UNITY (SERVICES) LIMITED
CHELTENHAM TRANSNATIONAL CORPORATION LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 2LG

Company number 01639615
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address PORTLAND HOUSE, ALBION STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2LG
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Peter Buckland on 6 April 2016. The most likely internet sites of UNITY (SERVICES) LIMITED are www.unityservices.co.uk, and www.unity-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unity Services Limited is a Private Limited Company. The company registration number is 01639615. Unity Services Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Unity Services Limited is Portland House Albion Street Cheltenham Gloucestershire Gl52 2lg. . BUCKLAND, Lorraine Frances is a Secretary of the company. BUCKLAND, Peter is a Director of the company. Secretary BUCKLAND, Lorraine Frances has been resigned. Secretary DOUGLAS, Philip Robert Archibald has been resigned. Secretary MORROW, George Thomas Woodroofe has been resigned. Secretary GREYSTONE HOUSE REGISTRARS LIMITED has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Secretary
BUCKLAND, Lorraine Frances
Appointed Date: 21 October 1999

Director
BUCKLAND, Peter

86 years old

Resigned Directors

Secretary
BUCKLAND, Lorraine Frances
Resigned: 30 May 1995
Appointed Date: 01 November 1993

Secretary
DOUGLAS, Philip Robert Archibald
Resigned: 21 October 1999
Appointed Date: 09 February 1998

Secretary
MORROW, George Thomas Woodroofe
Resigned: 06 February 1998
Appointed Date: 30 May 1995

Secretary
GREYSTONE HOUSE REGISTRARS LIMITED
Resigned: 01 November 1993

Persons With Significant Control

T N C Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITY (SERVICES) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 May 2016
Director's details changed for Peter Buckland on 6 April 2016
10 May 2016
Secretary's details changed for Lorraine Frances Buckland on 6 April 2016
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 80 more events
30 Jan 1987
Return made up to 19/11/86; full list of members

13 Dec 1986
Accounts for a small company made up to 30 June 1986

01 May 1986
Secretary resigned;new secretary appointed

01 Jun 1982
Certificate of incorporation
01 Jun 1982
Incorporation

UNITY (SERVICES) LIMITED Charges

20 October 1998
Mortgage
Delivered: 10 November 1998
Status: Satisfied on 28 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All real l/h & chattel real properties now and at any time…
17 February 1995
Legal mortgage
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 4 albion street cheltenham gloucester…
15 September 1992
Fixed and floating charge
Delivered: 21 September 1992
Status: Satisfied on 28 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortage the property being f/h property k/a…
4 December 1991
Mortgage debenture
Delivered: 16 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1989
Mortgage executed outside the united kingdom comprising property situated outside the united kingdom
Delivered: 7 March 1989
Status: Satisfied on 28 September 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Unit 9,clanwilliam square grand canal quay, situate in the…
30 July 1984
Charge over credit balances
Delivered: 2 August 1984
Status: Satisfied on 19 January 1989
Persons entitled: National Westminster Bank PLC
Description: All monies standing to the credit of any account of the…