 17 Jan 2014

Time on role 10 months, 11 days

STEIN, Iain

Secretary

RESIGNED

Assigned on 23 Jan 2014

Resigned on 09 Apr 2015

Time on role 1 year, 2 months, 17 days

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMIRED

Corporate-secretary

RESIGNED

Assigned on 22 Jul 2009

Resigned on 25 Sep 2009

Time on role 2 months, 3 days

BEAUMONT, Christopher Paul

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2012

Resigned on 04 May 2012

Time on role 3 months, 3 days

BLAKEY, Cheryl Lesley

Director

Business Partner

RESIGNED

Assigned on 01 Jul 2014

Resigned on 20 Jul 2016

Time on role 2 years, 19 days

CORNALL, Robert James

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 15 Feb 2013

Time on role 2 years, 2 months, 28 days

FISHER, Jackie

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 05 Apr 2012

Time on role 1 year, 4 months, 18 days

GRIGGS, Russel George, Professor

Director

Company Director

RESIGNED

Assigned on 01 Jan 2012

Resigned on 20 Jul 2016

Time on role 4 years, 6 months, 19 days

HENDERSON, Mark Gideon

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 03 Apr 2012

Time on role 1 year, 4 months, 16 days

HEWITT, Colin Thompson

Director

Solicitor

RESIGNED

Assigned on 22 Jul 2009

Resigned on 25 Sep 2009

Time on role 2 months, 3 days

HODGSON, Geoffrey Mark

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 29 Nov 2023

Time on role 13 years, 12 days

HUDSON, Nigel Gary

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 03 Apr 2012

Time on role 1 year, 4 months, 16 days

MACCOLL, Alastair Angus

Director

Director

RESIGNED

Assigned on 25 Sep 2009

Resigned on 29 Nov 2023

Time on role 14 years, 2 months, 4 days

MCCULLAGH, John Michael

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 04 Apr 2012

Time on role 1 year, 4 months, 17 days

OLIVER, Kim

Director

Chief Financial Officer

RESIGNED

Assigned on 15 May 2020

Resigned on 09 Feb 2024

Time on role 3 years, 8 months, 25 days

PELLEW, Martyn Thomas

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 30 Jun 2014

Time on role 3 years, 7 months, 13 days

RAY, Josephine

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 05 Jul 2011

Time on role 7 months, 18 days

SHARP, Dianne Kathleen

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 30 Jan 2013

Time on role 2 years, 2 months, 13 days

STANLEY, Roy Robert Edward

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 20 Mar 2012

Time on role 1 year, 4 months, 3 days

WINSKELL, Kathryn Lucy Hay

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 20 Jul 2016

Time on role 5 years, 8 months, 3 days

WARD HADAWAY INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 22 Jul 2009

Resigned on 25 Sep 2009

Time on role 2 months, 3 days


Some Companies

BMS GROUP FACILITIES MAINTENANCE LIMITED

151-153 CANAL STREET,NOTTINGHAM,NG1 7HD

Number:11430748
Status:ACTIVE
Category:Private Limited Company

CREATIVEQI LIMITED

303 GLASSHOUSE GARDENS 2, CASSIA POINT,,LONDON,E20 1HU

Number:11691679
Status:ACTIVE
Category:Private Limited Company

EUROPA TRANSPORT LTD

51 MALMESBURY ROAD,BIRMINGHAM,B10 0JG

Number:11412454
Status:ACTIVE
Category:Private Limited Company

JCD ESTATES LIMITED

21 BADGERS OAK,MILTON KEYNES,MK7 6HS

Number:09854196
Status:ACTIVE
Category:Private Limited Company

LANVILLE PROPERTIES LIMITED

74 HIGH STREET,,BT20 5AZ

Number:NI062411
Status:ACTIVE
Category:Private Limited Company

REDSUN WREXHAM LIMITED

RICHMOND HOUSE,DONCASTER,DN4 5JH

Number:08025550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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