UNNAMED LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 5GE

Company number 03027477
Status Active
Incorporation Date 28 February 1995
Company Type Private Limited Company
Address 2 THE PADDOCKS, OFFORD DARCY, ST NEOTS, CAMBS, UNITED KINGDOM, PE19 5GE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Registered office address changed from 2 the Paddocks Offord Darcy, St. Neots Cambridgeshire PE19 5GE to 2 the Paddocks Offord Darcy St Neots Cambs PE19 5GE on 16 June 2016; Director's details changed for Mr Timothy Paul Mccarthy on 15 June 2016. The most likely internet sites of UNNAMED LIMITED are www.unnamed.co.uk, and www.unnamed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to St Neots Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unnamed Limited is a Private Limited Company. The company registration number is 03027477. Unnamed Limited has been working since 28 February 1995. The present status of the company is Active. The registered address of Unnamed Limited is 2 The Paddocks Offord Darcy St Neots Cambs United Kingdom Pe19 5ge. . BLECH, Nicholas is a Secretary of the company. MCCARTHY, Timothy Paul is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director MCCARTHY, Michael John George has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BLECH, Nicholas
Appointed Date: 27 April 1995

Director
MCCARTHY, Timothy Paul
Appointed Date: 27 April 1995
69 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 April 1995
Appointed Date: 28 February 1995

Director
MCCARTHY, Michael John George
Resigned: 11 April 2002
Appointed Date: 11 May 1997
71 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 27 April 1995
Appointed Date: 28 February 1995

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 27 April 1995
Appointed Date: 28 February 1995

Persons With Significant Control

Mr Timothy Paul Mccarthy
Notified on: 18 February 2017
69 years old
Nature of control: Ownership of shares – 75% or more

UNNAMED LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
16 Jun 2016
Registered office address changed from 2 the Paddocks Offord Darcy, St. Neots Cambridgeshire PE19 5GE to 2 the Paddocks Offord Darcy St Neots Cambs PE19 5GE on 16 June 2016
15 Jun 2016
Director's details changed for Mr Timothy Paul Mccarthy on 15 June 2016
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

...
... and 68 more events
15 May 1995
Ad 27/04/95--------- £ si 98@1=98 £ ic 2/100
15 May 1995
Registered office changed on 15/05/95 from: 3 colmore circus birmingham B4 6BH
15 May 1995
Accounting reference date notified as 31/12
03 May 1995
Company name changed gargon LIMITED\certificate issued on 04/05/95
28 Feb 1995
Incorporation

UNNAMED LIMITED Charges

4 June 2004
Legal charge
Delivered: 5 June 2004
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a A36 riverside mill, bridge place…
26 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 11 ullswater stukeley meadows huntingdon…
8 February 2002
Legal charge
Delivered: 9 February 2002
Status: Satisfied on 4 February 2011
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as flat 66,london house,172…
4 October 2001
Legal charge
Delivered: 17 October 2001
Status: Satisfied on 8 May 2002
Persons entitled: Barclays Bank PLC
Description: 67 parkside grammar school walk huntingdon cambridgeshire…
13 August 2001
Legal charge
Delivered: 15 August 2001
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: The l/h property known as flat 36 riverside mill…
10 August 2001
Legal charge
Delivered: 14 August 2001
Status: Satisfied on 8 May 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a flat 32 parkside grammar school walk…
21 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 2 August 2002
Persons entitled: Barclays Bank PLC
Description: The property 12 seletar house belle isle brampton…
1 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: Flat B5 riverside mill godmanchester cambridgeshire t/n…
1 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 8 May 2002
Persons entitled: Barclays Bank PLC
Description: 416 mayflower house manhattan drive cambridge…
1 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: Flat A27 riverside mill bridge place godmanchester…
1 April 1999
Legal charge
Delivered: 20 April 1999
Status: Satisfied on 8 September 2009
Persons entitled: Barclays Bank PLC
Description: Flat A26 riverside mill bridge place godmanchester…
28 September 1997
Debenture
Delivered: 13 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…