UOP INTERNATIONAL TECHNOLOGY LIMITED
Overview
Company Name | UOP INTERNATIONAL TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01776845 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UOP INTERNATIONAL TECHNOLOGY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UOP INTERNATIONAL TECHNOLOGY LIMITED located?
Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UOP INTERNATIONAL TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
LEGIBUS 403 LIMITED | Dec 09, 1983 | Dec 09, 1983 |
What are the latest accounts for UOP INTERNATIONAL TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for UOP INTERNATIONAL TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||||||||||
Termination of appointment of Nigel John Davison Orchard as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Termination of appointment of Gordon Davies Walker Jr. as a director on Oct 07, 2019 | 1 pages | TM01 | ||||||||||||||||||
Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | 1 pages | AD04 | ||||||||||||||||||
Registered office address changed from Liongate Ladymead Guildford Surrey GU1 1AT to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on Aug 27, 2019 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Rebecca Burchett Liebert as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||||||
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Liongate Ladymead Guildford Surrey GU1 1AT | 1 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Oct 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Honeywell International Inc. as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Who are the officers of UOP INTERNATIONAL TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Glen William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | United Kingdom | British | Company Director | 160410500001 | ||||
BEVAN, Richard Edward | Secretary | 3 Northdowns GU6 8BY Cranleigh Surrey | British | 68141010003 | ||||||
DAIL, Gurmit Singh | Secretary | Chazey House 64 Chazey Road, Caversham RG4 7DU Reading Berkshire | British | Solicitor | 106112280001 | |||||
HAUSCH, Ronald Herman, Secretary | Secretary | Dove Cottage No 9 The Courtyard Forest Grange RH13 6HX Horsham West Sussex | American | 31742170002 | ||||||
PATEL, Bhasmita Kumari | Secretary | 29 Ashley Drive KT12 1JT Walton On Thames Surrey | British | Lawyer | 33770400002 | |||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 135564470001 | |||||||
BLANE, Kenneth Charles | Director | 5 Brinsmade Road Ampthill MK45 2PP Bedford Bedfordshire | United Kingdom | British | Director | 1903330001 | ||||
BROWN, David | Director | Round Oak Cottage Blackhorse Road Crastock GU22 0QT Woking Surrey | British | Managing Director | 33770410001 | |||||
CABRERA, Carlos Alberto | Director | 556 Alice Drive Northbrook Illinois 60062 Usa | American | President And Ceo | 110406470001 | |||||
CHISHOLM, Iain Macdonald | Director | 16 Anthorne Close EN6 1RW Potters Bar Hertfordshire | England | British | Director Of Finance | 231355750001 | ||||
DONALD, Graeme Hugh Hamilton | Director | 225 Deer Keep IRISH Richmond Virginia 23233 Usa | British | President & Ceo | 79203570001 | |||||
FLANAGAN, Sarah Louise | Director | 448 North Walnut Street Elmhurst Illinois 60126 Usa | American | Vice President - Finance | 110442240001 | |||||
GALLAGHER III, John Joseph | Director | 714 Thurlow Street Hinsdale Illinois 60521 Usa | American | Vice President And Chief Finan | 72454030001 | |||||
GAUTAM, Rajeev | Director | Liongate Ladymead GU1 1AT Guildford Surrey | Usa | American | President And Ceo | 139507360001 | ||||
GENIS, Orhan | Director | 47 Old Palace Road GU2 7TX Guildford Surrey | England | British,Turkish | Director Cas | 79203180001 | ||||
GUIMARAES, Carlos Otavio Da Rocha | Director | 1100 North Lake Shore Drive FOREIGN Chicago Illinois 60610 America | Brazilian | President And Ceo | 102980140001 | |||||
LAWRENCE, Herbert Gordon, Director | Director | 410 Westwood Drive Barrington Illinois 60010 Usa | American | Uop Company Vice-President | 18185710001 | |||||
LIEBERT, Rebecca Burchett | Director | East Algonquin Road 60016 Des Plaines 25 Illinois United States | United States | American | Director, Executive Management | 212618900001 | ||||
ORCHARD, Nigel John Davison | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | United Kingdom | British | Company Director | 68140860001 | ||||
PIERCE, Tina Kay | Director | East Algonquin Road 60017 Des Plaines 25 Illinois Usa | Usa | American | Company Director | 128688270002 | ||||
PRESTON, Michael | Director | 25 E. Algonquin Road 60017-5017 Des Plaines Uop Llc Illinois Usa | United States | American | Vice President - Finance | 181627550001 | ||||
SHEARS, Thomas Henry | Director | 512 Wanetah Drive Midland 48640 Michigan Usa | British | Vice President & Chief Financ | 80522270001 | |||||
THOMAS, Peter Russell, Mr. | Director | 15 Stradella Road Herne Hill SE24 9HN London | England | British | Director Continuing Service In | 73430980001 | ||||
TRAVISS, Donald Parthen | Director | 167 North Signal Hill Road FOREIGN Barrington Illinois 60010 Usa | American | Uop Company Vice-President | 51006310001 | |||||
VAINIERI, Humberto | Director | 10 South Wynstone Drive Barrington Illinois 60010 Usa | American | Chief Operating Officer | 72454140002 | |||||
WALKER JR., Gordon Davies | Director | East Algonquin Road 60016 Des Plaines 25 Illinois United States | United States | American | Finance Director | 212618990001 | ||||
WINFIELD, Michael David | Director | 6317 R F D Long Grove Illinois 60047 Usa | American | President Of Uop | 33770440001 |
Who are the persons with significant control of UOP INTERNATIONAL TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Honeywell International Inc. | Apr 06, 2016 | Little Falls Drive 19808 Wilmington De 251 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0