USL (HISTON) LIMITED
NEWMARKET UNWINS SEEDS LIMITED UNWINS PROPERTIES LIMITED

Hellopages » Suffolk » Forest Heath » CB8 8SG

Company number 04264300
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address THE OLD RECTORY BROOKSIDE, MOULTON, NEWMARKET, SUFFOLK, CB8 8SG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of USL (HISTON) LIMITED are www.uslhiston.co.uk, and www.usl-histon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Usl Histon Limited is a Private Limited Company. The company registration number is 04264300. Usl Histon Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Usl Histon Limited is The Old Rectory Brookside Moulton Newmarket Suffolk Cb8 8sg. . UNWIN, David Charles William is a Secretary of the company. UNWIN, David Charles William is a Director of the company. UNWIN, Fiona Anne is a Director of the company. Secretary HOBBS, Stephen Derek has been resigned. Secretary IRVIN, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director IRVIN, Andrew John has been resigned. Director MCDERMOTT, Peter James has been resigned. Director TAYLOR, Mark Andrew has been resigned. Director THROWER, Martin Charles has been resigned. Director WILSON, Michael Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
UNWIN, David Charles William
Appointed Date: 02 March 2005

Director
UNWIN, David Charles William
Appointed Date: 03 August 2001
70 years old

Director
UNWIN, Fiona Anne
Appointed Date: 02 March 2005
70 years old

Resigned Directors

Secretary
HOBBS, Stephen Derek
Resigned: 02 March 2005
Appointed Date: 16 June 2004

Secretary
IRVIN, Andrew John
Resigned: 15 June 2004
Appointed Date: 03 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Director
IRVIN, Andrew John
Resigned: 15 June 2004
Appointed Date: 03 August 2001
79 years old

Director
MCDERMOTT, Peter James
Resigned: 16 March 2004
Appointed Date: 02 October 2001
56 years old

Director
TAYLOR, Mark Andrew
Resigned: 09 August 2004
Appointed Date: 27 May 2003
64 years old

Director
THROWER, Martin Charles
Resigned: 01 October 2002
Appointed Date: 02 October 2001
64 years old

Director
WILSON, Michael Richard
Resigned: 11 September 2003
Appointed Date: 02 October 2001
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr David Charles William Unwin
Notified on: 8 August 2016
70 years old
Nature of control: Has significant influence or control

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

USL (HISTON) LIMITED Events

07 Apr 2017
Total exemption full accounts made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
11 Apr 2016
Total exemption full accounts made up to 30 June 2015
19 Jan 2016
Register(s) moved to registered inspection location Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
07 Jan 2016
Register inspection address has been changed to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
...
... and 55 more events
21 Aug 2001
New director appointed
21 Aug 2001
Registered office changed on 21/08/01 from: 81 guildhall street bury st. Edmunds suffolk IP33 1PZ
20 Aug 2001
Director resigned
20 Aug 2001
Secretary resigned
03 Aug 2001
Incorporation

USL (HISTON) LIMITED Charges

28 September 2001
Guarantee & debenture
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…