UNISYS FINANCE LIMITED
LONDON COPYCOURSE LIMITED

Hellopages » Greater London » Hounslow » W4 5HR

Company number 03557954
Status Active
Incorporation Date 5 May 1998
Company Type Private Limited Company
Address 1ST FLOOR, BUILDING 6 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5HR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 USD 9,000,000 ; Registered office address changed from Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS England to 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 14 March 2016. The most likely internet sites of UNISYS FINANCE LIMITED are www.unisysfinance.co.uk, and www.unisys-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unisys Finance Limited is a Private Limited Company. The company registration number is 03557954. Unisys Finance Limited has been working since 05 May 1998. The present status of the company is Active. The registered address of Unisys Finance Limited is 1st Floor Building 6 Chiswick Park 566 Chiswick High Road London United Kingdom W4 5hr. . REEVES, Gwyn is a Secretary of the company. BATTERSBY, Scott Alan is a Director of the company. MALLIA, Franco Paul is a Director of the company. PIERCY, Matthew Roy is a Director of the company. PURVEY, Gary Edward is a Director of the company. Secretary FLETCHER, Stephen Maxwell has been resigned. Secretary HIPKIN, Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Mark Geraint has been resigned. Director BOLLAG, Bernard has been resigned. Director GILBURN, David Alan has been resigned. Director MCCUTCHEON, Michael has been resigned. Director SILVERBERG, Jack has been resigned. Director SMITH, Angus Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
REEVES, Gwyn
Appointed Date: 01 January 2014

Director
BATTERSBY, Scott Alan
Appointed Date: 01 February 2001
67 years old

Director
MALLIA, Franco Paul
Appointed Date: 01 December 2010
62 years old

Director
PIERCY, Matthew Roy
Appointed Date: 19 December 2007
64 years old

Director
PURVEY, Gary Edward
Appointed Date: 01 February 2001
62 years old

Resigned Directors

Secretary
FLETCHER, Stephen Maxwell
Resigned: 31 December 2013
Appointed Date: 31 March 1999

Secretary
HIPKIN, Gordon
Resigned: 31 March 1999
Appointed Date: 28 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1998
Appointed Date: 05 May 1998

Director
ANDREWS, Mark Geraint
Resigned: 01 March 2007
Appointed Date: 01 February 2001
59 years old

Director
BOLLAG, Bernard
Resigned: 29 June 2000
Appointed Date: 28 May 1998
64 years old

Director
GILBURN, David Alan
Resigned: 12 December 2000
Appointed Date: 25 August 2000
77 years old

Director
MCCUTCHEON, Michael
Resigned: 06 March 2008
Appointed Date: 28 May 1998
78 years old

Director
SILVERBERG, Jack
Resigned: 28 April 2000
Appointed Date: 14 August 1998
88 years old

Director
SMITH, Angus Frank
Resigned: 25 October 2000
Appointed Date: 14 August 1998
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 May 1998
Appointed Date: 05 May 1998

UNISYS FINANCE LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
  • USD 9,000,000

14 Mar 2016
Registered office address changed from Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS England to 1st Floor, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 14 March 2016
18 Oct 2015
Registered office address changed from Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB to Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS on 18 October 2015
17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 74 more events
17 Jun 1998
New director appointed
17 Jun 1998
New director appointed
17 Jun 1998
New secretary appointed
17 Jun 1998
Registered office changed on 17/06/98 from: 1 mitchell lane bristol BS1 6BU
05 May 1998
Incorporation