UNITOR LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5FT
Company number 02965638
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 44 MARMION ROAD, HOVE, EAST SUSSEX, BN3 5FT
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents, 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 800 . The most likely internet sites of UNITOR LIMITED are www.unitor.co.uk, and www.unitor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Unitor Limited is a Private Limited Company. The company registration number is 02965638. Unitor Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Unitor Limited is 44 Marmion Road Hove East Sussex Bn3 5ft. . PEARSON, John Dudley D'Urben is a Secretary of the company. PEARSON, Cynthia Jean is a Director of the company. PEARSON, John Dudley D'Urben is a Director of the company. Secretary BOWDEN, David George has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALLAN, Nicol Hugh has been resigned. Director BOWDEN, David George has been resigned. Director BOWDEN, Michael David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary
PEARSON, John Dudley D'Urben
Appointed Date: 05 September 1999

Director
PEARSON, Cynthia Jean
Appointed Date: 28 August 2005
77 years old

Director
PEARSON, John Dudley D'Urben
Appointed Date: 14 September 1996
77 years old

Resigned Directors

Secretary
BOWDEN, David George
Resigned: 05 September 1999
Appointed Date: 22 September 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 September 1994
Appointed Date: 07 September 1994

Director
ALLAN, Nicol Hugh
Resigned: 24 September 1996
Appointed Date: 22 September 1994
64 years old

Director
BOWDEN, David George
Resigned: 05 September 1999
Appointed Date: 21 July 1997
85 years old

Director
BOWDEN, Michael David
Resigned: 28 August 2005
Appointed Date: 01 February 1999
54 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 September 1994
Appointed Date: 07 September 1994

Persons With Significant Control

Mr. John Dudley D'Urben Pearson
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

UNITOR LIMITED Events

20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
14 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 800

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 800

...
... and 54 more events
13 Nov 1995
Return made up to 07/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

13 Oct 1994
Registered office changed on 13/10/94 from: suite 9810 72 new bond street london W1Y 9DD

13 Oct 1994
Secretary resigned;new secretary appointed

13 Oct 1994
Director resigned;new director appointed

07 Sep 1994
Incorporation