Company number 02033040
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address UNIPART HOUSE, COWLEY, OXFORD, OX4 2PG
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Andrew John Hallam as a director on 16 March 2017; Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of UNIPART SECURITY SOLUTIONS LIMITED are www.unipartsecuritysolutions.co.uk, and www.unipart-security-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Unipart Security Solutions Limited is a Private Limited Company.
The company registration number is 02033040. Unipart Security Solutions Limited has been working since 01 July 1986.
The present status of the company is Active. The registered address of Unipart Security Solutions Limited is Unipart House Cowley Oxford Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. GERARD-PEARSE, John Robin is a Director of the company. TONKS, Mark Howard is a Director of the company. Secretary RIMMER, Michael Douglas has been resigned. Director BASSETT, Anthony has been resigned. Director DESSAIN, Paul Mark has been resigned. Director HALLAM, Andrew John has been resigned. Director HAYES, Andrew has been resigned. Director HOPPER, Michael Royston has been resigned. Director MOORE, Colin Frank has been resigned. Director MOURGUE, Anthony John has been resigned. The company operates in "Private security activities".
Current Directors
Resigned Directors
Director
HAYES, Andrew
Resigned: 06 June 2010
Appointed Date: 13 November 2008
71 years old
Persons With Significant Control
Unipart Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
UNIPART SECURITY SOLUTIONS LIMITED Events
20 Mar 2017
Termination of appointment of Andrew John Hallam as a director on 16 March 2017
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
18 Sep 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 100 more events
29 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Sep 1986
Accounting reference date notified as 31/12
01 Sep 1986
Registered office changed on 01/09/86 from: blackfriars house 19 new bridge street london EC4V 6BY
01 Jul 1986
Certificate of Incorporation
01 Jul 1986
Certificate of Incorporation
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…
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
Third floating charge
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Agent and Trustee for Itself and for Each Rail Creditor)
Description: By way of floating charge all its assets. See the mortgage…
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…
8 January 1987
Deed of guarantee & charge
Delivered: 14 January 1987
Status: Satisfied
on 6 October 1989
Persons entitled: Barclays De Zoetc Wedd Limited
Description: (See doc dated 8/1/87 for full details). Fixed and floating…