UNIPART LOGISTICS LIMITED
OXFORD UNIPART TECHNOLOGY LOGISTICS LIMITED PETERBRIDGE LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2PG

Company number 04330119
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address UNIPART HOUSE, COWLEY, OXFORD, OXFORDSHIRE, OX4 2PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 November 2016 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 UNIPART LOGISTICS LIMITED are www.unipartlogistics.co.uk, and www.unipart-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Unipart Logistics Limited is a Private Limited Company. The company registration number is 04330119. Unipart Logistics Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Unipart Logistics Limited is Unipart House Cowley Oxford Oxfordshire Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. BURNS, Frank William is a Director 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. TONKS, Mark Howard is a Director of the company. Secretary RIMMER, Michael Douglas has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director DESSAIN, Paul Mark has been resigned. Director HOPPER, Michael Royston has been resigned. Director JONES, Keith has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
BURNS, Frank William
Appointed Date: 14 December 2006
73 years old

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

Director
MOURGUE, Anthony John
Appointed Date: 19 April 2002
76 years old

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

Director
TONKS, Mark Howard
Appointed Date: 21 January 2009
68 years old

Resigned Directors

Secretary
RIMMER, Michael Douglas
Resigned: 01 June 2015
Appointed Date: 08 February 2002

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 February 2002
Appointed Date: 28 November 2001

Director
DESSAIN, Paul Mark
Resigned: 01 July 2016
Appointed Date: 08 February 2002
75 years old

Director
HOPPER, Michael Royston
Resigned: 01 July 2003
Appointed Date: 08 February 2002
73 years old

Director
JONES, Keith
Resigned: 14 December 2006
Appointed Date: 19 April 2002
80 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 08 February 2002
Appointed Date: 28 November 2001
64 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 February 2002
Appointed Date: 28 November 2001
82 years old

Persons With Significant Control

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

UNIPART LOGISTICS LIMITED Events

29 Nov 2016
Confirmation statement made on 28 November 2016 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
22 Jul 2016
Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1

...
... and 60 more events
21 Feb 2002
New secretary appointed
21 Feb 2002
New director appointed
21 Feb 2002
New director appointed
08 Feb 2002
Company name changed peterbridge LIMITED\certificate issued on 08/02/02
28 Nov 2001
Incorporation

UNIPART LOGISTICS LIMITED Charges

22 May 2014
Charge code 0433 0119 0007
Delivered: 31 May 2014
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 October 2012
Abl share charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited (As Asset Trustee)
Description: By way of first legal mortgage the shares and the related…
29 May 2012
An omnibus guarantee and set-off agreement
Delivered: 14 June 2012
Status: Satisfied on 11 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 October 2011
Non-vesting debts charge and first floating charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Asset Trustee
Description: Fixed charge the non-vesting debts together with the…
19 December 2003
Second floating charge
Delivered: 7 January 2004
Status: Outstanding
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: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited as Security Agent
Description: By way of first fixed charge all those of its 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.