UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED

Address:
Spectrum 6, Spectrum Business Park, Seaham, Tyne and Wear, SR7 7TT

UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07432876. The registration start date is November 8, 2010. The current status is Active.

Company Overview

Company Number 07432876
Company Name UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED
Registered Address Spectrum 6
Spectrum Business Park
Seaham
Tyne and Wear
SR7 7TT
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-11-08
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-06
Returns Last Update 2015-11-08
Confirmation Statement Due Date 2021-11-22
Confirmation Statement Last Update 2020-11-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address SPECTRUM 6
SPECTRUM BUSINESS PARK
Post Town SEAHAM
County TYNE AND WEAR
Post Code SR7 7TT

Companies with the same location

Entity Name Office Address
GF PORTFOLIO LTD Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT, England
PROJECT BYRON NEWCO LIMITED Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT, United Kingdom
UMI DIRECT LIMITED Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT, United Kingdom
UMI INVESTMENT LIMITED Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT, United Kingdom
THE GREAT ANNUAL SAVINGS COMPANY LTD Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT
UMI COMMERCIAL LIMITED Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT
UMI HOLDINGS LIMITED Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT
BE-NE DISCRETIONARY TRUSTEE CO LIMITED Spectrum 6, Spectrum Business Park, Seaham, Tyne and Wear, SR7 7TT
ROOM 501 LTD Spectrum 6, Spectrum Business Park, Seaham, County Durham, SR7 7TT
BUSINESS AND ENTERPRISE NORTH EAST LIMITED Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLEN, Simon Marcus Director (Active) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT July 1966 /
1 July 2016
British /
England
Senior Project Manager
BLAKEY, Cheryl Lesley Director (Active) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT July 1961 /
8 June 2011
British /
England
Company Director
CLARK, Nicola Director (Active) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT April 1973 /
1 June 2013
British /
England
Director
DAVIES, Rachel Sarah Director (Active) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT December 1980 /
1 July 2016
British /
United Kingdom
Project Manager
DEANS, Peter Simon Director (Active) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT April 1960 /
1 March 2012
British /
United Kingdom
Management Consultant
HODGSON, Geoffrey Mark Director (Active) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT June 1961 /
20 July 2016
British /
England
Company Director
MCCREEDY, Suzanne Director (Active) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT July 1975 /
8 July 2013
British /
United Kingdom
National Services Director
RAINE, Stephanie Director (Active) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT June 1989 /
8 July 2013
British /
England
Customer Service Executive
CORNALL, Robert James Secretary (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT /
8 November 2010
/
BEARNE, Rhiannon Tacye Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT May 1982 /
8 June 2011
British /
United Kingdom
Company Director
GARROD, Louise Frances Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT November 1981 /
8 June 2011
British /
United Kingdom
Company Director
HEWITT, Colin Thompson Director (Resigned) Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX November 1957 /
8 June 2011
British /
United Kingdom
Solicitor
LEGGE, Katherine Elizabeth Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT July 1985 /
23 March 2012
British /
United Kingdom
Shared Services Assistant Hr
MACCOLL, Alastair Angus Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT December 1964 /
8 November 2010
British /
England
Director
MARSHALL, William Charles Director (Resigned) 377 Camden Road, London, United Kingdom, N7 0SH February 1953 /
23 March 2012
British /
United Kingdom
Procurement Consultant
ROWLEY, Derek Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT November 1957 /
8 June 2011
British /
United Kingdom
Company Director
SHILLINGHAW, Louise Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT March 1970 /
17 November 2010
British /
United Kingdom
Company Director
SLORACH, Stuart Douglas Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT July 1968 /
23 March 2012
British /
England
Accountant
WATSON, Christopher Brian Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT April 1970 /
23 March 2012
British /
United Kingdom
Business Advisor
WINSKELL, Kathryn Lucy Hay Director (Resigned) Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT December 1963 /
17 November 2010
British /
England
Company Director

Competitor

Search similar business entities

Post Town SEAHAM
Post Code SR7 7TT
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on UMI EMPLOYEE OWNERSHIP TRUSTEE CO 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