UNIT EXPORT LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6RW
Company number 01320795
Status Active
Incorporation Date 8 July 1977
Company Type Private Limited Company
Address SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016; Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016. The most likely internet sites of UNIT EXPORT LIMITED are www.unitexport.co.uk, and www.unit-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Basildon Rail Station is 2.6 miles; to Billericay Rail Station is 3.9 miles; to Brentwood Rail Station is 5 miles; to Grays Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unit Export Limited is a Private Limited Company. The company registration number is 01320795. Unit Export Limited has been working since 08 July 1977. The present status of the company is Active. The registered address of Unit Export Limited is Service House West Mayne Basildon Essex Ss15 6rw. . RICKWOOD, Neil Duncan is a Secretary of the company. PEARSON, Christopher William is a Director of the company. PLANT, Paul Jeremy is a Director of the company. RICKWOOD, Neil Duncan is a Director of the company. TOOMEY, Michael John is a Director of the company. Secretary BRIAR, Michael Edward has been resigned. Secretary CUFFIN-MUNDAY, Simon Paul has been resigned. Secretary GALE, Albert Edward has been resigned. Secretary GRIFFITHS, Robert George has been resigned. Secretary PLANT, Paul Jeremy has been resigned. Director BRIAR, Michael Edward has been resigned. Director DANCE, Peter Alan has been resigned. Director GALE, Albert Edward has been resigned. Director GRIFFITHS, Jeremy Paul has been resigned. Director GRIFFITHS, Robert George has been resigned. Director HAWKINS, Barry has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RICKWOOD, Neil Duncan
Appointed Date: 29 September 2016

Director
PEARSON, Christopher William
Appointed Date: 01 January 1996
66 years old

Director
PLANT, Paul Jeremy
Appointed Date: 01 January 2005
67 years old

Director
RICKWOOD, Neil Duncan
Appointed Date: 01 November 2006
51 years old

Director
TOOMEY, Michael John

87 years old

Resigned Directors

Secretary
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 01 June 1996

Secretary
CUFFIN-MUNDAY, Simon Paul
Resigned: 31 May 1996

Secretary
GALE, Albert Edward
Resigned: 24 May 1994

Secretary
GRIFFITHS, Robert George
Resigned: 31 January 2005
Appointed Date: 01 May 2003

Secretary
PLANT, Paul Jeremy
Resigned: 29 September 2016
Appointed Date: 01 January 2005

Director
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 01 April 1998
78 years old

Director
DANCE, Peter Alan
Resigned: 24 November 2005
77 years old

Director
GALE, Albert Edward
Resigned: 24 May 1994
125 years old

Director
GRIFFITHS, Jeremy Paul
Resigned: 09 March 2009
70 years old

Director
GRIFFITHS, Robert George
Resigned: 31 January 2005
Appointed Date: 01 May 2003
75 years old

Director
HAWKINS, Barry
Resigned: 31 July 2006
76 years old

UNIT EXPORT LIMITED Events

13 Apr 2017
Full accounts made up to 31 December 2016
29 Sep 2016
Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016
29 Sep 2016
Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016
23 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

29 Apr 2016
Full accounts made up to 31 December 2015
...
... and 80 more events
24 Sep 1987
Company name changed unit export (great britain) limi ted\certificate issued on 25/09/87
03 Dec 1986
Registered office changed on 03/12/86 from: service house high road laindon basildon, essex

20 May 1986
Director resigned

08 Jul 1977
Incorporation
08 Jul 1977
Certificate of incorporation

UNIT EXPORT LIMITED Charges

13 April 1988
Collateral legal charge
Delivered: 3 May 1988
Status: Satisfied on 18 May 1994
Persons entitled: Bank of Credit & Commerce International S.A.
Description: Service house west mayne basildon essex SS15 6RW title no…