United Parts Driver Control Systems (UK) Ltd CRESSEX BUSINESS PARK


Founded in 1979, United Parts Driver Control Systems (UK), classified under reg no. 01415428 is an active company. Currently registered at C/o Teleflex Medical Uk HP12 3ST, Cressex Business Park the company has been in the business for 45 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2008.

At present there are 2 directors in the the company, namely Gerard M. and Charles W.. In addition one secretary - Gerard M. - 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.

United Parts Driver Control Systems (UK) Ltd Address / Contact

Office Address C/o Teleflex Medical Uk
Office Address2 Stirling Road
Town Cressex Business Park
Post code HP12 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01415428
Date of Incorporation Fri, 16th Feb 1979
Industry Manufacture motor vehicle & engine parts
End of financial Year 31st December
Company age 45 years old
Account next due date Thu, 30th Sep 2010 (4971 days after)
Account last made up date Wed, 31st Dec 2008
Next confirmation statement due date Tue, 28th Feb 2017 (2017-02-28)
Return last made up date Sat, 14th Feb 2009

Company staff

Gerard M.

Position: Director

Appointed: 21 December 2007

Gerard M.

Position: Secretary

Appointed: 21 December 2007

Charles W.

Position: Director

Appointed: 11 May 2007

Steven L.

Position: Director

Appointed: 01 May 2007

Resigned: 31 December 2007

Steven L.

Position: Secretary

Appointed: 01 May 2007

Resigned: 31 December 2007

Allan P.

Position: Director

Appointed: 28 April 2006

Resigned: 31 December 2007

Martin S.

Position: Secretary

Appointed: 08 March 2005

Resigned: 01 May 2007

Martin S.

Position: Director

Appointed: 08 March 2005

Resigned: 01 May 2007

Nicholas H.

Position: Secretary

Appointed: 01 July 2002

Resigned: 08 March 2005

Mark S.

Position: Secretary

Appointed: 06 March 2001

Resigned: 20 July 2001

Martyn T.

Position: Director

Appointed: 28 February 2001

Resigned: 30 August 2002

Anthony W.

Position: Director

Appointed: 15 July 1999

Resigned: 30 June 2005

Steven C.

Position: Director

Appointed: 23 July 1998

Resigned: 01 May 2004

George H.

Position: Director

Appointed: 23 July 1998

Resigned: 13 September 2000

Michael C.

Position: Director

Appointed: 24 March 1998

Resigned: 31 August 2005

Michael S.

Position: Director

Appointed: 10 April 1996

Resigned: 10 October 2001

Reinhard F.

Position: Director

Appointed: 01 October 1994

Resigned: 14 February 1995

Axel A.

Position: Director

Appointed: 01 October 1994

Resigned: 03 April 2001

Raymond G.

Position: Director

Appointed: 01 October 1994

Resigned: 30 June 2004

Frank S.

Position: Director

Appointed: 01 October 1994

Resigned: 10 April 1996

Stephen M.

Position: Director

Appointed: 01 July 1994

Resigned: 28 February 2001

Herr R.

Position: Director

Appointed: 01 December 1992

Resigned: 14 February 1995

Roland B.

Position: Director

Appointed: 01 December 1992

Resigned: 14 February 1995

Friedel K.

Position: Director

Appointed: 14 February 1992

Resigned: 30 November 1992

Stephen M.

Position: Secretary

Appointed: 14 February 1992

Resigned: 28 February 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Dormant company accounts made up to December 31, 2008
filed on: 4th, July 2009
Free Download (6 pages)

Company search

Advertisements