UPP (READING) LIMITED

First Floor First Floor, London, EC4R 9AB, England
StatusACTIVE
Company No.03903661
CategoryPrivate Limited Company
Incorporated10 Jan 2000
Age24 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

UPP (READING) LIMITED is an active private limited company with number 03903661. It was incorporated 24 years, 5 months, 28 days ago, on 10 January 2000. The company address is First Floor First Floor, London, EC4R 9AB, England.



People

BAMFORD, Mark Christopher

Director

Chief Finance Officer

ACTIVE

Assigned on 03 Oct 2022

Current time on role 1 year, 9 months, 4 days

BOORNE, Simon Anthony

Director

Investment Director

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 2 months, 8 days

BENKEL, Julian Christopher William

Secretary

Finance Director

RESIGNED

Assigned on 04 May 2005

Resigned on 31 Jan 2019

Time on role 13 years, 8 months, 27 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jan 2000

Resigned on 10 Feb 2000

Time on role 29 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jan 2000

Resigned on 12 Jan 2000

Time on role 2 days

SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Feb 2000

Resigned on 04 Jan 2005

Time on role 4 years, 10 months, 23 days

ALLEN, Mark

Director

It Director

RESIGNED

Assigned on 21 Jul 2008

Resigned on 18 Feb 2011

Time on role 2 years, 6 months, 28 days

BAILEY-WATTS, Robin Samuel

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 31 Dec 2018

Time on role 4 years, 8 months, 30 days

BEHR, Gabriel Simon

Director

Chartered Accountant

RESIGNED

Assigned on 15 Oct 2008

Resigned on 10 May 2016

Time on role 7 years, 6 months, 26 days

BENKEL, Julian Christopher William

Director

Company Secretary & Compliance Director

RESIGNED

Assigned on 18 Feb 2011

Resigned on 31 Jan 2019

Time on role 7 years, 11 months, 13 days

BENKEL, Julian Christopher William

Director

Company Secretary And Compliance Director

RESIGNED

Assigned on 15 Apr 2008

Resigned on 15 Oct 2008

Time on role 6 months

BIENFAIT, Richard Antoine

Director

Director

RESIGNED

Assigned on 01 Jan 2019

Resigned on 31 Jan 2020

Time on role 1 year, 30 days

BIRCH, Alan Edward

Director

Commercial Director

RESIGNED

Assigned on 02 Jul 2003

Resigned on 15 Jun 2004

Time on role 11 months, 13 days

CLAPP, Andrew David

Director

Investment Director

RESIGNED

Assigned on 18 Feb 2011

Resigned on 13 Sep 2012

Time on role 1 year, 6 months, 23 days

CRAWFORD, Clive Wilson

Director

Architect

RESIGNED

Assigned on 10 Feb 2000

Resigned on 15 Oct 2008

Time on role 8 years, 8 months, 5 days

ELLIOTT, Christopher James

Director

Venture Capitalist

RESIGNED

Assigned on 02 Mar 2000

Resigned on 02 Dec 2003

Time on role 3 years, 9 months

GERVAISE-JONES, Henry Barnaby

Director

Accountant

RESIGNED

Assigned on 01 Jan 2019

Resigned on 29 Apr 2022

Time on role 3 years, 3 months, 28 days

JOHNSON, Robert Nigel

Director

Director

RESIGNED

Assigned on 11 Feb 2004

Resigned on 15 Jun 2004

Time on role 4 months, 4 days

LAFFERTY, Henry

Director

Accountant

RESIGNED

Assigned on 13 Mar 2001

Resigned on 02 Aug 2001

Time on role 4 months, 20 days

MAY, Andrew John

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Apr 2008

Resigned on 15 Oct 2008

Time on role 6 months

MCCLATCHEY, Robert Sean

Director

Director

RESIGNED

Assigned on 17 Jun 2011

Resigned on 12 Sep 2012

Time on role 1 year, 2 months, 25 days

MCCLATCHEY, Robert Sean

Director

Venture Capitalist

RESIGNED

Assigned on 02 Mar 2000

Resigned on 15 Oct 2008

Time on role 8 years, 7 months, 13 days

O'SHEA, Sean

Director

Surveyor

RESIGNED

Assigned on 20 Dec 2012

Resigned on 31 Dec 2018

Time on role 6 years, 11 days

OSHEA, Sean

Director

Surveyor

RESIGNED

Assigned on 21 Jul 2008

Resigned on 15 Oct 2008

Time on role 2 months, 25 days

RICHARDSON, Peter Miles

Director

Civil Engineer

RESIGNED

Assigned on 10 Feb 2000

Resigned on 13 Mar 2001

Time on role 1 year, 1 month, 3 days

SAVAGE, David Charles Lambert

Director

Finance Director

RESIGNED

Assigned on 12 Dec 2012

Resigned on 01 Mar 2017

Time on role 4 years, 2 months, 20 days

SUTTON, Andrew John

Director

Divisional Chief Executive

RESIGNED

Assigned on 02 Aug 2001

Resigned on 11 Feb 2004

Time on role 2 years, 6 months, 9 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jan 2000

Resigned on 12 Jan 2000

Time on role 2 days

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jan 2000

Resigned on 10 Feb 2000

Time on role 29 days


Some Companies

AKNIBBS LTD

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:11464608
Status:ACTIVE
Category:Private Limited Company

AVISINA LTD

18 EARLSWAY,CHESTER,CH4 8AX

Number:08160760
Status:ACTIVE
Category:Private Limited Company

CRYPTOBITRADES LTD

76-82 PRINCE ALBERT RD,LONDON,NW8 7RY

Number:11661160
Status:ACTIVE
Category:Private Limited Company

FIRST AIR UK LTD

UNIT 15 ALLIANCE CLOSE,NUNEATON,CV11 6SD

Number:03566786
Status:ACTIVE
Category:Private Limited Company

NE1 DEVELOPMENTS LTD

122 DUNSTON ROAD,GATESHEAD,NE11 9EH

Number:11832438
Status:ACTIVE
Category:Private Limited Company

SINNINGTON TROUT FARMS LIMITED

MELLOR KNOLL WHITEWELL ROAD,CLITHEROE,BB7 3AX

Number:02350799
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