UNI-TRADE LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1BD

Company number 04154905
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address 12 THE SHRUBBERIES, GEORGE LANE, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; 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. The most likely internet sites of UNI-TRADE LIMITED are www.unitrade.co.uk, and www.uni-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Uni Trade Limited is a Private Limited Company. The company registration number is 04154905. Uni Trade Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of Uni Trade 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 HEATH, Leanne has been resigned. Secretary MILLIOUD, Anne Claude has been resigned. Secretary SCARAMELLI, Barbara has been resigned. Director BRUNNER, Stephan Henry has been resigned. Director BURFORD, Pamela has been resigned. Director ROCHAT, Lucien Pierre Albert has been resigned. Director SCARAMELLI, Barbara has been resigned. Director WEND, Axel Lidus Michel has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
FORTH TRUSTEES LIMITED
Appointed Date: 06 February 2001

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

Resigned Directors

Secretary
HEATH, Leanne
Resigned: 06 February 2001
Appointed Date: 06 February 2001

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

Secretary
SCARAMELLI, Barbara
Resigned: 22 August 2008
Appointed Date: 03 May 2004

Director
BRUNNER, Stephan Henry
Resigned: 05 February 2016
Appointed Date: 20 March 2001
66 years old

Director
BURFORD, Pamela
Resigned: 06 February 2001
Appointed Date: 06 February 2001
62 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
WEND, Axel Lidus Michel
Resigned: 20 March 2001
Appointed Date: 06 February 2001
83 years old

Persons With Significant Control

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

UNI-TRADE LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
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
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

...
... and 67 more events
08 Mar 2001
New director appointed
28 Feb 2001
New secretary appointed
28 Feb 2001
Secretary resigned
28 Feb 2001
Director resigned
06 Feb 2001
Incorporation

UNI-TRADE 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: First priority security interest in and floating charge…
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…
10 January 2006
General pledge agreement
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities, stocks, bonds, coupons of paper…
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…
23 August 2004
Deed of pledge and assignment
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Ing Belgium, S.A
Description: All securities, valubles, claims, documents, monies amounts…
23 August 2004
Assignment
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Ing Belgium, S.A
Description: Any rights to the goods in relation to which the bank will…
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…
21 November 2003
An assignment of claims
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: The claims mentioned in the assignment or at the back of…
21 November 2003
Deed of assignment
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All right title and interest in and to the receivables…
21 November 2003
A general pledge agreement
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities, stocks, bonds, coupons of paper…
21 November 2003
Pledge of goods
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All its rights and interests in goods without exception…