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

Ubm Cadel Limited INDUSTRIAL ESTATE BRADFORD


Ubm Cadel started in year 1966 as Private Limited Company with registration number 00887258. The Ubm Cadel company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Industrial Estate Bradford at Po Box 572 Woodlands. Postal code: BD4 6SE.

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.

Ubm Cadel Limited Address / Contact

Office Address Po Box 572 Woodlands
Office Address2 21 Roydsdale Way Euroway
Town Industrial Estate Bradford
Post code BD4 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00887258
Date of Incorporation Thu, 8th Sep 1966
Industry Non-trading company
End of financial Year 30th March
Company age 58 years old
Account next due date Tue, 30th Dec 2014 (3406 days after)
Account last made up date Sat, 30th Mar 2013
Next confirmation statement due date Wed, 14th Jun 2017 (2017-06-14)
Return last made up date Sat, 31st May 2014

Company staff

The Spring Ram Corporation Limited

Position: Corporate Director

Appointed: 20 December 2012

Resigned: 28 July 2014

Christopher P.

Position: Director

Appointed: 20 December 2012

Resigned: 26 November 2014

Philip W.

Position: Director

Appointed: 13 December 2010

Resigned: 20 December 2012

Lisa F.

Position: Director

Appointed: 14 April 2000

Resigned: 13 December 2010

David M.

Position: Secretary

Appointed: 02 July 1999

Resigned: 28 June 2013

David M.

Position: Director

Appointed: 09 June 1999

Resigned: 28 June 2013

Andrew W.

Position: Director

Appointed: 04 August 1998

Resigned: 25 February 2000

Stephen B.

Position: Director

Appointed: 03 July 1998

Resigned: 07 April 2000

Catherine B.

Position: Director

Appointed: 12 June 1995

Resigned: 09 June 1999

Catherine B.

Position: Secretary

Appointed: 12 June 1995

Resigned: 02 July 1999

Martin T.

Position: Director

Appointed: 12 June 1995

Resigned: 03 July 1998

Margaret F.

Position: Director

Appointed: 31 October 1993

Resigned: 12 June 1995

John W.

Position: Secretary

Appointed: 31 October 1993

Resigned: 12 June 1995

David H.

Position: Director

Appointed: 31 July 1993

Resigned: 12 June 1995

Patricia E.

Position: Secretary

Appointed: 31 May 1992

Resigned: 31 October 1993

Graham V.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 1993

Arthur D.

Position: Director

Appointed: 31 May 1992

Resigned: 31 October 1993

Geoffrey H.

Position: Director

Appointed: 31 May 1992

Resigned: 18 March 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Officers Resolution Restoration
Accounts for a dormant company made up to 2013-03-30
filed on: 20th, May 2013
Free Download (3 pages)

Company search

Advertisements