UNICEF UK ENTERPRISES LIMITED
LONDON UNICEF ENTERPRISES LIMITED

Hellopages » Greater London » Islington » EC1V 0DU

Company number 02736690
Status Active
Incorporation Date 3 August 1992
Company Type Private Limited Company
Address 30A GREAT SUTTON STREET, LONDON, EC1V 0DU
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of UNICEF UK ENTERPRISES LIMITED are www.unicefukenterprises.co.uk, and www.unicef-uk-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unicef Uk Enterprises Limited is a Private Limited Company. The company registration number is 02736690. Unicef Uk Enterprises Limited has been working since 03 August 1992. The present status of the company is Active. The registered address of Unicef Uk Enterprises Limited is 30a Great Sutton Street London Ec1v 0du. . PANG, Hok is a Secretary of the company. DEVLIN, Mark is a Director of the company. HOWLING, Ilse Robin Charis is a Director of the company. Secretary BULL, David has been resigned. Secretary MUNDY, James has been resigned. Secretary NEWLANDS, Monique has been resigned. Secretary SHILLINGFORD, Tanya has been resigned. Secretary SWINGLAND, Charles Stuart Webb has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGES, Thomas Edward, Lord has been resigned. Director COTTLE, William Waterson has been resigned. Director COULTER, Paddy has been resigned. Director LEHRAIN, Maxwell Clive has been resigned. Director ROBERTS, John Trefor Price has been resigned. Director SMITH, Robert Daglish has been resigned. Director SPARKES, Jon has been resigned. Director STANTON, David Leslie has been resigned. Director WAITE, John Douglas, Sir has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
PANG, Hok
Appointed Date: 31 December 2012

Director
DEVLIN, Mark
Appointed Date: 17 September 2014
59 years old

Director
HOWLING, Ilse Robin Charis
Appointed Date: 02 April 2014
60 years old

Resigned Directors

Secretary
BULL, David
Resigned: 31 December 2012
Appointed Date: 17 December 1999

Secretary
MUNDY, James
Resigned: 21 June 1996
Appointed Date: 17 November 1994

Secretary
NEWLANDS, Monique
Resigned: 28 October 1999
Appointed Date: 21 June 1996

Secretary
SHILLINGFORD, Tanya
Resigned: 17 November 1994
Appointed Date: 28 September 1994

Secretary
SWINGLAND, Charles Stuart Webb
Resigned: 28 September 1994
Appointed Date: 24 August 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1992
Appointed Date: 03 August 1992

Director
BRIDGES, Thomas Edward, Lord
Resigned: 22 October 1997
Appointed Date: 17 November 1994
97 years old

Director
COTTLE, William Waterson
Resigned: 31 December 2012
Appointed Date: 17 November 1994
77 years old

Director
COULTER, Paddy
Resigned: 30 June 2014
Appointed Date: 26 July 2006
79 years old

Director
LEHRAIN, Maxwell Clive
Resigned: 28 September 1994
Appointed Date: 24 August 1992
69 years old

Director
ROBERTS, John Trefor Price
Resigned: 17 November 1994
Appointed Date: 28 September 1994
81 years old

Director
SMITH, Robert Daglish
Resigned: 17 December 1999
Appointed Date: 17 November 1994
91 years old

Director
SPARKES, Jon
Resigned: 17 September 2014
Appointed Date: 31 December 2012
57 years old

Director
STANTON, David Leslie
Resigned: 02 April 2014
Appointed Date: 08 September 2004
82 years old

Director
WAITE, John Douglas, Sir
Resigned: 08 September 2004
Appointed Date: 22 October 1997
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 1992
Appointed Date: 03 August 1992

Persons With Significant Control

United Kingdom Committee For Unicef
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNICEF UK ENTERPRISES LIMITED Events

18 Aug 2016
Confirmation statement made on 3 August 2016 with updates
04 Aug 2016
Auditor's resignation
29 Apr 2016
Full accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000

16 Sep 2015
Appointment of Mr Mark Devlin as a director on 17 September 2014
...
... and 100 more events
05 Apr 1994
First Gazette notice for compulsory strike-off

15 Sep 1992
Secretary resigned;new secretary appointed

15 Sep 1992
Director resigned;new director appointed

15 Sep 1992
Registered office changed on 15/09/92 from: 2 baches street london N1 6UB

03 Aug 1992
Incorporation