UNITE FINANCE ONE (HOLDINGS) LIMITED
BRISTOL UNITE (PROPERTY HOLDINGS) LIMITED MINORBONUS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6FL
Company number 04316207
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Confirmation statement made on 25 November 2016 with updates; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of UNITE FINANCE ONE (HOLDINGS) LIMITED are www.unitefinanceoneholdings.co.uk, and www.unite-finance-one-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Unite Finance One Holdings Limited is a Private Limited Company. The company registration number is 04316207. Unite Finance One Holdings Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Unite Finance One Holdings Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. WATTS, James Lloyd is a Director of the company. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director BERNSTEIN, Simon Laurence has been resigned. Director GRANT, Stephen Richard has been resigned. Director HARRIS, Antony Charles has been resigned. Director MCDONALD, David Andrew has been resigned. Director PORTER, Nicholas Anthony has been resigned. Director RANSOME, David Peter has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 21 March 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
LISTER, Joseph Julian
Appointed Date: 09 July 2007
54 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 21 February 2013
57 years old

Director
WATTS, James Lloyd
Appointed Date: 26 October 2016
48 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 21 March 2013
Appointed Date: 27 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 2001
Appointed Date: 02 November 2001

Director
ALLAN, Mark Christopher
Resigned: 20 May 2016
Appointed Date: 27 November 2001
53 years old

Director
BENNETT, Michael Peter
Resigned: 10 November 2011
Appointed Date: 01 November 2006
67 years old

Director
BERNSTEIN, Simon Laurence
Resigned: 17 November 2003
Appointed Date: 16 January 2002
62 years old

Director
GRANT, Stephen Richard
Resigned: 26 April 2010
Appointed Date: 27 March 2008
51 years old

Director
HARRIS, Antony Charles
Resigned: 02 January 2008
Appointed Date: 09 July 2007
57 years old

Director
MCDONALD, David Andrew
Resigned: 01 December 2008
Appointed Date: 27 March 2008
60 years old

Director
PORTER, Nicholas Anthony
Resigned: 20 November 2006
Appointed Date: 16 January 2002
56 years old

Director
RANSOME, David Peter
Resigned: 30 June 2003
Appointed Date: 16 January 2002
58 years old

Director
REID, Andrew Donald
Resigned: 21 March 2013
Appointed Date: 28 September 2007
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 28 September 2007
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 November 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Unite Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITE FINANCE ONE (HOLDINGS) LIMITED Events

24 Mar 2017
Registered office address changed from The Core 40 st Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016
Appointment of Mr James Lloyd Watts as a director on 26 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
...
... and 101 more events
06 Dec 2001
Registered office changed on 06/12/01 from: 1 mitchell lane, bristol, avon, BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Dec 2001
Registered office changed on 06/12/01 from: 1 mitchell lane bristol avon BS1 6BU
03 Dec 2001
Director resigned
03 Dec 2001
Secretary resigned
02 Nov 2001
Incorporation

UNITE FINANCE ONE (HOLDINGS) LIMITED Charges

7 May 2008
Charge over shares
Delivered: 14 May 2008
Status: Satisfied on 7 October 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All of the rights to and title and interest from time to…
9 April 2002
A deed of charge
Delivered: 16 April 2002
Status: Satisfied on 28 April 2008
Persons entitled: Capita Irg Trustees Limited
Description: In favour of the obligor trustee all of its right title…