You are here: bizstats.co.uk > a-z index > U list > U list

U T Holdings (UK) Llc COUNTY OF KENT


Founded in 1993, U T Holdings (UK) Llc, classified under reg no. FC008580 is an active company. Currently registered at 306 South State Street , County Of Kent the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Christopher G. and Richard W.. In addition one secretary - Lynn B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

U T Holdings (UK) Llc Address / Contact

Office Address 306 South State Street
Office Address2 City Of Dover
Town County Of Kent
Post code
Country of origin UNITED STATES

Company Information / Profile

Registration Number FC008580
Date of Incorporation Fri, 1st Jan 1993
End of financial Year 31st December
Company age 31 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Aug 2016 (2016-08-18)

Company staff

Christopher G.

Position: Director

Appointed: 21 April 2021

Richard W.

Position: Director

Appointed: 20 December 2019

Lynn B.

Position: Secretary

Appointed: 09 March 2012

Patrick F.

Position: Director

Appointed: 20 December 2019

Resigned: 31 March 2021

Patricia M.

Position: Director

Appointed: 18 August 2018

Resigned: 20 December 2019

Stuart B.

Position: Director

Appointed: 06 January 2016

Resigned: 27 June 2022

Michael R.

Position: Director

Appointed: 06 January 2012

Resigned: 20 December 2019

James L.

Position: Director

Appointed: 27 September 2010

Resigned: 20 December 2019

Kurt P.

Position: Director

Appointed: 23 December 2009

Resigned: 05 January 2012

Nicole V.

Position: Secretary

Appointed: 02 November 2009

Resigned: 15 January 2014

Paula-Marie U.

Position: Secretary

Appointed: 12 May 2008

Resigned: 27 October 2009

Christian I.

Position: Director

Appointed: 14 April 2008

Resigned: 20 December 2019

Brian R.

Position: Director

Appointed: 11 April 2008

Resigned: 01 October 2009

Kelly S.

Position: Director

Appointed: 23 February 2007

Resigned: 17 March 2008

Susana C.

Position: Secretary

Appointed: 15 March 2006

Resigned: 12 May 2008

Shelley F.

Position: Secretary

Appointed: 30 June 2004

Resigned: 15 March 2006

Terena R.

Position: Secretary

Appointed: 20 August 2003

Resigned: 30 June 2004

Patrice N.

Position: Director

Appointed: 01 July 2002

Resigned: 14 April 2008

Rajinder K.

Position: Director

Appointed: 30 August 2000

Resigned: 25 April 2017

Evan S.

Position: Director

Appointed: 30 August 2000

Resigned: 06 May 2016

Gary C.

Position: Director

Appointed: 15 August 2000

Resigned: 31 January 2001

Gary C.

Position: Secretary

Appointed: 15 August 2000

Resigned: 31 January 2001

Christine R.

Position: Secretary

Appointed: 15 August 2000

Resigned: 20 August 2003

Charles H.

Position: Secretary

Appointed: 15 August 2000

Resigned: 15 August 2000

Bradley T.

Position: Director

Appointed: 15 August 2000

Resigned: 01 July 2002

Kenneth M.

Position: Secretary

Appointed: 13 July 1998

Resigned: 14 July 2001

Sarah P.

Position: Director

Appointed: 13 July 1998

Resigned: 08 January 1999

Gregory S.

Position: Director

Appointed: 24 June 1998

Resigned: 27 September 2010

Patrice N.

Position: Secretary

Appointed: 30 August 1996

Resigned: 13 July 1998

Kenneth M.

Position: Director

Appointed: 30 August 1996

Resigned: 14 July 2000

Michael S.

Position: Director

Appointed: 30 August 1996

Resigned: 03 July 1998

Sean F.

Position: Director

Appointed: 28 March 1996

Resigned: 30 August 1996

Deborah S.

Position: Director

Appointed: 26 May 1995

Resigned: 28 March 1996

Brian S.

Position: Director

Appointed: 21 November 1991

Resigned: 30 August 1996

Patrice N.

Position: Director

Appointed: 23 July 1990

Resigned: 24 June 1998

Alan F.

Position: Director

Appointed: 12 April 1990

Resigned: 30 August 1996

John L.

Position: Director

Appointed: 18 March 1988

Resigned: 30 August 1996

J W.

Position: Director

Appointed: 27 October 1982

Resigned: 28 February 1987

Derek F.

Position: Director

Appointed: 01 May 1981

Resigned: 31 August 1982

Joseph M.

Position: Director

Appointed: 01 May 1981

Resigned: 31 August 1982

Stanley B.

Position: Director

Appointed: 01 May 1981

Resigned: 01 December 1986

James C.

Position: Director

Appointed: 01 May 1981

Resigned: 04 December 1981

Alan B.

Position: Director

Appointed: 01 May 1981

Resigned: 01 December 1986

Robert A.

Position: Director

Appointed: 01 May 1981

Resigned: 28 May 1982

Alan J.

Position: Director

Appointed: 13 February 1981

Resigned: 21 August 1985

Neil M.

Position: Director

Appointed: 11 October 1976

Resigned: 21 August 1985

Geoffrey W.

Position: Director

Appointed: 04 August 1975

Resigned: 21 August 1985

Ronald P.

Position: Director

Appointed: 04 August 1975

Resigned: 21 August 1985

Geoffrey N.

Position: Director

Appointed: 04 August 1975

Resigned: 21 March 1977

Company filings

Filing category
Accounts Address Certificate Officers
Full accounts data made up to December 31, 2022
filed on: 21st, September 2023
Free Download (169 pages)

Company search

Advertisements