LGUA18 LIMITED
OXFORD UNIPART SECURITY LIMITED SECURA - CAM (U. K.) LTD.

Hellopages » Oxfordshire » Oxford » OX4 2PG

Company number 05729676
Status Active
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address UNIPART HOUSE GARSINGTON ROAD, COWLEY, OXFORD, OXON, OX4 2PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jonathan Chitty as a director on 1 July 2016. The most likely internet sites of LGUA18 LIMITED are www.lgua18.co.uk, and www.lgua18.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Lgua18 Limited is a Private Limited Company. The company registration number is 05729676. Lgua18 Limited has been working since 03 March 2006. The present status of the company is Active. The registered address of Lgua18 Limited is Unipart House Garsington Road Cowley Oxford Oxon Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. GERARD-PEARSE, John Robin is a Director of the company. HALLAM, Andrew John is a Director of the company. TONKS, Mark Howard is a Director of the company. Secretary JONES, Sharon Louise has been resigned. Secretary MULLINS, Carl has been resigned. Secretary RIMMER, Michael Douglas has been resigned. Director JONES, Peter John has been resigned. Director JOYCE, Richard William has been resigned. Director MARTIN, Peter has been resigned. Director MOORE, Colin Frank has been resigned. Director WATSON, Mark Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'BRIEN, Robert Paul David
Appointed Date: 01 June 2015

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

Director
GERARD-PEARSE, John Robin
Appointed Date: 31 July 2012
55 years old

Director
HALLAM, Andrew John
Appointed Date: 27 July 2015
55 years old

Director
TONKS, Mark Howard
Appointed Date: 31 July 2012
68 years old

Resigned Directors

Secretary
JONES, Sharon Louise
Resigned: 31 March 2007
Appointed Date: 03 March 2006

Secretary
MULLINS, Carl
Resigned: 30 January 2012
Appointed Date: 01 April 2007

Secretary
RIMMER, Michael Douglas
Resigned: 01 June 2015
Appointed Date: 31 July 2012

Director
JONES, Peter John
Resigned: 31 March 2007
Appointed Date: 03 March 2006
58 years old

Director
JOYCE, Richard William
Resigned: 27 November 2014
Appointed Date: 03 March 2006
57 years old

Director
MARTIN, Peter
Resigned: 23 April 2014
Appointed Date: 29 May 2013
57 years old

Director
MOORE, Colin Frank
Resigned: 27 July 2015
Appointed Date: 31 July 2012
66 years old

Director
WATSON, Mark Arthur
Resigned: 27 November 2014
Appointed Date: 03 March 2006
54 years old

Persons With Significant Control

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

LGUA18 LIMITED Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
24 Jul 2016
Appointment of Mr Jonathan Chitty as a director on 1 July 2016
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

08 Jan 2016
Company name changed unipart security LIMITED\certificate issued on 08/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07

...
... and 50 more events
23 Apr 2007
Secretary resigned
23 May 2006
Director's particulars changed
23 May 2006
Director's particulars changed
22 May 2006
Secretary's particulars changed
03 Mar 2006
Incorporation

LGUA18 LIMITED Charges

22 May 2014
Charge code 0572 9676 0004
Delivered: 31 May 2014
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 October 2012
Non-vesting debts charge and first floating charge
Delivered: 1 November 2012
Status: Satisfied on 29 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited (As Asset Trustee)
Description: By way of a first fixed charge all those present and future…
31 January 2011
All assets debenture
Delivered: 3 February 2011
Status: Satisfied on 29 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 14 April 2009
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…