UNITEX LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4DJ
Company number 01004676
Status Liquidation
Incorporation Date 12 March 1971
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 27 September 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-09-28 LRESSP ‐ Special resolution to wind up on 2015-09-28 . The most likely internet sites of UNITEX LIMITED are www.unitex.co.uk, and www.unitex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Unitex Limited is a Private Limited Company. The company registration number is 01004676. Unitex Limited has been working since 12 March 1971. The present status of the company is Liquidation. The registered address of Unitex Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . ELCOCK, Ian is a Secretary of the company. GRAHS, Charlotta Ingrid is a Director of the company. JORWALL, Claes is a Director of the company. Secretary BURDETT, Neil Robert has been resigned. Secretary GRADEN, Sven Ulf Runesson has been resigned. Secretary SMITH, Alan has been resigned. Director ANDERSON, Gertrud has been resigned. Director ANDRE, Eva Elisabeth has been resigned. Director BATTLE, Philip Peter has been resigned. Director BLOMSTRAND, Lars Goran has been resigned. Director DALENTOFT, Tomas Anders has been resigned. Director DE KRETSER, Kara Josephine has been resigned. Director ELLIS, Roger Clive has been resigned. Director FLOWERDAY, David Nicholas has been resigned. Director FOTHERINGHAM, Arthur David has been resigned. Director GRADEN, Sven Ulf Runesson has been resigned. Director HARDCASTLE, Graham Stuart has been resigned. Director HENDERSON, James has been resigned. Director JOHANSSON, Nikas Anders has been resigned. Director JONES, Martin Hartley, Dr has been resigned. Director JONSSON, Hakan has been resigned. Director JORWALL, Claes Evert has been resigned. Director MORRIS, Derek Walter has been resigned. Director PENN, David Alfred has been resigned. Director SODERBERG, Viveca Carina has been resigned. Director STUART, Mark Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELCOCK, Ian
Appointed Date: 11 May 2005

Director
GRAHS, Charlotta Ingrid
Appointed Date: 04 June 2015
54 years old

Director
JORWALL, Claes
Appointed Date: 04 June 2015
72 years old

Resigned Directors

Secretary
BURDETT, Neil Robert
Resigned: 30 September 2003
Appointed Date: 11 December 2000

Secretary
GRADEN, Sven Ulf Runesson
Resigned: 11 May 2005
Appointed Date: 30 September 2003

Secretary
SMITH, Alan
Resigned: 11 December 2000

Director
ANDERSON, Gertrud
Resigned: 15 March 2006
Appointed Date: 30 September 2003
81 years old

Director
ANDRE, Eva Elisabeth
Resigned: 31 October 2010
Appointed Date: 11 May 2009
59 years old

Director
BATTLE, Philip Peter
Resigned: 08 July 2003
Appointed Date: 22 May 2000
76 years old

Director
BLOMSTRAND, Lars Goran
Resigned: 28 February 2011
Appointed Date: 15 March 2006
79 years old

Director
DALENTOFT, Tomas Anders
Resigned: 28 February 2011
Appointed Date: 29 October 2010
43 years old

Director
DE KRETSER, Kara Josephine
Resigned: 03 August 2012
Appointed Date: 28 February 2011
41 years old

Director
ELLIS, Roger Clive
Resigned: 30 September 2003
Appointed Date: 26 March 2002
83 years old

Director
FLOWERDAY, David Nicholas
Resigned: 01 July 1994
73 years old

Director
FOTHERINGHAM, Arthur David
Resigned: 31 October 1998
91 years old

Director
GRADEN, Sven Ulf Runesson
Resigned: 15 March 2006
Appointed Date: 30 September 2003
71 years old

Director
HARDCASTLE, Graham Stuart
Resigned: 30 September 2003
Appointed Date: 26 March 2002
61 years old

Director
HENDERSON, James
Resigned: 30 September 1999
Appointed Date: 01 May 1996
72 years old

Director
JOHANSSON, Nikas Anders
Resigned: 04 June 2015
Appointed Date: 28 February 2011
52 years old

Director
JONES, Martin Hartley, Dr
Resigned: 22 May 2000
Appointed Date: 01 February 1995
83 years old

Director
JONSSON, Hakan
Resigned: 04 June 2015
Appointed Date: 15 March 2006
66 years old

Director
JORWALL, Claes Evert
Resigned: 15 March 2006
Appointed Date: 30 September 2003
72 years old

Director
MORRIS, Derek Walter
Resigned: 14 March 1995
84 years old

Director
PENN, David Alfred
Resigned: 30 September 2003
Appointed Date: 22 April 2002
68 years old

Director
SODERBERG, Viveca Carina
Resigned: 19 December 2008
Appointed Date: 15 March 2006
63 years old

Director
STUART, Mark Robert
Resigned: 08 July 2003
Appointed Date: 01 November 1999
61 years old

UNITEX LIMITED Events

06 Dec 2016
Liquidators' statement of receipts and payments to 27 September 2016
23 Oct 2015
Appointment of a voluntary liquidator
23 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
  • LRESSP ‐ Special resolution to wind up on 2015-09-28

16 Oct 2015
Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 16 October 2015
12 Oct 2015
Declaration of solvency
...
... and 128 more events
16 Jun 1987
New director appointed

27 May 1987
New director appointed

12 May 1987
Accounting reference date extended from 31/03 to 31/07

26 Mar 1987
Full accounts made up to 2 August 1986
04 Dec 1986
Return made up to 03/10/86; full list of members