UNITECH EQUIPMENT LIMITED
ASHBY DE LA ZOUCH UNITECH SCIENTIFIC & MARKETING LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE65 1HW

Company number 04184164
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address ASHFIELD HOUSE, RESOLUTION ROAD, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1HW
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Auditor's resignation; Confirmation statement made on 21 March 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of UNITECH EQUIPMENT LIMITED are www.unitechequipment.co.uk, and www.unitech-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Peartree Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unitech Equipment Limited is a Private Limited Company. The company registration number is 04184164. Unitech Equipment Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Unitech Equipment Limited is Ashfield House Resolution Road Ashby De La Zouch Leicestershire Le65 1hw. . GRIMLEY, Tara is a Secretary of the company. COYLE, Sean Gerard is a Director of the company. MCATAMNEY, Brendan is a Director of the company. Secretary GANNON, Michael has been resigned. Secretary GEOGHEGAN, Karen has been resigned. Secretary HEELEY, Claire has been resigned. Secretary MCGRANE, Barry has been resigned. Secretary RALPH, Alan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ATKINS, León has been resigned. Director BREHONY, Luke has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEMPSEY, Padraic has been resigned. Director FLYNN, Annette has been resigned. Director MACQUILLAN, Paul has been resigned. Director MCAULIFFE, James has been resigned. Director MCGRANE, Barry has been resigned. Director SIMMS, Stephen Cochrane has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
GRIMLEY, Tara
Appointed Date: 20 May 2014

Director
COYLE, Sean Gerard
Appointed Date: 03 March 2016
52 years old

Director
MCATAMNEY, Brendan
Appointed Date: 30 October 2013
63 years old

Resigned Directors

Secretary
GANNON, Michael
Resigned: 20 May 2014
Appointed Date: 01 April 2013

Secretary
GEOGHEGAN, Karen
Resigned: 01 April 2013
Appointed Date: 20 July 2007

Secretary
HEELEY, Claire
Resigned: 20 July 2007
Appointed Date: 23 September 2005

Secretary
MCGRANE, Barry
Resigned: 19 March 2002
Appointed Date: 04 April 2001

Secretary
RALPH, Alan
Resigned: 23 September 2005
Appointed Date: 19 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2001
Appointed Date: 21 March 2001

Director
ATKINS, León
Resigned: 31 December 2015
Appointed Date: 01 June 2013
55 years old

Director
BREHONY, Luke
Resigned: 23 September 2005
Appointed Date: 04 April 2001
68 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 April 2001
Appointed Date: 21 March 2001
35 years old

Director
DEMPSEY, Padraic
Resigned: 30 October 2013
Appointed Date: 07 March 2011
48 years old

Director
FLYNN, Annette
Resigned: 07 March 2011
Appointed Date: 23 September 2005
59 years old

Director
MACQUILLAN, Paul
Resigned: 30 August 2001
Appointed Date: 04 April 2001
67 years old

Director
MCAULIFFE, James
Resigned: 01 July 2015
Appointed Date: 01 June 2013
50 years old

Director
MCGRANE, Barry
Resigned: 31 May 2013
Appointed Date: 19 March 2002
62 years old

Director
SIMMS, Stephen Cochrane
Resigned: 31 March 2005
Appointed Date: 04 April 2001
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Sean Coyle
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Brendan Mcatamney
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Aquilant Scientific (Roi) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITECH EQUIPMENT LIMITED Events

11 Apr 2017
Auditor's resignation
21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
05 Apr 2016
Full accounts made up to 30 September 2015
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

07 Mar 2016
Appointment of Mr Sean Coyle as a director on 3 March 2016
...
... and 57 more events
06 Jul 2001
New director appointed
06 Jul 2001
New director appointed
06 Jul 2001
New director appointed
04 Apr 2001
Company name changed unitech scientific & marketing l imited\certificate issued on 04/04/01
21 Mar 2001
Incorporation