UNEX CORPORATION LIMITED
STETCHWORTH

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9TN

Company number 01350397
Status Active
Incorporation Date 27 January 1978
Company Type Private Limited Company
Address UNEX HOUSE, CHURCH LANE, STETCHWORTH, CAMBRIDGESHIRE, CB8 9TN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 30 March 2016; Termination of appointment of Robert John Brown as a secretary on 29 July 2016; Appointment of Andrew John Page as a secretary on 29 July 2016. The most likely internet sites of UNEX CORPORATION LIMITED are www.unexcorporation.co.uk, and www.unex-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Unex Corporation Limited is a Private Limited Company. The company registration number is 01350397. Unex Corporation Limited has been working since 27 January 1978. The present status of the company is Active. The registered address of Unex Corporation Limited is Unex House Church Lane Stetchworth Cambridgeshire Cb8 9tn. . PAGE, Andrew John is a Secretary of the company. GREDLEY, Timothy Casey Oscar is a Director of the company. GREDLEY, William Jerome is a Director of the company. MORRIS, Adrian Gordon is a Director of the company. WALSH, Stephen is a Director of the company. Secretary BROWN, Robert John has been resigned. Secretary HELME, Anthony James Alexander has been resigned. Director GREDLEY, Jeremy Vincent has been resigned. Director HELME, Anthony James Alexander has been resigned. Director HINDE, Robert Walter has been resigned. Director MCELROY, Vernon William has been resigned. Director SMITH, Richard Bourne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PAGE, Andrew John
Appointed Date: 29 July 2016

Director
GREDLEY, Timothy Casey Oscar
Appointed Date: 21 September 2010
39 years old

Director

Director
MORRIS, Adrian Gordon
Appointed Date: 13 June 2013
52 years old

Director
WALSH, Stephen
Appointed Date: 02 January 1992
65 years old

Resigned Directors

Secretary
BROWN, Robert John
Resigned: 29 July 2016
Appointed Date: 05 November 2008

Secretary
HELME, Anthony James Alexander
Resigned: 05 November 2008

Director
GREDLEY, Jeremy Vincent
Resigned: 28 February 2005
63 years old

Director
HELME, Anthony James Alexander
Resigned: 20 August 2008
83 years old

Director
HINDE, Robert Walter
Resigned: 30 March 1997
91 years old

Director
MCELROY, Vernon William
Resigned: 30 April 1992
91 years old

Director
SMITH, Richard Bourne
Resigned: 30 March 1997
88 years old

UNEX CORPORATION LIMITED Events

20 Dec 2016
Full accounts made up to 30 March 2016
09 Aug 2016
Termination of appointment of Robert John Brown as a secretary on 29 July 2016
09 Aug 2016
Appointment of Andrew John Page as a secretary on 29 July 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,125,000

18 Dec 2015
Full accounts made up to 30 March 2015
...
... and 136 more events
03 Nov 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

09 Sep 1987
New director appointed

03 Aug 1987
New director appointed

04 Feb 1987
Group of companies' accounts made up to 31 March 1986

09 Oct 1986
Return made up to 30/06/86; full list of members

UNEX CORPORATION LIMITED Charges

14 April 1998
Legal mortgage (as supplemented by a supplemental legal mortgage of the same date)
Delivered: 29 April 1998
Status: Satisfied on 25 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property to the south side of thames…
14 April 1998
Legal mortgage (as supplemented by a supplemental legal mortgage of the same date)
Delivered: 29 April 1998
Status: Satisfied on 24 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property to the south east of the broadway…
14 April 1998
Legal mortgage (as supplemented by a supplemental mortgage of the same date)
Delivered: 29 April 1998
Status: Satisfied on 24 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property being 1 to 11 and 15 to 19 broadway…
14 April 1998
Legal mortgage (as supplemented by a supplemental legal mortgage of the same date)
Delivered: 29 April 1998
Status: Satisfied on 25 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property to the south of north woolwich…
15 July 1997
Legal charge
Delivered: 22 July 1997
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings at brook street peterborough…
15 July 1997
Legal charge
Delivered: 22 July 1997
Status: Satisfied on 27 May 1999
Persons entitled: Barclays Bank PLC
Description: Aragon court northminster road peterborough cambridgeshire.
24 March 1997
Legal mortgage
Delivered: 9 April 1997
Status: Satisfied on 27 May 1999
Persons entitled: Coutts & Company
Description: Boardman house 64-70 broadway stratford london E15 ans/or…
27 February 1997
Legal mortgage
Delivered: 20 March 1997
Status: Satisfied on 25 November 2011
Persons entitled: Coutts & Company
Description: Stetchworth park stud stetchworth near newmarket suffolk…
7 February 1997
Legal charge
Delivered: 21 February 1997
Status: Satisfied on 4 January 2000
Persons entitled: Commission for the Towns
Description: Aragon court and the brook street car park peterborough…
6 May 1993
Fixed charge
Delivered: 8 May 1993
Status: Satisfied on 25 March 2003
Persons entitled: Anz Grindlays Bank PLC
Description: F/H land having a frontage to oundle road, peterborough…
29 March 1993
Fixed charge
Delivered: 7 April 1993
Status: Satisfied on 24 March 2006
Persons entitled: Anz Grindlays Bank PLC
Description: F/H land and buildings on the south side of thames road…
29 March 1993
Fixed charge
Delivered: 7 April 1993
Status: Satisfied on 24 March 2006
Persons entitled: Anz Grindlays Bank PLC
Description: F/H property k/a land lying to the south of north woolwich…
14 August 1989
Assignment
Delivered: 23 August 1989
Status: Satisfied on 5 June 1997
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing to the company by virtue of the…
20 March 1989
Deed of consent & charge
Delivered: 23 March 1989
Status: Satisfied on 17 July 1991
Persons entitled: Midland Bank PLC
Description: 1-11 (odd) and 15-19 (odd) the broadway stratford london…
9 March 1989
Legal charge
Delivered: 10 March 1989
Status: Satisfied on 2 December 1996
Persons entitled: Midland Bank PLC
Description: Property k/a 1-11 (odd) and 15-19 (odd) the broadway…
13 July 1988
Legal mortgage
Delivered: 19 July 1988
Status: Satisfied on 5 June 1997
Persons entitled: Coutts & Company
Description: Stechworth house, stechworth, nr. Newmarket, cambs. The…
13 July 1988
Legal mortgage
Delivered: 19 July 1988
Status: Satisfied on 5 June 1997
Persons entitled: Coutts & Company
Description: Stechworth park stud, stechworth, nr. Newmarket, cambs. The…
22 March 1988
Legal mortgage
Delivered: 30 March 1988
Status: Satisfied on 10 October 1988
Persons entitled: Coutts & Company
Description: F/H property k/a stetchworth house, stetchworth, newmarket…
22 March 1988
Legal mortgage
Delivered: 30 March 1988
Status: Satisfied on 10 October 1988
Persons entitled: Coutts & Co.
Description: F/H property k/a stetchworth park stud, stetchworth…
4 March 1988
Legal charge created by the company and stetchworth park stud LTD as trustee for the company
Delivered: 15 March 1988
Status: Satisfied on 5 June 1997
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate in the parish of…
4 March 1988
Legal charge created by the company and stetchworth park stud LTD as trustee for the company
Delivered: 15 March 1988
Status: Satisfied on 5 June 1997
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land situate in the parish of…
4 March 1988
Legal charge created by the company and stetchworth park stud LTD as trustee for the company
Delivered: 15 March 1988
Status: Satisfied on 5 June 1997
Persons entitled: Barclays Bank PLC
Description: All piece of parcel of land situate in the parish of…
26 November 1987
Charge
Delivered: 9 December 1987
Status: Satisfied on 5 June 1997
Persons entitled: Grindlays Bank PLC
Description: The playhouse cinema stratford broadway egl 87865, 7 and 9…
28 July 1983
Deed of assignment
Delivered: 5 August 1983
Status: Satisfied on 5 June 1997
Persons entitled: Grindlays Bank P.L.C.
Description: All monies which may from time to time constitute the…
20 January 1982
Deposit letter
Delivered: 22 January 1982
Status: Satisfied on 5 June 1997
Persons entitled: Grindlays Bank P.L.C.
Description: The sum of £2,000,000 deposited by the company with the…
18 September 1980
Deed of substitution
Delivered: 23 September 1980
Status: Satisfied
Persons entitled: Manufactures Hanover Trust Company
Description: 76/80 victoria road, farnborough and 841/843 high road…