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

Uop Services Limited BRACKNELL


Uop Services started in year 1998 as Private Limited Company with registration number 03511545. The Uop Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bracknell at Honeywell House. Postal code: RG12 1EB. Since Tue, 10th Mar 1998 Uop Services Limited is no longer carrying the name Everfine.

The firm has 4 directors, namely George J., John S. and Paul A. and others. Of them, Jose M. has been with the company the longest, being appointed on 6 March 2020 and George J. has been with the company for the least time - from 2 November 2023. At present 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.

Uop Services Limited Address / Contact

Office Address Honeywell House
Office Address2 Skimped Hill Lane
Town Bracknell
Post code RG12 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03511545
Date of Incorporation Tue, 17th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

George J.

Position: Director

Appointed: 02 November 2023

John S.

Position: Director

Appointed: 01 April 2022

Paul A.

Position: Director

Appointed: 01 April 2022

Jose M.

Position: Director

Appointed: 06 March 2020

Simon D.

Position: Director

Appointed: 28 April 2023

Resigned: 02 November 2023

Kelly S.

Position: Director

Appointed: 10 August 2015

Resigned: 01 November 2018

Marek T.

Position: Director

Appointed: 01 December 2014

Resigned: 30 September 2016

Jonathan B.

Position: Director

Appointed: 06 July 2010

Resigned: 10 August 2015

Dominic H.

Position: Director

Appointed: 30 September 2009

Resigned: 01 December 2014

Elizabeth V.

Position: Director

Appointed: 08 June 2009

Resigned: 06 July 2010

Sisec Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Resigned: 29 January 2016

Nigel O.

Position: Director

Appointed: 04 April 2008

Resigned: 31 March 2020

John W.

Position: Director

Appointed: 18 February 2008

Resigned: 31 March 2022

Gary D.

Position: Director

Appointed: 18 February 2008

Resigned: 30 September 2009

Bhasmita P.

Position: Secretary

Appointed: 21 September 2007

Resigned: 01 January 2009

Aaron S.

Position: Director

Appointed: 02 January 2007

Resigned: 05 June 2009

Gurmit D.

Position: Secretary

Appointed: 28 June 2005

Resigned: 21 September 2007

Lee D.

Position: Director

Appointed: 29 July 2003

Resigned: 13 June 2005

Rodney S.

Position: Director

Appointed: 29 July 2003

Resigned: 14 August 2006

Orhan G.

Position: Director

Appointed: 29 July 2003

Resigned: 18 February 2008

Peter P.

Position: Director

Appointed: 29 July 2003

Resigned: 04 April 2008

Thomas S.

Position: Director

Appointed: 01 January 2002

Resigned: 29 July 2003

Graeme D.

Position: Director

Appointed: 26 October 2001

Resigned: 29 July 2003

Glen D.

Position: Director

Appointed: 13 August 2001

Resigned: 28 April 2023

Humberto V.

Position: Director

Appointed: 02 October 2000

Resigned: 16 October 2001

John G.

Position: Director

Appointed: 02 October 2000

Resigned: 18 May 2001

Peter T.

Position: Director

Appointed: 02 October 2000

Resigned: 21 February 2007

Richard B.

Position: Secretary

Appointed: 14 February 2000

Resigned: 28 June 2005

Iain C.

Position: Director

Appointed: 10 March 1998

Resigned: 10 April 2001

Michael V.

Position: Secretary

Appointed: 10 March 1998

Resigned: 30 April 2007

David B.

Position: Director

Appointed: 10 March 1998

Resigned: 30 September 2002

Norman G.

Position: Director

Appointed: 10 March 1998

Resigned: 29 July 2003

Herbert L.

Position: Director

Appointed: 10 March 1998

Resigned: 30 September 1999

Michael W.

Position: Director

Appointed: 10 March 1998

Resigned: 19 January 2001

Ronald H.

Position: Secretary

Appointed: 10 March 1998

Resigned: 14 February 2000

Alec B.

Position: Director

Appointed: 10 March 1998

Resigned: 31 July 2001

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 March 1998

Resigned: 10 March 1998

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1998

Resigned: 10 March 1998

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1998

Resigned: 10 March 1998

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 09 March 1998

Resigned: 10 March 1998

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1998

Resigned: 09 March 1998

Luciene James Limited

Position: Nominee Director

Appointed: 17 February 1998

Resigned: 09 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Friedland Doggart Group Limited from Bracknell, England. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Honeywell International Inc. that entered Wilmington De, United States as the address. This PSC has a legal form of "an us corporation (inc.)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Friedland Doggart Group Limited

Honeywell House Skimped Hill Lane, Bracknell, RG12 1EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00769700
Notified on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Honeywell International Inc.

251 Little Falls Drive, Wilmington De, 19808, United States

Legal authority Delaware General Corporation Law
Legal form Us Corporation (Inc.)
Country registered Delaware, Usa
Place registered State Of Delaware, Division Of Corporations
Registration number 2061772
Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Everfine March 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 24th, October 2022
Free Download (31 pages)

Company search