USON LIMITED

Address:
Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

USON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04039182. The registration start date is July 24, 2000. The current status is Active.

Company Overview

Company Number 04039182
Company Name USON LIMITED
Registered Address c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU)
Rutland House
148 Edmund Street
Birmingham
B3 2JR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-07-24
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-21
Returns Last Update 2015-07-24
Confirmation Statement Due Date 2021-08-10
Confirmation Statement Last Update 2020-07-27
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28990 Manufacture of other special-purpose machinery n.e.c.

Office Location

Address RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

Entity Name Office Address
ADERANT LEGAL (UK) LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
TECHNICAL PROFILES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B15 3LX, United Kingdom
HORIZON MICROMOBILITY LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BEAUFORD COMMERCIAL LTD Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England
GOLDWATER HOLDING LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BDM GROUP HOLDINGS LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
MISO DATA LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England
HAWKSRIDGE PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS DEVELOPMENTS LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Secretary (Active) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR /
17 October 2016
/
HUMPHREY, John Reid Director (Active) Roper Technologies, 6901 Professional Parkway East, Suite 200, Sarasota, Florida, Usa, 34240 September 1965 /
17 October 2016
American /
Usa
Director
SONI, Paul Joseph Director (Active) 13716 Red Rock Place, Bradenton, Usa, FL 34202 October 1958 /
29 July 2014
Usa /
Usa
Vice President And Controller
STIPANCICH, John Director (Active) Roper Technologies, 6901 Professional Parkway East, Suite 200, Sarasota, Florida, Usa, 34240 October 1968 /
17 October 2016
American /
Usa
Vice President, General Counsel And Secretary
BIGNALL, John Secretary (Resigned) Coombe Farm, Coombe Lane, Naphill, Bucks, HP14 4QR /
29 July 2009
British /
HICKINSON, Neil Trevor Secretary (Resigned) 2 The Chantry, Fulbourn, Cambridge, CB1 5EJ /
24 July 2000
/
PRICE, Daniel Secretary (Resigned) Tree View House, Northgate, Harleston, Norfolk, IP20 9JG /
8 August 2003
/
SAMPSON, June Secretary (Resigned) 109 Westward Deals, Kedington, Haverhill, Suffolk, CB9 7PL /
8 April 2005
/
PINSENT MASONS SECRETARIAL LIMITED Secretary (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
24 July 2000
/
AQUILINO, Carl Thomas Director (Resigned) 9223 Symphonic Lane, Houston, Texas 77040, United States Of America December 1941 /
3 July 2002
United States Of America /
General Manager
CROCKER, Nigel William Director (Resigned) 5555 Golf Club Drive, Braselton, Georgia 30517, Usa, FOREIGN June 1954 /
13 August 2004
British /
Usa
Vice President
HEADLEY, Martin Stephen Director (Resigned) 1281 Tanglebrook Drive, Athens, Georgia, Usa, 30606 May 1956 /
3 July 2002
British /
Company Director
HICKINSON, Neil Trevor Director (Resigned) 2 The Chantry, Fulbourn, Cambridge, CB1 5EJ July 1954 /
24 July 2000
British /
England
Finance Director
HUMPHREY, John Reid Director (Resigned) 7207 Teal Creek Glen, Bradenton, Florida, Usa, 34202 September 1965 /
18 January 2011
American /
Usa
Vice President And Chief Financial Officer
JEFFERIES, Robert Kenneth Director (Resigned) 2 Church Close, Stanton, Bury St Edmunds, Suffolk, IP31 2BY July 1947 /
3 July 2002
British /
United Kingdom
Company Director
LINER, David Brant, Liner Director (Resigned) 6709 Firestone Place, Lakewood Ranch, Florida, Fl 34202, Usa September 1955 /
29 July 2009
Usa /
Usa
Lawyer
MORRIS, David Director (Resigned) 37 Indian Ridge Road, East Hampstead, Nh 03826, Usa December 1945 /
27 September 2000
British /
Director
OPHIELD, Michael Director (Resigned) 15942 Clipper Pointe Drive, Cypress, Houston, Texas 77429, Usa December 1953 /
24 July 2000
British /
Managing Director
PRICE, Daniel Director (Resigned) Tree View House, Northgate, Harleston, Norfolk, IP20 9JG October 1972 /
8 August 2003
British /
Company Director
RYDER, Paul Director (Resigned) The Orchards, Kings Well, Cheltenham, Gloucestershire, GL54 2HT February 1946 /
24 July 2000
British /
Engineer
PINSENT MASONS SECRETARIAL LIMITED Director (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
24 July 2000
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 28990 - Manufacture of other special-purpose machinery n.e.c.

Improve Information

Please provide details on USON 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