UNIPART INTERNATIONAL HOLDINGS LIMITED
OXFORD UGC EUROPE LIMITED PARTCO INTERNATIONAL LIMITED INTERNATIONAL RADIATOR SERVICES LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2PG

Company number 00592360
Status Active
Incorporation Date 22 October 1957
Company Type Private Limited Company
Address UNIPART HOUSE, COWLEY, OXFORD, OX4 2PG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Appointment of Mr Christopher James Weldon as a director on 22 August 2016; Termination of appointment of Paul Mark Dessain as a director on 1 July 2016. The most likely internet sites of UNIPART INTERNATIONAL HOLDINGS LIMITED are www.unipartinternationalholdings.co.uk, and www.unipart-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. Unipart International Holdings Limited is a Private Limited Company. The company registration number is 00592360. Unipart International Holdings Limited has been working since 22 October 1957. The present status of the company is Active. The registered address of Unipart International Holdings Limited is Unipart House Cowley Oxford Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. MOURGUE, Anthony John is a Director of the company. NEILL, John Mitchell is a Director of the company. STRINGER, Michael John is a Director of the company. WELDON, Christopher James is a Director of the company. Secretary RIMMER, Michael Douglas has been resigned. Secretary STAMP, Christopher David has been resigned. Secretary INVENSYS SECRETARIES LIMITED has been resigned. Director BACHE, Mark John Thomas has been resigned. Director CANT, Laurence has been resigned. Director DESSAIN, Paul Mark has been resigned. Director FISKEN, Peter has been resigned. Director FORMAN, Paul Anthony has been resigned. Director HEALEY, John Joseph has been resigned. Director MORRIS, Glynne has been resigned. Director POINTON, Raymond Barry has been resigned. Director PRICHARD, Christopher has been resigned. Director PROSSER, Nick David Kipling has been resigned. Director REDFERN, Peter Johnson has been resigned. Director ROBERTS, Peter Tregarthen has been resigned. Director SCOTT, Christopher George has been resigned. Director WEETMAN, Martin John has been resigned. Director WRAGG, James Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
CHITTY, Jonathan
Appointed Date: 11 September 2007
49 years old

Director
MOURGUE, Anthony John
Appointed Date: 15 February 2000
76 years old

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

Director
STRINGER, Michael John
Appointed Date: 11 September 2007
74 years old

Director
WELDON, Christopher James
Appointed Date: 22 August 2016
47 years old

Resigned Directors

Secretary
RIMMER, Michael Douglas
Resigned: 01 June 2015
Appointed Date: 25 January 2000

Secretary
STAMP, Christopher David
Resigned: 25 January 2000
Appointed Date: 28 June 1996

Secretary
INVENSYS SECRETARIES LIMITED
Resigned: 28 June 1996

Director
BACHE, Mark John Thomas
Resigned: 14 April 2000
Appointed Date: 01 April 1999
61 years old

Director
CANT, Laurence
Resigned: 11 June 1996
83 years old

Director
DESSAIN, Paul Mark
Resigned: 01 July 2016
Appointed Date: 15 February 2000
75 years old

Director
FISKEN, Peter
Resigned: 25 November 1994
92 years old

Director
FORMAN, Paul Anthony
Resigned: 17 September 2002
Appointed Date: 15 February 2000
60 years old

Director
HEALEY, John Joseph
Resigned: 09 September 2008
Appointed Date: 15 February 2000
71 years old

Director
MORRIS, Glynne
Resigned: 30 June 1993
92 years old

Director
POINTON, Raymond Barry
Resigned: 11 June 1996
Appointed Date: 02 December 1994
78 years old

Director
PRICHARD, Christopher
Resigned: 30 September 1997
81 years old

Director
PROSSER, Nick David Kipling
Resigned: 11 June 1996
Appointed Date: 01 July 1993
67 years old

Director
REDFERN, Peter Johnson
Resigned: 22 April 1998
Appointed Date: 10 June 1996
92 years old

Director
ROBERTS, Peter Tregarthen
Resigned: 09 March 2000
Appointed Date: 07 January 1999
76 years old

Director
SCOTT, Christopher George
Resigned: 15 February 2000
Appointed Date: 10 June 1996
76 years old

Director
WEETMAN, Martin John
Resigned: 31 October 1996
84 years old

Director
WRAGG, James Philip
Resigned: 15 February 2000
Appointed Date: 16 January 1997
78 years old

Persons With Significant Control

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

UNIPART INTERNATIONAL HOLDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
25 Aug 2016
Appointment of Mr Christopher James Weldon as a director on 22 August 2016
24 Jul 2016
Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
01 Apr 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,724,150

...
... and 165 more events
06 Aug 1987
Full group accounts made up to 28 December 1985

25 May 1984
Accounts made up to 1 January 1983
04 Apr 1984
Company name changed\certificate issued on 04/04/84
02 Jul 1982
Accounts made up to 2 January 1982
20 Aug 1976
Declaration of satisfaction of mortgage/charge

UNIPART INTERNATIONAL HOLDINGS LIMITED Charges

8 July 2015
Charge code 0059 2360 0008
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited as Agent and Trustee for the Secured Parties, Being Appointed Under the Intercreditor Agreement (The "Asset Trustee")
Description: Not applicable…
3 October 2011
Abl share charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: The shares being the entire issued share capital of seck…
3 October 2011
First floating charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: First floating charge the undertaking and all property…
12 April 2001
Floating charge and guarantee
Delivered: 25 April 2001
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Investment Bank PLC as Agent and Trustee for Itself and for Eachlender (The Security Trustee)
Description: Floating charge all its assets. See the mortgage charge…
29 September 1999
Floating charge and guarantee
Delivered: 14 October 1999
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Investment Bank PLC (The "Security Trustee")
Description: By way of a floating charge all its assets except for those…
26 May 1998
Composite guarantee and charge
Delivered: 30 May 1998
Status: Satisfied on 4 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee for the Security Beneficiaries)
Description: By way of fixed and specific charge all monies present or…
28 June 1996
Deed of charge
Delivered: 5 July 1996
Status: Satisfied on 4 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys as at 28TH june 1996 or at any time hereafter…
2 February 1971
Trust deed.
Delivered: 9 February 1971
Status: Satisfied on 17 December 1984
Persons entitled: Prudertial Assuance Company Limited
Description: Fist floating charge on the. Undertaking and all property…