UNEX TRADING LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1BD

Company number 04504525
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 12 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Lucien Pierre Albert Rochat as a director on 25 November 2016; Termination of appointment of Anne Claude Millioud as a secretary on 25 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UNEX TRADING LIMITED are www.unextrading.co.uk, and www.unex-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Unex Trading Limited is a Private Limited Company. The company registration number is 04504525. Unex Trading Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Unex Trading Limited is 12 The Shrubberies George Lane London E18 1bd. . FORTH TRUSTEES LIMITED is a Secretary of the company. TAYLOR, Maurice is a Director of the company. Secretary MILLIOUD, Anne Claude has been resigned. Secretary SCARAMELLI, Barbara has been resigned. Secretary FORTH TRUSTEES LIMITED has been resigned. Director BRUNNER, Stephan Henry has been resigned. Director ROCHAT, Lucien Pierre Albert has been resigned. Director SCARAMELLI, Barbara has been resigned. Director STAMFORD TRUSTEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FORTH TRUSTEES LIMITED
Appointed Date: 27 May 2004

Director
TAYLOR, Maurice
Appointed Date: 05 February 2016
64 years old

Resigned Directors

Secretary
MILLIOUD, Anne Claude
Resigned: 25 November 2016
Appointed Date: 11 May 2007

Secretary
SCARAMELLI, Barbara
Resigned: 22 August 2008
Appointed Date: 06 August 2002

Secretary
FORTH TRUSTEES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Director
BRUNNER, Stephan Henry
Resigned: 05 February 2016
Appointed Date: 06 August 2002
66 years old

Director
ROCHAT, Lucien Pierre Albert
Resigned: 25 November 2016
Appointed Date: 14 January 2008
42 years old

Director
SCARAMELLI, Barbara
Resigned: 22 August 2008
Appointed Date: 11 May 2007
51 years old

Director
STAMFORD TRUSTEES LIMITED
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Persons With Significant Control

Natalia Ternavskaya
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

UNEX TRADING LIMITED Events

12 Dec 2016
Termination of appointment of Lucien Pierre Albert Rochat as a director on 25 November 2016
12 Dec 2016
Termination of appointment of Anne Claude Millioud as a secretary on 25 November 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
17 Feb 2016
Termination of appointment of Stephan Henry Brunner as a director on 5 February 2016
...
... and 59 more events
19 Aug 2002
New secretary appointed
19 Aug 2002
Director resigned
19 Aug 2002
Secretary resigned
16 Aug 2002
Ad 06/08/02--------- £ si 8@1=8 £ ic 2/10
06 Aug 2002
Incorporation

UNEX TRADING LIMITED Charges

30 November 2006
General assignment of receivables
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Fortis Bank (Nederland) N.V.
Description: All right title and interest in and to the receivables. See…
15 May 2006
Trade finance security agreement
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Assign and grant a first priority security interest in and…
24 January 2006
Deed of pledge and assignment
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Ing Belguim, S.A.
Description: All securities valuables claims documents relating to…
4 May 2005
Assignment
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Ing Belgium S.A.
Description: Any rights to the goods in relation to which the assignee…
4 May 2005
Deed of pledge and assignment
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Ing Belgium S.A.
Description: All securities, valuables, claims, documents, relating to…
4 May 2005
Deed of pledge and assignement
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Ing Belgium S.A.
Description: All securities, valuables, claims, documents relating to…
26 May 2004
Letter of hypothecation
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All produce and goods and all bills of exchange drawn…
26 May 2004
Letter of pledge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods and…
26 May 2004
Deed of assignment of receivables
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due or owing under any…
3 December 2003
Pledge of goods
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All its rights and interests in goods without exception…
3 December 2003
General pledge agreement
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities, stocks, bonds, coupons of paper…
3 December 2003
Assingment of claims (receivables)
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: The claim(s) mentioned in the assignment with all rights…
3 December 2003
Deed of assignment of receivables
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: Assigned to the bank all its right, title and interest in…