Uk Assistance Limited BROMLEY


Founded in 1993, Uk Assistance, classified under reg no. 02857232 is an active company. Currently registered at Churchill Court BR1 1DP, Bromley the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th September 2004 Uk Assistance Limited is no longer carrying the name Churchill Technology.

At the moment there are 3 directors in the the firm, namely Helen O., Roger C. and Humphrey T.. In addition one secretary - Roger C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uk Assistance Limited Address / Contact

Office Address Churchill Court
Office Address2 Westmoreland Road
Town Bromley
Post code BR1 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02857232
Date of Incorporation Tue, 28th Sep 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Helen O.

Position: Director

Appointed: 08 June 2016

Roger C.

Position: Secretary

Appointed: 08 June 2016

Roger C.

Position: Director

Appointed: 08 June 2016

Humphrey T.

Position: Director

Appointed: 19 August 2013

Craig M.

Position: Director

Appointed: 19 August 2013

Resigned: 17 June 2016

Peter E.

Position: Director

Appointed: 19 August 2013

Resigned: 31 July 2014

Sally S.

Position: Director

Appointed: 17 April 2012

Resigned: 19 August 2013

Andrew N.

Position: Director

Appointed: 20 September 2011

Resigned: 19 August 2013

Barbara W.

Position: Director

Appointed: 24 September 2010

Resigned: 20 September 2011

James J.

Position: Director

Appointed: 24 September 2010

Resigned: 17 April 2012

Penelope H.

Position: Secretary

Appointed: 17 October 2008

Resigned: 26 September 2013

Neil M.

Position: Director

Appointed: 29 February 2008

Resigned: 24 September 2010

Gary S.

Position: Director

Appointed: 29 February 2008

Resigned: 24 September 2010

Marcos C.

Position: Secretary

Appointed: 23 November 2005

Resigned: 17 October 2008

Richard H.

Position: Director

Appointed: 16 November 2004

Resigned: 28 February 2008

Carolyn W.

Position: Secretary

Appointed: 16 November 2004

Resigned: 23 November 2005

Penelope H.

Position: Director

Appointed: 16 November 2004

Resigned: 28 February 2008

Churchill Management Limited

Position: Secretary

Appointed: 05 March 2002

Resigned: 16 November 2004

Carl R.

Position: Director

Appointed: 30 June 1995

Resigned: 01 September 1997

John O.

Position: Director

Appointed: 30 June 1995

Resigned: 30 June 2005

John T.

Position: Secretary

Appointed: 21 October 1993

Resigned: 05 March 2002

Martin L.

Position: Director

Appointed: 21 October 1993

Resigned: 01 November 2004

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1993

Resigned: 21 October 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 28 September 1993

Resigned: 21 October 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Direct Line Insurance Group Plc from Bromley, England. The abovementioned PSC is categorised as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Direct Line Insurance Group Plc

Churchill Court Westmoreland Road, Bromley, Kent, BR1 1DP, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company (Listed)
Country registered England And Wales
Place registered Companies House
Registration number 02280426
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

Churchill Technology September 29, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 17th, May 2023
Free Download (2 pages)

Company search

Advertisements