UPP PROJECTS LIMITED

7 officers / 31 resignations

ROBERTS, Nicola Jayne

Correspondence address
First Floor 12 Arthur Street, London, England, EC4R 9AB
Role ACTIVE
director
Date of birth
March 1984
Appointed on
26 February 2025
Nationality
British
Occupation
Solicitor

MORGON, Karen

Correspondence address
First Floor 12 Arthur Street, London, England, EC4R 9AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 February 2023
Resigned on
25 October 2024
Nationality
British
Occupation
Business Development Director

SUTCH, Billy Steven

Correspondence address
First Floor 12 Arthur Street, London, England, EC4R 9AB
Role ACTIVE
director
Date of birth
September 1987
Appointed on
13 January 2023
Resigned on
10 February 2023
Nationality
British
Occupation
Head Of Strategy And Business Performance

MILNER, Paul Edward

Correspondence address
First Floor 12 Arthur Street, London, England, EC4R 9AB
Role ACTIVE
director
Date of birth
October 1965
Appointed on
17 May 2021
Resigned on
8 December 2022
Nationality
British
Occupation
Managing Director

BOORNE, Simon Anthony

Correspondence address
First Floor 12 Arthur Street, London, England, EC4R 9AB
Role ACTIVE
director
Date of birth
May 1985
Appointed on
19 October 2016
Nationality
British
Occupation
Chartered Accountant

PERCIVAL, ANDREW WILLIAM

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
4 July 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FAIRBAIRN, RYAN QUINTON

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role ACTIVE
Director
Date of birth
August 1975
Appointed on
15 April 2015
Nationality
BRITISH
Occupation
TRANSACTION CLOSE DIRECTOR

EADY, Michael Charles

Correspondence address
40 Gracechurch Street, London, EC3V 0BT
Role RESIGNED
director
Date of birth
June 1957
Appointed on
22 February 2016
Resigned on
31 March 2019
Nationality
English
Occupation
Health And Safety Director

STAFFORD, KELLY

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
4 February 2016
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
HR DIRECTOR

MCCLATCHEY, ROBERT SEAN

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 March 2015
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

MORRIS, NICOLA JANE

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
2 February 2015
Resigned on
27 April 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BRYANT, CRAIG ANDREW

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
1 November 2014
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
SOLICITOR

MARSHALL, PAUL MICHAEL

Correspondence address
40 GRACECHURCH STREET, LONDON, EC3V 0BT
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
2 June 2014
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WAKEFORD, Jonathan James

Correspondence address
40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
October 1968
Appointed on
7 February 2013
Resigned on
31 January 2019
Nationality
British
Occupation
Director

HAMMOND, BENEDICT

Correspondence address
40 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BT
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
30 March 2011
Resigned on
24 February 2015
Nationality
BRITISH
Occupation
TRANSACTION DIRECTOR

GILL, GURVINDER SINGH

Correspondence address
40 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BT
Role RESIGNED
Director
Date of birth
September 1973
Appointed on
29 July 2010
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BOWE, Peter John Fitzgerald

Correspondence address
40 Gracechurch Street, London, United Kingdom, EC3V 0BT
Role RESIGNED
director
Date of birth
February 1964
Appointed on
1 December 2009
Resigned on
1 February 2018
Nationality
British
Occupation
Commercial Director

GODDARD, PAUL STEPHEN

Correspondence address
40 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BT
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
1 December 2009
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
CONSTRUCTION DIRECTOR

O'SHEA, SEAN

Correspondence address
40 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BT
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
22 April 2009
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
SURVEYOR

NEWTON, IAN GEOFFERY

Correspondence address
GREYCOTE 44 CORNWALL ROAD, CHEAM, SURREY, SM2 6DS
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
12 September 2008
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SM2 6DS £1,238,000

GREGSON, ANITA CATHERINE

Correspondence address
1 CHURCHILL PLACE, LONDON, E14 5HP
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
14 November 2007
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
BANKER

WHITE, PHILIP JOSEPH

Correspondence address
16 HILDENBROOK FARM, RIDING LANE, HILDENBOUROUGH, KENT, TN11 9JN
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 November 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode TN11 9JN £1,006,000

WARD, CHARLES JOHN NICHOLAS

Correspondence address
FLAT 12 77 WARWICK SQUARE, LONDON, SW1V 2AR
Role RESIGNED
Director
Date of birth
March 1941
Appointed on
26 September 2006
Resigned on
13 April 2007
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1V 2AR £1,075,000

BENKEL, JULIAN CHRISTOPHER WILLIAM

Correspondence address
40 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BT
Role RESIGNED
Secretary
Appointed on
1 September 2006
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BELL, ANDREW

Correspondence address
39 WEST HILL PARK, LONDON, N6 6ND
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
25 October 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N6 6ND £2,474,000

PUGH, ROBIN JAMES MOSTYN

Correspondence address
FOXLEY BARN, CHURCH ROAD, TADLEY, HAMPSHIRE, RG26 3AU
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
3 December 2004
Resigned on
21 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 3AU £874,000

O'SHEA, SEAN

Correspondence address
23 ST MARKS ROAD, WINDSOR, BERKSHIRE, SL4 3BD
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
3 December 2004
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SL4 3BD £908,000

MCCLATCHEY, ROBERT SEAN

Correspondence address
CONDOR HOUSE, ST PAUL'S CHURCHYARD, LONDON, EC4M 8AL
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
3 December 2004
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

MAY, ANDREW JOHN

Correspondence address
5 VILLA WAY, WOOTTON FIELDS, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 6JH
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
3 December 2004
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NN4 6JH £529,000

BENKEL, JULIAN CHRISTOPHER WILLIAM

Correspondence address
8 ST HELIERS AVENUE, HOVE, EAST SUSSEX, BN3 5RE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
3 December 2004
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
COMPLIANCE DIRECTOR

Average house price in the postcode BN3 5RE £852,000

ALLEN, MARK

Correspondence address
40 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0BT
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
3 December 2004
Resigned on
1 June 2014
Nationality
BRITISH
Occupation
IT DIRECTOR

O'SHEA, SEAN

Correspondence address
66 DUKE STREET, WINDSOR, BERKSHIRE, SL4 1SQ
Role RESIGNED
Secretary
Appointed on
3 December 2004
Resigned on
1 September 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode SL4 1SQ £677,000

CRAWFORD, CLIVE WILSON

Correspondence address
5 LEAVER GARDENS, WESTERN AVENUE, GREENFORD, LONDON, UB6 8EN
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
3 December 2004
Resigned on
2 October 2010
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode UB6 8EN £584,000

SIMPSON, TOM

Correspondence address
36B DYNHAM ROAD, LONDON, NW6 2NR
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
10 November 2004
Resigned on
3 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW6 2NR £810,000

MARKEY, DAVID CHRISTOPHER

Correspondence address
FLAT 2, 43 NASSINGTON ROAD, LONDON, NW3 2TY
Role RESIGNED
Director
Date of birth
November 1978
Appointed on
10 November 2004
Resigned on
3 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 2TY £1,239,000

MARKEY, DAVID CHRISTOPHER

Correspondence address
FLAT 2, 43 NASSINGTON ROAD, LONDON, NW3 2TY
Role RESIGNED
Secretary
Appointed on
10 November 2004
Resigned on
3 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW3 2TY £1,239,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 October 2004
Resigned on
10 November 2004

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 October 2004
Resigned on
10 November 2004

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company