UNION STREET TECHNOLOGIES LIMITED
RICHMOND THE DIRECT TELECOM COMPANY LIMITED THE TELECOM WAREHOUSE LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1AJ

Company number 03089574
Status Active
Incorporation Date 10 August 1995
Company Type Private Limited Company
Address THE COURTYARD, 37 SHEEN ROAD, RICHMOND, SURREY, TW9 1AJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mrs Sara Cook as a director on 13 July 2016; Confirmation statement made on 17 July 2016 with updates; Audited abridged accounts made up to 31 December 2015. The most likely internet sites of UNION STREET TECHNOLOGIES LIMITED are www.unionstreettechnologies.co.uk, and www.union-street-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Union Street Technologies Limited is a Private Limited Company. The company registration number is 03089574. Union Street Technologies Limited has been working since 10 August 1995. The present status of the company is Active. The registered address of Union Street Technologies Limited is The Courtyard 37 Sheen Road Richmond Surrey Tw9 1aj. . COOK, Sara is a Secretary of the company. BRISTOW, Robert is a Director of the company. COOK, Anthony Graeme is a Director of the company. COOK, Sara is a Director of the company. KAZACA, Alper is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director COOK, Anthony Graeme has been resigned. Director CRESSWELL, Stephen has been resigned. Director FITCHEW, Mark Alistair Graham has been resigned. Director HUBBARD, Clifford Gregory has been resigned. Director WRIGHT, Paula has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
COOK, Sara
Appointed Date: 10 August 1995

Director
BRISTOW, Robert
Appointed Date: 15 November 2012
44 years old

Director
COOK, Anthony Graeme
Appointed Date: 19 August 2003
59 years old

Director
COOK, Sara
Appointed Date: 13 July 2016
58 years old

Director
KAZACA, Alper
Appointed Date: 20 December 2011
47 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 10 August 1995
Appointed Date: 10 August 1995

Director
COOK, Anthony Graeme
Resigned: 01 December 2000
Appointed Date: 10 August 1995
59 years old

Director
CRESSWELL, Stephen
Resigned: 27 March 2015
Appointed Date: 01 December 2000
63 years old

Director
FITCHEW, Mark Alistair Graham
Resigned: 17 October 2006
Appointed Date: 10 August 1995
65 years old

Director
HUBBARD, Clifford Gregory
Resigned: 08 August 2006
Appointed Date: 01 December 2000
60 years old

Director
WRIGHT, Paula
Resigned: 01 December 2014
Appointed Date: 20 December 2011
53 years old

Persons With Significant Control

Mr Anthony Graeme Cook
Notified on: 22 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more

UNION STREET TECHNOLOGIES LIMITED Events

22 Jul 2016
Appointment of Mrs Sara Cook as a director on 13 July 2016
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
09 Jun 2016
Audited abridged accounts made up to 31 December 2015
07 Dec 2015
Memorandum and Articles of Association
27 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 84 more events
13 Sep 1996
Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Mar 1996
Registered office changed on 14/03/96 from: 10 greycoat place london SW1P 1SB
24 Aug 1995
Accounting reference date notified as 31/12

16 Aug 1995
Secretary resigned
10 Aug 1995
Incorporation

UNION STREET TECHNOLOGIES LIMITED Charges

27 March 2015
Charge code 0308 9574 0004
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Sara Cook Anthony Graeme Cook
Description: Contains fixed charge…
18 October 2012
Legal charge
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 37 & 37A sheen road richmond also k/a the…
11 June 2008
Debenture
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Anthony Graeme Cook and Sara Katharine Cook
Description: Fixed and floating charge over the undertaking and all…
2 July 2001
Guarantee & debenture
Delivered: 12 July 2001
Status: Satisfied on 9 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…