UNITED INDUSTRIES OPERATIONS LIMITED

Address:
C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England

UNITED INDUSTRIES OPERATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00236243. The registration start date is January 8, 1929. The current status is Active.

Company Overview

Company Number 00236243
Company Name UNITED INDUSTRIES OPERATIONS LIMITED
Registered Address C/o Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1929-01-08
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-02
Returns Last Update 2015-07-05
Confirmation Statement Due Date 2021-07-19
Confirmation Statement Last Update 2020-07-05
Mortgage Charges 33
Mortgage Satisfied 33
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address C/O OSL CUTTING TECHNOLOGIES LTD BURGESS ROAD
ATTERCLIFFE
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S9 3WD
Country ENGLAND

Companies with the same location

Entity Name Office Address
BRITISH SPRINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
CQR SECURITY LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
G&J HALL LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OWEN SPRINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OSL GROUP HOLDINGS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
OSL CUTTING TECHNOLOGIES LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
TAYLOR AND JONES LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
ROTABROACH LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
SCANDURA LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England
SCANDURA SEALS LIMITED C/o Osl Cutting Technologies Ltd Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LUSH, Paul Andrew Secretary (Active) 12 Park Lane, Burn, North Yorkshire, YO8 8LW /
2 June 2008
/
GREY, David Director (Active) C/O G&J Hall, Burgess Road, Attercliffe, Sheffield, South Yorkshire, England, S9 3WD December 1956 /
21 February 2002
British /
England
Company Director
LUSH, Paul Andrew Director (Active) 12 Park Lane, Burn, North Yorkshire, YO8 8LW February 1953 /
2 June 2008
British /
United Kingdom
Accountant
EATON, Judith Margaret Secretary (Resigned) Gypsy Cottage, Weaverthorpe, Malton, North Yorkshire, YO17 8EY /
2 August 1996
/
HEATON, Christopher Charles Standring Secretary (Resigned) 6 Home Farm Court, Wortley, Sheffield, South Yorkshire, S35 7DT /
21 February 2002
/
KEARNS, David Thomas Secretary (Resigned) 139 Trap Lane, Sheffield, S11 7RF /
27 June 2003
/
LITTLE, Christine Secretary (Resigned) 68 Sherwood Drive, Harrogate, North Yorkshire, HG2 7HF /
8 May 2000
/
PYE, Malcolm Roger Secretary (Resigned) 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD /
/
ROONEY, James Elliot Parker Secretary (Resigned) 18 Totley Hall Drive, Sheffield, South Yorkshire, S17 4BB /
30 September 2002
/
BROWN, Thomas Henry Phelps Director (Resigned) Tibthorpe Grange, Tibthorpe, Driffield, East Yorkshire, YO25 9LG November 1948 /
20 April 1993
British /
United Kingdom
Company Director
COLEMAN, James Anthony Director (Resigned) Pasture House, Hovingham, York, YO6 4LG July 1956 /
31 December 1994
British /
Company Director
COOK, David Edward Director (Resigned) Richmond Lodge, 2a Hale Road, Hale, Cheshire, WA15 8RD February 1946 /
15 August 2006
British /
Director
FROWEN, Keith Royston Director (Resigned) 16 Cornwall Close, Wednesbury, West Midlands, WS10 0SE April 1959 /
1 January 1992
British /
United Kingdom
Company Director
HEATON, Christopher Charles Standring Director (Resigned) 6 Home Farm Court, Wortley, Sheffield, South Yorkshire, S35 7DT December 1958 /
21 February 2002
British /
England
Company Director
LOVERIDGE, Edward John Director (Resigned) Lyons Barn Farmhouse, Scotch Hills Lane, Barton Gate Barton Under Needwood, Burton Upon Trent Staffs, DE13 8BP September 1951 /
1 January 1992
British /
Company Director
NEWMAN, Brian Morley Director (Resigned) Beckbury House, 87 London Road, Shrewsbury, Salop, SY2 6PQ October 1947 /
19 March 1996
British /
England
Director
NEWMAN, Brian Morley Director (Resigned) Beckbury House, 87 London Road, Shrewsbury, Salop, SY2 6PQ October 1947 /
20 June 1994
British /
England
Director
POWELL, Simon Robert James Director (Resigned) Prospect House, Upton, Didcot, Oxfordshire, OX11 9HP March 1943 /
7 November 2001
British /
England
Accountant
PYE, Malcolm Roger Director (Resigned) 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD July 1945 /
7 February 1990
British /
England
Director
PYE, Malcolm Roger Director (Resigned) 7 Ragley Crescent, Bromsgrove, Worcestershire, B60 2BD July 1945 /
British /
England
Company Secretary
SAHOTA, Sulakhan Director (Resigned) 7 Blythe Way, Solihull, West Midlands, B91 3EY March 1960 /
22 September 2000
British /
United Kingdom
Chief Executive
SIMPKIN, David Anthony Director (Resigned) Long Bank Barn Wymeswold Road, Rempstone, Loughborough, Leicestershire, LE12 6RN June 1939 /
British /
Managing Director
WALKER, Alan Henry Director (Resigned) 39 Mickleton Close, Oakenshaw, Redditch, Worcestershire, B98 7XX December 1934 /
1 January 1992
British /
Company Director
WILLIAMS, Richard Sidney Director (Resigned) 26 Glebe Lane, Gnosall, Staffs, ST20 0ER August 1942 /
British /
Company Director

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S9 3WD
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on UNITED INDUSTRIES OPERATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches