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

Uea Consulting Limited NORWICH


Uea Consulting started in year 2008 as Private Limited Company with registration number 06477521. The Uea Consulting company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Norwich at The Registry University Of East Anglia. Postal code: NR4 7TJ. Since 2008/02/27 Uea Consulting Limited is no longer carrying the name Friars 568.

Currently there are 2 directors in the the firm, namely Duncan C. and Fiona L.. In addition one secretary - Jason B. - is with the company. Currently 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.

Uea Consulting Limited Address / Contact

Office Address The Registry University Of East Anglia
Office Address2 Norrwich Research Park
Town Norwich
Post code NR4 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06477521
Date of Incorporation Fri, 18th Jan 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jason B.

Position: Secretary

Appointed: 27 October 2017

Duncan C.

Position: Director

Appointed: 27 October 2017

Fiona L.

Position: Director

Appointed: 07 November 2016

Duncan C.

Position: Secretary

Appointed: 31 March 2016

Resigned: 27 October 2017

David P.

Position: Director

Appointed: 24 March 2015

Resigned: 31 October 2016

David R.

Position: Director

Appointed: 05 October 2011

Resigned: 24 March 2015

Trevor D.

Position: Director

Appointed: 28 October 2009

Resigned: 05 October 2011

Jonathan C.

Position: Director

Appointed: 20 August 2008

Resigned: 29 February 2024

Stephen D.

Position: Secretary

Appointed: 04 February 2008

Resigned: 31 March 2016

Susan J.

Position: Director

Appointed: 04 February 2008

Resigned: 30 April 2023

Stephen D.

Position: Director

Appointed: 04 February 2008

Resigned: 31 March 2016

Brian S.

Position: Director

Appointed: 04 February 2008

Resigned: 27 October 2017

Maureen P.

Position: Director

Appointed: 18 January 2008

Resigned: 04 March 2008

Maureen P.

Position: Secretary

Appointed: 18 January 2008

Resigned: 04 March 2008

Jenny S.

Position: Director

Appointed: 18 January 2008

Resigned: 04 March 2008

Company previous names

Friars 568 February 27, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
2023/04/30 - the day director's appointment was terminated
filed on: 10th, May 2023
Free Download (1 page)

Company search

Advertisements