UNITECH PROJECTS LIMITED
STAFFORDSHIRE UNITECH CATERING DESIGN SERVICES LIMITED

Hellopages » Staffordshire » Lichfield » WS7 0AU

Company number 03256794
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address UNITECH HOUSE, PROSPECT RD, BURNTWOOD, STAFFORDSHIRE, WS7 0AU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 7 November 2016 with updates; Statement of capital following an allotment of shares on 20 October 2016 GBP 100 . The most likely internet sites of UNITECH PROJECTS LIMITED are www.unitechprojects.co.uk, and www.unitech-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Unitech Projects Limited is a Private Limited Company. The company registration number is 03256794. Unitech Projects Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Unitech Projects Limited is Unitech House Prospect Rd Burntwood Staffordshire Ws7 0au. . STREET, Mark Anthony James is a Secretary of the company. IMLAH, Alexander Menzies is a Director of the company. MCCOURT, Colin is a Director of the company. STREET, Mark Anthony James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HAYWARD, Mandy has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HAYWARD, Mandy has been resigned. Director IMLAH, Alexander Menzies has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
STREET, Mark Anthony James
Appointed Date: 03 March 1999

Director
IMLAH, Alexander Menzies
Appointed Date: 20 October 2002
61 years old

Director
MCCOURT, Colin
Appointed Date: 05 September 2014
59 years old

Director
STREET, Mark Anthony James
Appointed Date: 18 June 1999
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 September 1996
Appointed Date: 30 September 1996

Secretary
HAYWARD, Mandy
Resigned: 03 March 1999
Appointed Date: 30 September 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 September 1996
Appointed Date: 30 September 1996
73 years old

Director
HAYWARD, Mandy
Resigned: 30 September 2014
Appointed Date: 02 March 1999
63 years old

Director
IMLAH, Alexander Menzies
Resigned: 03 March 1999
Appointed Date: 30 September 1996
61 years old

Persons With Significant Control

Unitech Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITECH PROJECTS LIMITED Events

14 Nov 2016
Satisfaction of charge 2 in full
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
07 Nov 2016
Statement of capital following an allotment of shares on 20 October 2016
  • GBP 100

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
08 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 56 more events
17 Oct 1996
New director appointed
14 Oct 1996
Director resigned
14 Oct 1996
Secretary resigned
14 Oct 1996
Registered office changed on 14/10/96 from: somerset house temple street birmingham B2 5DN
30 Sep 1996
Incorporation

UNITECH PROJECTS LIMITED Charges

4 June 1999
Mortgage debenture
Delivered: 11 June 1999
Status: Satisfied on 14 November 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1998
Debenture
Delivered: 2 July 1998
Status: Satisfied on 1 April 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…