UNISERVITY LIMITED
BRIGHTON GOLDLINE MEDIA LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 3WB

Company number 03716519
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address FIRST FLOOR VICTORIA HOUSE, 125 QUEENS ROAD, BRIGHTON, EAST SUSSEX, BN1 3WB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Joseph Ewart as a director on 10 January 2017; Registered office address changed from 82 st John Street London EC1M 4JN England to First Floor Victoria House 125 Queens Road Brighton East Sussex BN1 3WB on 1 December 2016. The most likely internet sites of UNISERVITY LIMITED are www.uniservity.co.uk, and www.uniservity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Uniservity Limited is a Private Limited Company. The company registration number is 03716519. Uniservity Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Uniservity Limited is First Floor Victoria House 125 Queens Road Brighton East Sussex Bn1 3wb. . EWART, Joseph is a Director of the company. MULHOLLAND, Dawn Louise is a Director of the company. Secretary HAY, Stephen has been resigned. Secretary WOOD, Barry Robert has been resigned. Secretary 2020 SECRETARIAL LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BANTLEMAN, John has been resigned. Director CLARKE, Matthew Barry has been resigned. Director GIGOV, Emil Slavchev has been resigned. Director HAY, Stephen has been resigned. Director SALLITT, Henry William Baines has been resigned. Director WOOD, Alan John has been resigned. Director WOOD, Barry Robert has been resigned. Director WOOD, Colin Andrew has been resigned. Director NEWMEDIA SPARK DIRECTORS LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EWART, Joseph
Appointed Date: 10 January 2017
58 years old

Director
MULHOLLAND, Dawn Louise
Appointed Date: 02 October 2012
55 years old

Resigned Directors

Secretary
HAY, Stephen
Resigned: 11 December 2013
Appointed Date: 15 May 2009

Secretary
WOOD, Barry Robert
Resigned: 15 May 2009
Appointed Date: 19 February 1999

Secretary
2020 SECRETARIAL LIMITED
Resigned: 31 May 2016
Appointed Date: 12 December 2013

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Director
BANTLEMAN, John
Resigned: 09 August 2013
Appointed Date: 22 February 2007
66 years old

Director
CLARKE, Matthew Barry
Resigned: 18 September 2012
Appointed Date: 10 December 2009
48 years old

Director
GIGOV, Emil Slavchev
Resigned: 30 October 2015
Appointed Date: 15 February 2011
55 years old

Director
HAY, Stephen
Resigned: 03 December 2009
Appointed Date: 22 February 2007
58 years old

Director
SALLITT, Henry William Baines
Resigned: 10 December 2009
Appointed Date: 22 February 2007
63 years old

Director
WOOD, Alan John
Resigned: 01 October 2012
Appointed Date: 18 March 2000
54 years old

Director
WOOD, Barry Robert
Resigned: 03 December 2009
Appointed Date: 19 February 1999
52 years old

Director
WOOD, Colin Andrew
Resigned: 03 December 2009
Appointed Date: 19 February 1999
47 years old

Director
NEWMEDIA SPARK DIRECTORS LIMITED
Resigned: 29 November 2011
Appointed Date: 10 December 2009

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Persons With Significant Control

New Era Uk Holdings Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

UNISERVITY LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Jan 2017
Appointment of Mr Joseph Ewart as a director on 10 January 2017
01 Dec 2016
Registered office address changed from 82 st John Street London EC1M 4JN England to First Floor Victoria House 125 Queens Road Brighton East Sussex BN1 3WB on 1 December 2016
16 Nov 2016
Secretary's details changed
15 Nov 2016
Registered office address changed from First Floor Victoria House 125 Queens Road Brighton East Sussex BN1 3WB to 82 st John Street London EC1M 4JN on 15 November 2016
...
... and 111 more events
24 Feb 1999
Director resigned
24 Feb 1999
Registered office changed on 24/02/99 from: 110 whitchurch road cardiff CF4 3LY
24 Feb 1999
New secretary appointed;new director appointed
24 Feb 1999
New director appointed
19 Feb 1999
Incorporation

UNISERVITY LIMITED Charges

1 July 2013
Charge code 0371 6519 0002
Delivered: 19 July 2013
Status: Satisfied on 15 June 2016
Persons entitled: Kings Arms Yard Vct PLC
Description: Notification of addition to or amendment of charge…
25 July 2001
Debenture
Delivered: 3 August 2001
Status: Satisfied on 2 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…