UNATRAC LIMITED
OPTIONDELTA LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 03428184
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Termination of appointment of Steven David Woodfield as a director on 31 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of UNATRAC LIMITED are www.unatrac.co.uk, and www.unatrac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unatrac Limited is a Private Limited Company. The company registration number is 03428184. Unatrac Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Unatrac Limited is 100 New Bridge Street London Ec4v 6ja. . THOMAS, Christopher is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. BAKARY, Omar El is a Director of the company. MANSOUR, Mohammed Younes Mansour Lofty is a Director of the company. MANSOUR, Youssef Mansour Lofty is a Director of the company. SCOTT, Steven Andrew is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MANSOUR, Yaseen Ibrahim Lofty has been resigned. Director MASTERS, John Alfred has been resigned. Director MITCHELL, David John has been resigned. Director ROBINSON, Graeme Jason has been resigned. Director WOODFIELD, Steven David has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THOMAS, Christopher
Appointed Date: 29 October 2015

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 08 September 1997

Director
BAKARY, Omar El
Appointed Date: 09 October 1997
74 years old

Director
MANSOUR, Mohammed Younes Mansour Lofty
Appointed Date: 09 October 1997
77 years old

Director
MANSOUR, Youssef Mansour Lofty
Appointed Date: 09 October 1997
80 years old

Director
SCOTT, Steven Andrew
Appointed Date: 26 March 2015
64 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 September 1997
Appointed Date: 03 September 1997

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 September 1997
Appointed Date: 03 September 1997
34 years old

Director
MANSOUR, Yaseen Ibrahim Lofty
Resigned: 16 May 2011
Appointed Date: 09 October 1997
64 years old

Director
MASTERS, John Alfred
Resigned: 01 June 2003
Appointed Date: 25 November 1997
79 years old

Director
MITCHELL, David John
Resigned: 01 June 2003
Appointed Date: 25 November 1997
82 years old

Director
ROBINSON, Graeme Jason
Resigned: 26 March 2015
Appointed Date: 30 June 2003
64 years old

Director
WOODFIELD, Steven David
Resigned: 31 August 2016
Appointed Date: 30 June 2003
66 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 09 October 1997
Appointed Date: 08 September 1997

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 09 October 1997
Appointed Date: 08 September 1997

Persons With Significant Control

Mr Mohamed Yones Mansour Lotfy Mansour
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

UNATRAC LIMITED Events

13 Sep 2016
Confirmation statement made on 3 September 2016 with updates
12 Sep 2016
Termination of appointment of Steven David Woodfield as a director on 31 August 2016
11 Jul 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Director's details changed for Mohammed Younes Mansour Lofty Mansour on 15 February 2016
15 Feb 2016
Director's details changed for Omar El Bakary on 15 February 2016
...
... and 82 more events
12 Sep 1997
Secretary resigned
12 Sep 1997
Director resigned
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.

12 Sep 1997
Location of register of members (non legible)
12 Sep 1997
Registered office changed on 12/09/97 from: 83 leonard street london EC2A 4QS
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.

03 Sep 1997
Incorporation

UNATRAC LIMITED Charges

20 October 2010
Deed of charge over credit balances
Delivered: 28 October 2010
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 March 2010
Rent deposit deed
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Derwent Valley Central Limited
Description: £110,029.34 or such funds as may from time to time stand to…
2 December 2008
Deed of charge over credit balances
Delivered: 11 December 2008
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 October 2001
Debenture
Delivered: 22 October 2001
Status: Satisfied on 15 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1998
Charge over book debts
Delivered: 13 July 1998
Status: Satisfied on 1 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…