UNITAPE LIMITED
HURST GREEN

Hellopages » East Sussex » Rother » TN19 7PN

Company number 03921955
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address 52 LONDON ROAD, HURST GREEN, EAST SUSSEX, TN19 7PN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Registration of charge 039219550002, created on 10 August 2016; Amended total exemption small company accounts made up to 31 December 2015. The most likely internet sites of UNITAPE LIMITED are www.unitape.co.uk, and www.unitape.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Robertsbridge Rail Station is 2.2 miles; to Battle Rail Station is 7.2 miles; to Doleham Rail Station is 9.1 miles; to Three Oaks Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unitape Limited is a Private Limited Company. The company registration number is 03921955. Unitape Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Unitape Limited is 52 London Road Hurst Green East Sussex Tn19 7pn. . CHISHOLM, Adrian is a Director of the company. SOHAL, Mukhtiar Singh is a Director of the company. Secretary GEORGE, Richard Barrie has been resigned. Secretary RAYNOR, Elisabeth has been resigned. Director CLAYDON, Susan Jean has been resigned. Director GEORGE, Richard Barrie has been resigned. Director SONG, Stephanie Xuefei has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CHISHOLM, Adrian
Appointed Date: 06 June 2007
51 years old

Director
SOHAL, Mukhtiar Singh
Appointed Date: 09 February 2000
63 years old

Resigned Directors

Secretary
GEORGE, Richard Barrie
Resigned: 02 October 2015
Appointed Date: 09 February 2000

Secretary
RAYNOR, Elisabeth
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Director
CLAYDON, Susan Jean
Resigned: 09 February 2000
Appointed Date: 09 February 2000
73 years old

Director
GEORGE, Richard Barrie
Resigned: 02 October 2015
Appointed Date: 09 February 2000
70 years old

Director
SONG, Stephanie Xuefei
Resigned: 31 October 2005
Appointed Date: 09 February 2000
54 years old

Persons With Significant Control

Mr Mukhtiar Singh Sohal
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Adrian Chisholm
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UNITAPE LIMITED Events

20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
12 Aug 2016
Registration of charge 039219550002, created on 10 August 2016
25 May 2016
Amended total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 225

...
... and 56 more events
14 Jun 2000
New director appointed
14 Jun 2000
New director appointed
15 Mar 2000
Secretary resigned
17 Feb 2000
Secretary resigned
09 Feb 2000
Incorporation

UNITAPE LIMITED Charges

10 August 2016
Charge code 0392 1955 0002
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
16 May 2011
Debenture
Delivered: 21 May 2011
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…