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

Uds (no 10) MAIDENHEAD


Uds (no 10) started in year 1984 as Private Unlimited Company with registration number 01842188. The Uds (no 10) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ. Since 1995-03-08 Uds (no 10) is no longer carrying the name Uds Group Pension Trustees.

At the moment there are 4 directors in the the company, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the firm. At the moment 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.

Uds (no 10) Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01842188
Date of Incorporation Mon, 20th Aug 1984
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 40 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 10 March 2022

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 10 March 2022

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Christian L.

Position: Director

Appointed: 01 September 2008

Resigned: 31 March 2010

Richard G.

Position: Director

Appointed: 01 September 2008

Resigned: 30 December 2009

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 June 2011

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Andrew B.

Position: Director

Appointed: 28 May 2003

Resigned: 01 December 2005

Nicholas S.

Position: Director

Appointed: 28 May 2003

Resigned: 15 August 2003

Justin R.

Position: Director

Appointed: 22 October 1999

Resigned: 28 May 2003

Paul T.

Position: Secretary

Appointed: 01 October 1996

Resigned: 10 December 2007

Samantha H.

Position: Director

Appointed: 30 September 1996

Resigned: 22 October 1999

Kenneth L.

Position: Director

Appointed: 07 May 1996

Resigned: 28 May 2003

Graham D.

Position: Director

Appointed: 28 November 1994

Resigned: 30 June 2008

Peter H.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 1994

John P.

Position: Director

Appointed: 31 July 1992

Resigned: 02 April 1996

Roger T.

Position: Secretary

Appointed: 31 July 1992

Resigned: 30 September 1996

Peter T.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Hanson Holdings (3) Limited from Maidenhead, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanson Holdings (3) Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5486638
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uds Group Pension Trustees March 8, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (25 pages)

Company search