UNIEX TRANSPORT LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP24 1HE

Company number 01143567
Status Active
Incorporation Date 5 November 1973
Company Type Private Limited Company
Address LODGE WAY, THETFORD, NORFOLK, IP24 1HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Director's details changed for Graham John Leopard on 17 March 2017; Termination of appointment of Raymond Eric Ludlam as a secretary on 3 February 2017; Appointment of I.R.F Holding B.V. as a director on 3 February 2017. The most likely internet sites of UNIEX TRANSPORT LIMITED are www.uniextransport.co.uk, and www.uniex-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Brandon Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uniex Transport Limited is a Private Limited Company. The company registration number is 01143567. Uniex Transport Limited has been working since 05 November 1973. The present status of the company is Active. The registered address of Uniex Transport Limited is Lodge Way Thetford Norfolk Ip24 1he. . GOODRUM, David Arthur is a Director of the company. LEOPARD, Graham John is a Director of the company. I.R.F HOLDING B.V. is a Director of the company. Secretary CASTEL, John Ivan George has been resigned. Secretary LUDLAM, Raymond Eric has been resigned. Secretary READ, Stephen Raymond has been resigned. Director ANDERWERT, Hermann Heinz has been resigned. Director ANDERWERT, Joanna has been resigned. Director CASTEL, John Ivan George has been resigned. Director DEVLIN, Michael John has been resigned. Director GIBBS, Leslie has been resigned. Director LEECH, Russell Anthony has been resigned. Director LUDLAM, Raymond Eric has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GOODRUM, David Arthur
Appointed Date: 08 December 2000
68 years old

Director
LEOPARD, Graham John
Appointed Date: 08 December 2000
60 years old

Director
I.R.F HOLDING B.V.
Appointed Date: 03 February 2017

Resigned Directors

Secretary
CASTEL, John Ivan George
Resigned: 10 December 1998

Secretary
LUDLAM, Raymond Eric
Resigned: 03 February 2017
Appointed Date: 22 June 1999

Secretary
READ, Stephen Raymond
Resigned: 22 June 1999
Appointed Date: 10 December 1998

Director
ANDERWERT, Hermann Heinz
Resigned: 30 November 2004
91 years old

Director
ANDERWERT, Joanna
Resigned: 30 November 2004
86 years old

Director
CASTEL, John Ivan George
Resigned: 10 December 1998
Appointed Date: 10 July 1995
75 years old

Director
DEVLIN, Michael John
Resigned: 24 May 2001
77 years old

Director
GIBBS, Leslie
Resigned: 31 January 2005
Appointed Date: 01 January 1997
75 years old

Director
LEECH, Russell Anthony
Resigned: 31 January 1996
Appointed Date: 01 November 1995
69 years old

Director
LUDLAM, Raymond Eric
Resigned: 03 February 2017
Appointed Date: 26 July 1991
80 years old

UNIEX TRANSPORT LIMITED Events

17 Mar 2017
Director's details changed for Graham John Leopard on 17 March 2017
09 Feb 2017
Termination of appointment of Raymond Eric Ludlam as a secretary on 3 February 2017
09 Feb 2017
Appointment of I.R.F Holding B.V. as a director on 3 February 2017
09 Feb 2017
Termination of appointment of Raymond Eric Ludlam as a director on 3 February 2017
09 Feb 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
...
... and 112 more events
23 Nov 1987
Full group accounts made up to 31 December 1986

23 Nov 1987
Return made up to 26/10/87; full list of members

28 Jan 1987
Particulars of mortgage/charge

11 Dec 1986
Group of companies' accounts made up to 31 December 1985

11 Dec 1986
Return made up to 07/11/86; full list of members

UNIEX TRANSPORT LIMITED Charges

30 November 2004
Legal charge
Delivered: 20 December 2004
Status: Satisfied on 31 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of lodge way thetford. By way of…
13 November 1992
Legal mortgage
Delivered: 28 November 1992
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: Land on north side, lodge way, fison industrial estate…
21 January 1987
Mortgage debenture
Delivered: 28 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 November 1983
Legal mortgage
Delivered: 7 November 1983
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H messrs uniex transports warehouse situate at morton…
13 July 1978
Legal mortgage
Delivered: 18 July 1978
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank LTD
Description: 6, castle street, dover, kent title no K370140. Floating…
17 June 1977
Legal mortgage
Delivered: 27 June 1977
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank LTD
Description: 18 south quay, great yarmouth, norfolk.. Floating charge…