UNIHEIGHTS LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 02934620
Status Active
Incorporation Date 1 June 1994
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UNIHEIGHTS LIMITED are www.uniheights.co.uk, and www.uniheights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Uniheights Limited is a Private Limited Company. The company registration number is 02934620. Uniheights Limited has been working since 01 June 1994. The present status of the company is Active. The registered address of Uniheights Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . BLEIER, Norman is a Secretary of the company. BLEIER, Joshua is a Director of the company. BLEIER, Norman is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLEIER, Norman
Appointed Date: 13 June 1994

Director
BLEIER, Joshua
Appointed Date: 13 June 1994
74 years old

Director
BLEIER, Norman
Appointed Date: 13 June 1994
67 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 13 June 1994
Appointed Date: 01 June 1994

Nominee Director
NOTEHURST LIMITED
Resigned: 13 June 1994
Appointed Date: 01 June 1994

UNIHEIGHTS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2

30 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
22 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1994
Registered office changed on 21/06/94 from: 49 green lanes london N16 9BU

21 Jun 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Director resigned;new director appointed

01 Jun 1994
Incorporation

UNIHEIGHTS LIMITED Charges

3 February 2014
Charge code 0293 4620 0014
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Stephen Saleh
Description: 84 hatton garden, london, EC1N 8JR. Notification of…
1 October 1997
A standard security which was presented for registration in scotland on 14/10/97
Delivered: 15 October 1997
Status: Satisfied on 18 March 2014
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Property k/a one hundred and ninety eight dalrymple street…
25 September 1997
Assignment by way of charge
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and the Other Lenders
Description: All rights, titles, benefits and interests in all monies…
25 September 1997
Deed of legal charge
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited(As Trustee for Itself and Others)
Description: Freehold and being 501, 503 and 507 christchurch road…
8 March 1996
Mortgage deed
Delivered: 13 March 1996
Status: Satisfied on 30 July 2011
Persons entitled: The Bristol & West Building Society
Description: Unit 7 bellway house, ashington, northumberland and all…
29 September 1994
Standard security wich was presented for registration in scotland
Delivered: 1 October 1994
Status: Satisfied on 24 September 1998
Persons entitled: Nationwide Building Society
Description: All and whole the subjects k/a and forming part of nos. 10…
27 September 1994
Standard security which was presented for registration in scotland
Delivered: 4 October 1994
Status: Satisfied on 30 July 2011
Persons entitled: Bristol & West Building Society
Description: 1 campsie road kirkintilloch t/no dmb 1065.
27 September 1994
Standard security which was presented for registration in scotland
Delivered: 4 October 1994
Status: Satisfied on 24 September 1998
Persons entitled: Bristol & West Building Society
Description: 198, 200 and 202 dalrymple street greenock and 3 roslin…
16 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 30 July 2011
Persons entitled: Nationwide Building Society
Description: All that f/h property situate at and k/a 17 studland road…
16 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 15 September 2004
Persons entitled: Nationwide Building Society
Description: All that f/h property situate at and k/a 2 clarendon road…
16 September 1994
Debenture
Delivered: 21 September 1994
Status: Satisfied on 15 September 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 15 September 2004
Persons entitled: Nationwide Building Society
Description: All that f/h property situate at and k/a 259 high street…
16 September 1994
Mortgage deed
Delivered: 20 September 1994
Status: Satisfied on 15 September 2004
Persons entitled: Bristol & West Building Society
Description: Bellway house, woodhorn road/north seaton road ashington…
16 September 1994
Debenture deed
Delivered: 20 September 1994
Status: Satisfied on 30 July 2011
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…