UNLOAD LIMITED
GUT HOLDINGS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 02717127
Status Active
Incorporation Date 22 May 1992
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 300 ; Annual return made up to 24 April 2015 with full list of shareholders Statement of capital on 2015-04-28 GBP 300 . The most likely internet sites of UNLOAD LIMITED are www.unload.co.uk, and www.unload.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Unload Limited is a Private Limited Company. The company registration number is 02717127. Unload Limited has been working since 22 May 1992. The present status of the company is Active. The registered address of Unload Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. CONSTANT, Richard Michael is a Director of the company. SHARPE, David Richard James is a Director of the company. Secretary GIBSON, Patricia Anne has been resigned. Secretary HITCHCOCK, David William Warwick has been resigned. Secretary HOWLE, Michael Anthony has been resigned. Secretary OLIVE, Daniel Peter has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLMES, Guy William has been resigned. Director LEWIS, Caroline has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 01 June 2004

Director
CONSTANT, Richard Michael
Appointed Date: 18 November 2002
71 years old

Director
SHARPE, David Richard James
Appointed Date: 20 January 2012
58 years old

Resigned Directors

Secretary
GIBSON, Patricia Anne
Resigned: 16 October 1997
Appointed Date: 14 March 1994

Secretary
HITCHCOCK, David William Warwick
Resigned: 14 March 1994
Appointed Date: 22 May 1992

Secretary
HOWLE, Michael Anthony
Resigned: 31 May 2004
Appointed Date: 18 November 2002

Secretary
OLIVE, Daniel Peter
Resigned: 18 November 2002
Appointed Date: 01 October 1999

Secretary
SLC REGISTRARS LIMITED
Resigned: 07 October 1999
Appointed Date: 16 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 1992
Appointed Date: 22 May 1992

Director
HOLMES, Guy William
Resigned: 18 November 2002
Appointed Date: 22 May 1992
63 years old

Director
LEWIS, Caroline
Resigned: 18 November 2002
Appointed Date: 29 July 1992
56 years old

UNLOAD LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 300

28 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300

12 Apr 2015
Accounts for a dormant company made up to 31 December 2014
11 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 87 more events
28 Jul 1992
Ad 16/07/92--------- £ si 98@1=98 £ ic 2/100

28 Jul 1992
Registered office changed on 28/07/92 from: flat 4 194 randolph avenue london W9 1PE

28 Jul 1992
Accounting reference date notified as 31/07
01 Jun 1992
Secretary resigned
22 May 1992
Incorporation

UNLOAD LIMITED Charges

16 August 2001
Debenture
Delivered: 22 August 2001
Status: Satisfied on 17 December 2002
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…