HCSU10 LIMITED
OXFORD UNIPART SERVICE COMPANY HOLDINGS LIMITED UNIPART AUTOMOTIVE HOLDINGS LIMITED UNIPART AUTOMOTIVE LIMITED 115CR (108) LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2PG

Company number 04256281
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address CHILTERN HOUSE GARSINGTON ROAD, COWLEY, OXFORD, OX4 2PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Termination of appointment of Paul Mark Dessain as a director on 1 July 2016. The most likely internet sites of HCSU10 LIMITED are www.hcsu10.co.uk, and www.hcsu10.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Hcsu10 Limited is a Private Limited Company. The company registration number is 04256281. Hcsu10 Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of Hcsu10 Limited is Chiltern House Garsington Road Cowley Oxford Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. Secretary PEET, Alastair Jonathan Taylor has been resigned. Secretary RIMMER, Michael Douglas has been resigned. Director DESSAIN, Paul Mark has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director GRAY, Bruce Nelson has been resigned. Director HENDERSON, Dennis Malcolm has been resigned. Director HOPPER, Michael Royston has been resigned. Director MOURGUE, Anthony John has been resigned. Director NEILL, John Mitchell has been resigned. Director PEET, Alastair Jonathan Taylor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'BRIEN, Robert Paul David
Appointed Date: 01 July 2016

Director
CHITTY, Jonathan
Appointed Date: 01 July 2016
49 years old

Resigned Directors

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 08 November 2001
Appointed Date: 20 July 2001

Secretary
RIMMER, Michael Douglas
Resigned: 01 June 2015
Appointed Date: 08 November 2001

Director
DESSAIN, Paul Mark
Resigned: 01 July 2016
Appointed Date: 08 November 2001
75 years old

Nominee Director
FISHER, Jacqueline
Resigned: 08 November 2001
Appointed Date: 20 July 2001
73 years old

Director
GRAY, Bruce Nelson
Resigned: 14 June 2010
Appointed Date: 01 December 2008
55 years old

Director
HENDERSON, Dennis Malcolm
Resigned: 30 December 2009
Appointed Date: 17 September 2007
64 years old

Director
HOPPER, Michael Royston
Resigned: 01 July 2003
Appointed Date: 08 November 2001
73 years old

Director
MOURGUE, Anthony John
Resigned: 17 September 2014
Appointed Date: 08 November 2001
76 years old

Director
NEILL, John Mitchell
Resigned: 17 September 2014
Appointed Date: 09 September 2008
78 years old

Director
PEET, Alastair Jonathan Taylor
Resigned: 08 November 2001
Appointed Date: 20 July 2001
50 years old

Persons With Significant Control

Unipart Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCSU10 LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
14 Jul 2016
Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
14 Jul 2016
Appointment of Mr Robert Paul David O'brien as a secretary on 1 July 2016
14 Jul 2016
Appointment of Mr Jonathan Chitty as a director on 1 July 2016
...
... and 70 more events
26 Nov 2001
New director appointed
26 Nov 2001
New director appointed
26 Nov 2001
New secretary appointed
26 Nov 2001
New director appointed
20 Jul 2001
Incorporation

HCSU10 LIMITED Charges

3 October 2011
An amendment and restatement deed relating to an abl share charge
Delivered: 13 October 2011
Status: Satisfied on 15 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: The shares being the entire issued share capital of unipart…
3 October 2011
Abl share charge
Delivered: 13 October 2011
Status: Satisfied on 15 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: The shares being the entire issued share capital of unipart…
3 October 2011
First floating charge
Delivered: 13 October 2011
Status: Satisfied on 15 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: First floating charge the undertaking and all property…
19 December 2003
Second floating charge
Delivered: 7 January 2004
Status: Satisfied on 1 October 2015
Persons entitled: Lloyds Tsb Bank PLC as Asset Ancillary Trustee for the Secured Parties (The "Asset Ancillary Trustee")
Description: By way of second floating charge its undertaking and all…
19 December 2003
Non-vesting debts charge and first floating charge
Delivered: 23 December 2003
Status: Satisfied on 15 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited as Security Agent
Description: By way of first fixed charge all those of its present and…
19 December 2003
Abl share charge
Delivered: 23 December 2003
Status: Satisfied on 15 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited (As Agent and Trustee)
Description: Legal mortgage the entire issued share capital present and…
26 June 2003
Floating charge and guarantee
Delivered: 11 July 2003
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Bank PLC
Description: All its assets. See the mortgage charge document for full…

Similar Companies

HCSS LIMITED HCSS REALISATIONS LIMITED HCSU13 LIMITED HCSU16 LIMITED HCSU29 LIMITED HCSUK LIMITED HCSW LTD.