Company number 03061290
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address 5TH FLOOR, ONE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Philip George Makris as a director on 1 December 2016; Termination of appointment of Paul Keith Morben as a director on 30 November 2016. The most likely internet sites of UNION FOUR ELECTRONICS LIMITED are www.unionfourelectronics.co.uk, and www.union-four-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Union Four Electronics Limited is a Private Limited Company.
The company registration number is 03061290. Union Four Electronics Limited has been working since 25 May 1995.
The present status of the company is Active. The registered address of Union Four Electronics Limited is 5th Floor One New Change London England Ec4m 9af. . GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FOX, Mark Anthony is a Director of the company. LIVESEY, Martin Clive is a Director of the company. MAKRIS, Philip George is a Director of the company. PATEL, Dipak Navinchandra is a Director of the company. Secretary FOX, Angela has been resigned. Secretary FOX, Mark Anthony has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director MORBEN, Paul Keith has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 08 January 2016
Resigned Directors
Secretary
FOX, Angela
Resigned: 13 November 2015
Appointed Date: 01 June 1995
Nominee Secretary
SEMKEN LIMITED
Resigned: 26 May 1995
Appointed Date: 25 May 1995
Director
MORBEN, Paul Keith
Resigned: 30 November 2016
Appointed Date: 08 January 2016
64 years old
Nominee Director
LUFMER LIMITED
Resigned: 26 May 1995
Appointed Date: 25 May 1995
UNION FOUR ELECTRONICS LIMITED Events
07 Apr 2017
Full accounts made up to 30 June 2016
08 Dec 2016
Appointment of Philip George Makris as a director on 1 December 2016
30 Nov 2016
Termination of appointment of Paul Keith Morben as a director on 30 November 2016
26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
26 May 2016
Director's details changed for Mr Dipak Navinchandra Patel on 25 May 2016
...
... and 70 more events
16 Jun 1995
New director appointed
14 Jun 1995
Director resigned
14 Jun 1995
Secretary resigned
14 Jun 1995
Registered office changed on 14/06/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
25 May 1995
Incorporation
15 January 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied
on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied
on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 1,phase 3A colmworth business park,eaton…
25 November 1997
Fixed and floating charge
Delivered: 12 December 1997
Status: Satisfied
on 13 November 2015
Persons entitled: Barclays Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 October 1995
Debenture
Delivered: 18 October 1995
Status: Satisfied
on 17 June 2003
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…