Company NameUBS Company Reorganisation (Number 2) Plc
DirectorsIan Herbert Martin and John Duncan Baines
Company StatusDissolved
Company Number01797328
CategoryPublic Limited Company
Incorporation Date5 March 1984(40 years, 1 month ago)
Previous NameWatling (110) Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePaul Edward Hare
NationalityBritish
StatusCurrent
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 1998(13 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameMr John Duncan Baines
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameReginald Keith Trevor Carter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleManaging Director Logistics Division
Correspondence Address4 Ashley Close
Sevenoaks
Kent
TN13 3AP
Director NameRudolf Gottfried Mueller
Date of BirthMay 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleChairman & Chief Executive Officer Ukrm
Country of ResidenceUnited Kingdom
Correspondence Address8 Cumberland Terrace
Regents Park
London
NW1 4HS
Director NameJuerg Markus Stuber
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed14 December 1992(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1993)
RoleVice Chairman Head Of Logistics
Correspondence AddressFlat 7
7 Curzon Street
London
W1 7FL
Director NameMr Peter Richard Bennett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 1998)
RoleChief Executive Officer
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMichael Jeffrey Willey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1997)
RoleManaging Director Finance & Ac
Correspondence Address9 Prospect Close
Drayton Parslow
Buckinghamshire
MK17 0JB
Director NameJames McKechnie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 1998)
RoleEusi/Head Of Support
Correspondence Address10 The Droveway
Haywards Heath
West Sussex
RH16 1LL
Director NameHansruedi Wolfensberger
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 1997)
RoleSvp Chief Information Officer
Correspondence AddressFlat 43 50 Kensington Gardens Square
London
W2 4BA
Director NameKeith Edginton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(13 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1997)
RoleBanker
Correspondence AddressFieldgate Redbourn Lane
Harpenden
Hertfordshire
AL5 2AZ
Director NameDerek Richard Tyler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1998)
RoleExec Dir Financial Reporting
Correspondence Address18 Dorin Court
Landscape Road
Warlingham
Surrey
CR6 9JT
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(13 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 1998)
RoleGeneral Counsel & Svp
Correspondence AddressScotts Lodge Main Road
Knockholt
Sevenoaks
Kent
TN14 7NX
Director NameMr John Norrie Allan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(14 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 June 1999)
RoleInvestment Banker
Correspondence Address139 Rosendale Road
Dulwich
London
SE21 8HE
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX

Location

Registered Address12 Plumtree Court
London
EC4A 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2000Dissolved (1 page)
4 February 2000Director resigned (1 page)
7 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
16 September 1999Full accounts made up to 31 December 1998 (8 pages)
7 July 1999Registered office changed on 07/07/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
5 July 1999Appointment of a voluntary liquidator (1 page)
5 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 1999Declaration of solvency (3 pages)
29 June 1999Director resigned (1 page)
10 June 1999Return made up to 08/04/99; full list of members (7 pages)
10 June 1999New director appointed (2 pages)
8 December 1998Minutes of meeting re auditors (3 pages)
8 December 1998Auditor's resignation (2 pages)
12 August 1998New director appointed (2 pages)
20 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 100,liverpool street, london. EC2M 2RH (1 page)
10 May 1998Return made up to 08/04/98; full list of members (8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
22 July 1997Director resigned (1 page)
17 July 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Return made up to 08/04/97; change of members (7 pages)
18 September 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Return made up to 08/04/96; no change of members (6 pages)
20 May 1996Director's particulars changed (1 page)
31 July 1995New director appointed (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (7 pages)
3 May 1995Return made up to 08/04/95; full list of members (16 pages)