U.K. GUNITE LIMITED
SYDENHAM

Hellopages » Greater London » Lewisham » SE26 5AQ

Company number 02698723
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address UNIT 2, ORCHARD BUSINESS CENTRE, KANGLEY BRIDGE ROAD, SYDENHAM, LONDON, ENGLAND, SE26 5AQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Secretary's details changed for Mr Daren Johnson on 22 December 2016; Director's details changed for Ms Eloise Jones on 22 December 2016. The most likely internet sites of U.K. GUNITE LIMITED are www.ukgunite.co.uk, and www.u-k-gunite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bickley Rail Station is 3.9 miles; to Balham Rail Station is 5.2 miles; to Battersea Park Rail Station is 6 miles; to Barbican Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U K Gunite Limited is a Private Limited Company. The company registration number is 02698723. U K Gunite Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of U K Gunite Limited is Unit 2 Orchard Business Centre Kangley Bridge Road Sydenham London England Se26 5aq. . JOHNSON, Daren is a Secretary of the company. JOHNSON, Daren is a Director of the company. JONES, Eloise is a Director of the company. Secretary PEPPLER, David Arthur has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRON, David has been resigned. Director EAST, Thomas has been resigned. Director EAST, Tom has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEPPLER, David Arthur has been resigned. Director PEPPLER, Heather has been resigned. Director WALKER, David has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JOHNSON, Daren
Appointed Date: 15 August 2006

Director
JOHNSON, Daren
Appointed Date: 15 August 2006
60 years old

Director
JONES, Eloise
Appointed Date: 18 December 2013
58 years old

Resigned Directors

Secretary
PEPPLER, David Arthur
Resigned: 03 April 2007
Appointed Date: 19 March 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Director
BARRON, David
Resigned: 29 February 2012
Appointed Date: 15 August 2006
66 years old

Director
EAST, Thomas
Resigned: 01 April 2007
Appointed Date: 01 March 1997
83 years old

Director
EAST, Tom
Resigned: 30 June 1993
Appointed Date: 19 March 1992
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Director
PEPPLER, David Arthur
Resigned: 01 April 2007
Appointed Date: 19 March 1992
81 years old

Director
PEPPLER, Heather
Resigned: 17 February 1997
Appointed Date: 28 July 1993
80 years old

Director
WALKER, David
Resigned: 30 June 1993
Appointed Date: 19 March 1992
72 years old

Persons With Significant Control

Mr Daren Johnson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Eloise Jones
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

U.K. GUNITE LIMITED Events

13 Apr 2017
Confirmation statement made on 7 April 2017 with updates
22 Feb 2017
Secretary's details changed for Mr Daren Johnson on 22 December 2016
22 Feb 2017
Director's details changed for Ms Eloise Jones on 22 December 2016
22 Feb 2017
Director's details changed for Mr Daren Johnson on 22 December 2016
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 79 more events
16 Jun 1993
Return made up to 19/03/93; full list of members
  • 363(288) ‐ Director's particulars changed

30 Mar 1992
Registered office changed on 30/03/92 from: 84 temple chambers temple avenue london EC4Y ohp

23 Mar 1992
New secretary appointed;new director appointed

23 Mar 1992
Secretary resigned;director resigned;new director appointed

19 Mar 1992
Incorporation

U.K. GUNITE LIMITED Charges

3 May 2016
Charge code 0269 8723 0001
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders
Description: The borrower charged as continuing security, with full…