UK-2 LIMITED

Icon 1 7-9 Sunbank Lane Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF, United Kingdom
StatusACTIVE
Company No.03550739
CategoryPrivate Limited Company
Incorporated22 Apr 1998
Age26 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

UK-2 LIMITED is an active private limited company with number 03550739. It was incorporated 26 years, 2 months, 10 days ago, on 22 April 1998. The company address is Icon 1 7-9 Sunbank Lane Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF, United Kingdom.



People

POCHIN, James Patrick

Secretary

ACTIVE

Assigned on 24 May 2017

Current time on role 7 years, 1 month, 9 days

GALLEMORE, John Andrew

Director

Director

ACTIVE

Assigned on 24 May 2017

Current time on role 7 years, 1 month, 9 days

POCHIN, James Patrick

Director

Legal Director

ACTIVE

Assigned on 20 Nov 2019

Current time on role 4 years, 7 months, 12 days

BURRELL, Ian

Secretary

RESIGNED

Assigned on 09 Feb 2012

Resigned on 12 Sep 2016

Time on role 4 years, 7 months, 3 days

CARLSEN, Pia

Secretary

RESIGNED

Assigned on 11 May 1998

Resigned on 01 Jun 2001

Time on role 3 years, 21 days

HOLLAND, Tim Mark

Secretary

RESIGNED

Assigned on 28 Jan 2010

Resigned on 10 Feb 2012

Time on role 2 years, 13 days

LOVELL, Alexander

Secretary

RESIGNED

Assigned on 12 Sep 2016

Resigned on 24 May 2017

Time on role 8 months, 12 days

SHAH, Pradip

Secretary

RESIGNED

Assigned on 01 Jun 2001

Resigned on 15 Oct 2008

Time on role 7 years, 4 months, 14 days

M & K NOMINEE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Apr 1998

Resigned on 22 Apr 1998

Time on role

ANDERSON, Erik

Director

Businessman

RESIGNED

Assigned on 07 Jan 2003

Resigned on 31 May 2006

Time on role 3 years, 4 months, 24 days

BAKER, Martin Walker

Director

Manager

RESIGNED

Assigned on 17 Dec 2008

Resigned on 14 Dec 2012

Time on role 3 years, 11 months, 28 days

BENDTSEN, Bo Ladegaard

Director

Administrator

RESIGNED

Assigned on 11 May 1998

Resigned on 12 Jul 2007

Time on role 9 years, 2 months, 1 day

BREDAHL, Ditlev Emil

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 19 Apr 2011

Time on role 4 years, 10 months, 18 days

HOLLAND, Timothy Mark

Director

Finance Director

RESIGNED

Assigned on 28 Jan 2010

Resigned on 10 Feb 2012

Time on role 2 years, 13 days

KILGOUR, Adam William

Director

Strategy Director

RESIGNED

Assigned on 10 Feb 2012

Resigned on 24 May 2017

Time on role 5 years, 3 months, 14 days

MORRIS, John

Director

Operations Director

RESIGNED

Assigned on 14 Dec 2012

Resigned on 24 May 2017

Time on role 4 years, 5 months, 10 days

PORTER, John Robert

Director

None

RESIGNED

Assigned on 01 Feb 2001

Resigned on 30 Jun 2003

Time on role 2 years, 4 months, 29 days

M & K NOMINEE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Apr 1998

Resigned on 22 Apr 1998

Time on role


Some Companies

CASH AND CARRY TEAMWEAR LTD

158 CROMWELL ROAD,SALFORD,M6 6DE

Number:11803242
Status:ACTIVE
Category:Private Limited Company

D H HIRE LIMITED

WINN SOLICITORS LIMITED BRINKBURN STREET,NEWCASTLE UPON TYNE,NE6 1PL

Number:06655274
Status:ACTIVE
Category:Private Limited Company

H1 FILA LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11534819
Status:ACTIVE
Category:Private Limited Company

PLAISTOW & STRATFORD ACCOUNTS LTD

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:03984221
Status:ACTIVE
Category:Private Limited Company

THE ERRAND COMPANY LIMITED

DAVINA HOUSE THE ERRAND COMPANY, SUITE 401,,ISLINGTON,EC1V 7ET

Number:09961404
Status:ACTIVE
Category:Private Limited Company

THROGMORTON (JONESING) LIMITED

1 PRINCES GATE,,SW7 1QJ

Number:05431024
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