UNIQUE SECURE LIMITED
GUILDFORD AUTOSAFE INTERNATIONAL LIMITED INDEPENDENT TECHNOLOGY LIMITED

Hellopages » Surrey » Guildford » GU2 7AE

Company number 03478880
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address 10 MEDAWAR ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7AE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Statement of capital following an allotment of shares on 27 January 2017 GBP 3,992.98 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of UNIQUE SECURE LIMITED are www.uniquesecure.co.uk, and www.unique-secure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Unique Secure Limited is a Private Limited Company. The company registration number is 03478880. Unique Secure Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of Unique Secure Limited is 10 Medawar Road Surrey Research Park Guildford Surrey England Gu2 7ae. . FREWIN, Gordon Stuart is a Director of the company. RIMER, David Paul is a Director of the company. Secretary CHAMPNESS, William Charles has been resigned. Secretary FAGAN, Michael Laurence has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BIDMEAD, Nigel has been resigned. Director CHAMPNESS, William Charles has been resigned. Director TU, Michael John has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
FREWIN, Gordon Stuart
Appointed Date: 05 July 2005
51 years old

Director
RIMER, David Paul
Appointed Date: 04 September 2002
54 years old

Resigned Directors

Secretary
CHAMPNESS, William Charles
Resigned: 31 January 2008
Appointed Date: 10 December 1997

Secretary
FAGAN, Michael Laurence
Resigned: 31 December 2013
Appointed Date: 01 February 2008

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 10 December 1997
Appointed Date: 10 December 1997

Director
BIDMEAD, Nigel
Resigned: 10 January 2017
Appointed Date: 17 November 2014
67 years old

Director
CHAMPNESS, William Charles
Resigned: 01 January 2007
Appointed Date: 10 December 1997
59 years old

Director
TU, Michael John
Resigned: 01 January 2007
Appointed Date: 10 December 1997
61 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 10 December 1997
Appointed Date: 10 December 1997

Persons With Significant Control

Mr Christoper Kevin Patrick Clarke
Notified on: 27 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Paul Rimer
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNIQUE SECURE LIMITED Events

15 Mar 2017
Confirmation statement made on 21 February 2017 with updates
09 Mar 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 3,992.98

16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Feb 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 5,704.25

...
... and 104 more events
19 Mar 1998
New director appointed
19 Mar 1998
Registered office changed on 19/03/98 from: 82 whitchurch road cardiff CF4 3LX
19 Mar 1998
Secretary resigned
19 Mar 1998
Director resigned
10 Dec 1997
Incorporation

UNIQUE SECURE LIMITED Charges

15 December 2014
Charge code 0347 8880 0011
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by autosafe…
15 December 2014
Charge code 0347 8880 0010
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
15 December 2014
Charge code 0347 8880 0009
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
15 December 2014
Charge code 0347 8880 0008
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1. all freehold and leasehold property owned by autosafe…
15 September 2014
Charge code 0347 8880 0007
Delivered: 15 September 2014
Status: Satisfied on 19 December 2014
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
5 March 2014
Charge code 0347 8880 0006
Delivered: 6 March 2014
Status: Satisfied on 19 December 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
14 December 2009
Debenture
Delivered: 24 December 2009
Status: Satisfied on 22 May 2013
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 22 May 2013
Persons entitled: Finance South East Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2007
Debenture
Delivered: 10 March 2007
Status: Satisfied on 22 May 2013
Persons entitled: Fse Loan Management Limited
Description: By way of first fixed equitable charge all its estates…
24 August 2005
Debenture
Delivered: 2 September 2005
Status: Satisfied on 2 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Debenture
Delivered: 19 November 2002
Status: Satisfied on 2 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…