MAINUNIT LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 5AA

Company number 03273064
Status Active
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address 21 NEVILL STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Alun Griffiths on 3 March 2017; Director's details changed for Mr Alun Griffiths on 3 March 2017; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of MAINUNIT LIMITED are www.mainunit.co.uk, and www.mainunit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Mainunit Limited is a Private Limited Company. The company registration number is 03273064. Mainunit Limited has been working since 04 November 1996. The present status of the company is Active. The registered address of Mainunit Limited is 21 Nevill Street Abergavenny Monmouthshire Np7 5aa. . HILLMAN, Barbara is a Secretary of the company. GRIFFITHS, Alun is a Director of the company. GRIFFITHS, William James Caradog is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HILLMAN, Barbara
Appointed Date: 21 December 1996

Director
GRIFFITHS, Alun
Appointed Date: 21 December 1996
80 years old

Director
GRIFFITHS, William James Caradog
Appointed Date: 25 April 2014
51 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 December 1996
Appointed Date: 04 November 1996

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 December 1996
Appointed Date: 04 November 1996

Persons With Significant Control

Tabcell Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINUNIT LIMITED Events

03 Mar 2017
Director's details changed for Mr Alun Griffiths on 3 March 2017
03 Mar 2017
Director's details changed for Mr Alun Griffiths on 3 March 2017
15 Nov 2016
Confirmation statement made on 4 November 2016 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
08 Jun 2016
Satisfaction of charge 21 in full
...
... and 91 more events
06 Jan 1997
New director appointed
06 Jan 1997
Registered office changed on 06/01/97 from: 110 whitchurch road cardiff CF4 3LY
06 Jan 1997
Director resigned
06 Jan 1997
Secretary resigned
04 Nov 1996
Incorporation

MAINUNIT LIMITED Charges

4 August 2008
Legal charge
Delivered: 8 August 2008
Status: Satisfied on 3 June 2015
Persons entitled: National Westminster Bank PLC
Description: The abergavenny hotel 21 monmouth road abergavenny…
31 October 2007
Legal charge
Delivered: 2 November 2007
Status: Satisfied on 8 June 2016
Persons entitled: National Westminster Bank PLC
Description: 'A' plant depot union road industrial estate union road…
22 May 2006
Legal charge
Delivered: 24 May 2006
Status: Satisfied on 25 November 2011
Persons entitled: Fortis Bank Sa-Nv
Description: 73 union road abergavenny monmouthshire t/no…
22 May 2006
Debenture
Delivered: 24 May 2006
Status: Satisfied on 25 November 2011
Persons entitled: Fortis Bank Sa-Nv
Description: 73 union road abergavenny monmouthshire t/no…
16 February 2005
Mortgage deed
Delivered: 18 February 2005
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a poplars cottage grosmont abergavenny…
9 September 2004
Mortgage deed
Delivered: 11 September 2004
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a castle lodge abergavenny t/n WA904411…
28 July 2004
Mortgage
Delivered: 10 August 2004
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a plot 17 trostre industrial park…
21 June 2004
Mortgage
Delivered: 2 July 2004
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being park villa 17 hereford road…
21 June 2004
Mortgage
Delivered: 2 July 2004
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 16 cross street abergavenny…
21 June 2004
Mortgage
Delivered: 2 July 2004
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 52 cross street abergavenny…
19 November 2003
Mortgage
Delivered: 2 December 2003
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property garage and land at llannon road upper tumble…
19 November 2003
Mortgage deed
Delivered: 2 December 2003
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 47/48 cross street abergavenny t/n WA539612, t/n WA388696…
25 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2000
Deposit agreement to secure own liabilities
Delivered: 23 June 2000
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit (as defined) and all such rights to repayment…
30 October 1998
Mortgage deed
Delivered: 5 November 1998
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: Land/blds at ty-mawr rd,gilwern,abergavenny,monmouthshire;…
8 June 1998
Mortgage
Delivered: 12 June 1998
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 73 union road abergavenny monmouthshire t/n-WA596157.…
8 June 1998
Mortgage
Delivered: 12 June 1998
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 27 and 28 dan-y-coed clydach abergavenny monmouthshire…
8 June 1998
Mortgage
Delivered: 12 June 1998
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the east side of belmont road…
8 June 1998
Mortgage
Delivered: 12 June 1998
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the west side of great western…
8 June 1998
Mortgage
Delivered: 12 June 1998
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south east side of ross road abergavenny…
9 September 1997
Deposit agreement to secure own liabilities
Delivered: 11 September 1997
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: All such rights of the deposit being the debt or debts…
15 May 1997
Deposit agreement to secure own liabilities
Delivered: 22 May 1997
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit in lloyds…