Ashford
Middlesex
TW15 1TZ
Director Name | Mr Simon Derrick Boniface |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Christopher Herbert Kurt Von Witzky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Business Executive |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Otis Building 187 Twyford Abbey Road London NW10 7DG |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 August 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Littleton Road Ashford TW15 1TZ |
Secretary Name | Lynn Banis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Stuart Bottomley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2018) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull B90 4SS |
Director Name | Ms Louise Kay Thompson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2019) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fore 1 Fore Business Park Huskisson Way Shirley West Midlands B90 4SS |
Director Name | Mr Peter Ross |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 February 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 13995 Pasteur Boulevard Palm Beach Gardens Florida 33418 United States |
Director Name | Ms Patricia Catherine Moran |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Gabriela Sergent |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 2020) |
Role | Controller Carrier Emea |
Country of Residence | France |
Correspondence Address | Carrier Le Cristalia 3, Rue Joseph Monier Rueil-Malmaison 92500 |
Director Name | Barend Jacobus Van Der Merwe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford TW15 1TZ |
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | unitedtechnologies.co.uk |
---|---|
Telephone | 01992 812929 |
Telephone region | Lea Valley |
Registered Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | United Technologies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £219,527,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
4 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Full accounts made up to 30 November 2019 (24 pages) |
20 August 2020 | Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr James Terence George Laurence on 3 April 2020 (2 pages) |
22 May 2020 | Termination of appointment of Lynn Banis as a secretary on 3 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Patricia Catherine Moran as a director on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Barend Jacobus Van Der Merwe as a director on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Gabriela Sergent as a director on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Ms Emma Leigh as a director on 5 May 2020 (2 pages) |
26 February 2020 | Appointment of Gabriela Sergent as a director on 3 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Peter Ross as a director on 3 February 2020 (1 page) |
29 October 2019 | Secretary's details changed for Lynn Banis on 11 October 2017 (1 page) |
29 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
19 August 2019 | Full accounts made up to 30 November 2018 (23 pages) |
11 July 2019 | Cessation of United Technologies Holdings Limited as a person with significant control on 7 May 2019 (1 page) |
11 July 2019 | Notification of Matlock Holdings Ltd as a person with significant control on 7 May 2019 (2 pages) |
6 June 2019 | Termination of appointment of Louise Kay Thompson as a director on 15 May 2019 (1 page) |
5 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
24 July 2018 | Full accounts made up to 30 November 2017 (22 pages) |
30 May 2018 | Appointment of Patricia Catherine Moran as a director on 21 May 2018 (2 pages) |
16 February 2018 | Appointment of Peter Ross as a director on 15 January 2018 (3 pages) |
29 January 2018 | Termination of appointment of Christopher Herbert Kurt Von Witzky as a director on 10 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Stuart Bottomley as a director on 15 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Christian Bruno Jean Idczak as a director on 15 January 2018 (3 pages) |
29 January 2018 | Appointment of Louise Kay Thompson as a director on 15 January 2018 (3 pages) |
10 November 2017 | Confirmation statement made on 22 October 2017 with no updates (2 pages) |
10 November 2017 | Confirmation statement made on 22 October 2017 with no updates (2 pages) |
11 October 2017 | Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 11 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 11 October 2017 (2 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (24 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (24 pages) |
2 June 2017 | Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (2 pages) |
2 June 2017 | Termination of appointment of Rajinder Singh Kullar as a director on 25 April 2017 (2 pages) |
16 November 2016 | Confirmation statement made on 22 October 2016 with updates (26 pages) |
16 November 2016 | Confirmation statement made on 22 October 2016 with updates (26 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (29 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (29 pages) |
17 May 2016 | Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Evan Francis Smith as a director on 6 May 2016 (2 pages) |
8 January 2016 | Appointment of Stuart Bottomley as a director on 10 December 2015 (3 pages) |
8 January 2016 | Appointment of Stuart Bottomley as a director on 10 December 2015 (3 pages) |
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
7 July 2015 | Full accounts made up to 30 November 2014 (16 pages) |
7 July 2015 | Full accounts made up to 30 November 2014 (16 pages) |
1 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
11 June 2014 | Full accounts made up to 30 November 2013 (16 pages) |
11 June 2014 | Full accounts made up to 30 November 2013 (16 pages) |
27 November 2013 | Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Rajinder Singh Kullar on 29 August 2013 (3 pages) |
27 November 2013 | Director's details changed for Mr Evan Francis Smith on 1 August 2013 (3 pages) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 June 2013 | Full accounts made up to 30 November 2012 (16 pages) |
7 June 2013 | Full accounts made up to 30 November 2012 (16 pages) |
25 January 2013 | Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages) |
25 January 2013 | Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages) |
25 January 2013 | Director's details changed for Evan Francis Smith on 1 December 2012 (3 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Full accounts made up to 30 November 2011 (16 pages) |
4 July 2012 | Full accounts made up to 30 November 2011 (16 pages) |
20 June 2012 | Appointment of Lynn Banis as a secretary (3 pages) |
20 June 2012 | Appointment of Lynn Banis as a secretary (3 pages) |
22 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (16 pages) |
22 November 2011 | Register(s) moved to registered inspection location (2 pages) |
22 November 2011 | Register(s) moved to registered inspection location (2 pages) |
22 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (16 pages) |
22 July 2011 | Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 22 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 22 July 2011 (2 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (16 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (16 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (16 pages) |
18 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (16 pages) |
26 October 2010 | Termination of appointment of Gregory Smart as a director (2 pages) |
26 October 2010 | Appointment of James Terence George Laurence as a director (3 pages) |
26 October 2010 | Appointment of James Terence George Laurence as a director (3 pages) |
26 October 2010 | Termination of appointment of Gregory Smart as a director (2 pages) |
2 July 2010 | Full accounts made up to 30 November 2009 (12 pages) |
2 July 2010 | Full accounts made up to 30 November 2009 (12 pages) |
19 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (13 pages) |
19 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (13 pages) |
3 December 2009 | Register inspection address has been changed (2 pages) |
3 December 2009 | Register inspection address has been changed (2 pages) |
3 November 2009 | Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Christopher Herbert Kurt Von Witzky on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Christopher Herbert Kurt Von Witzky on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Evan Francis Smith on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Rajinder Singh Kullar on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Christopher Herbert Kurt Von Witzky on 1 October 2009 (3 pages) |
25 July 2009 | Full accounts made up to 30 November 2008 (12 pages) |
25 July 2009 | Full accounts made up to 30 November 2008 (12 pages) |
11 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 22/10/08; full list of members (6 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
1 February 2008 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
1 February 2008 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
12 November 2007 | Location of register of members (non legible) (2 pages) |
12 November 2007 | Location of register of members (non legible) (2 pages) |
8 November 2007 | Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2007 | Statement of affairs (5 pages) |
8 November 2007 | Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2007 | Statement of affairs (5 pages) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
22 October 2007 | Incorporation (14 pages) |
22 October 2007 | Incorporation (14 pages) |