UNI-COM (GLOBAL) LIMITED
KENT. PORTMAN MERCHANDISING LIMITED

Hellopages » Kent » Sevenoaks » TN8 6EW

Company number 01538329
Status Active
Incorporation Date 13 January 1981
Company Type Private Limited Company
Address ENTERPRISE WAY,, EDENBRIDGE,, KENT., TN8 6EW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 14 December 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of UNI-COM (GLOBAL) LIMITED are www.unicomglobal.co.uk, and www.uni-com-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Uni Com Global Limited is a Private Limited Company. The company registration number is 01538329. Uni Com Global Limited has been working since 13 January 1981. The present status of the company is Active. The registered address of Uni Com Global Limited is Enterprise Way Edenbridge Kent Tn8 6ew. . GODSIL, Robert is a Secretary of the company. GODSIL, Robert is a Director of the company. KORBEL, Carole Jane is a Director of the company. KORBEL, George Joseph is a Director of the company. PERRING, Julian Mark Edward is a Director of the company. Secretary HALES, Nigel John has been resigned. Secretary KORBEL, Carole Jane has been resigned. Director HALES, Nigel John has been resigned. Director HOLMES, Mark Andrew has been resigned. Director RANDALL, Geoffrey David has been resigned. Director THEWLAS, Clinton George has been resigned. Director WILKINSON, Henry James Phillip has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
GODSIL, Robert
Appointed Date: 25 April 2005

Director
GODSIL, Robert
Appointed Date: 01 February 2006
52 years old

Director
KORBEL, Carole Jane

85 years old

Director

Director
PERRING, Julian Mark Edward
Appointed Date: 20 September 1996
59 years old

Resigned Directors

Secretary
HALES, Nigel John
Resigned: 22 April 2005
Appointed Date: 01 December 2000

Secretary
KORBEL, Carole Jane
Resigned: 01 December 2000

Director
HALES, Nigel John
Resigned: 22 April 2005
Appointed Date: 01 December 2000
73 years old

Director
HOLMES, Mark Andrew
Resigned: 14 August 2015
Appointed Date: 12 December 2002
67 years old

Director
RANDALL, Geoffrey David
Resigned: 08 November 2004
79 years old

Director
THEWLAS, Clinton George
Resigned: 01 July 1998
Appointed Date: 18 July 1995
77 years old

Director
WILKINSON, Henry James Phillip
Resigned: 01 July 1994
90 years old

Persons With Significant Control

Mr George Joseph Korbel
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UNI-COM (GLOBAL) LIMITED Events

07 Mar 2017
Accounts for a small company made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
12 Feb 2016
Accounts for a small company made up to 30 June 2015
07 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,800

07 Jan 2016
Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
...
... and 130 more events
27 Feb 1987
Return made up to 31/12/86; full list of members

27 May 1986
Full accounts made up to 31 December 1985

27 May 1986
Full accounts made up to 31 December 1984

12 May 1986
Return made up to 18/05/82; full list of members

12 May 1986
Accounting reference date shortened from 31/03 to 31/12

UNI-COM (GLOBAL) LIMITED Charges

28 October 2008
Floating charge (all assets)
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 February 2008
Legal assignment
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 June 2007
Legal mortgage
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 4 enterprise way edenbridge kent. With the benefit…
30 July 1999
Fixed charge on purchased debts which fail to vest
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
26 July 1999
Debenture
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 March 1998
Letter of hypothecation and pledge
Delivered: 7 March 1998
Status: Satisfied on 9 February 2000
Persons entitled: Argent Credit Corporation PLC
Description: All bills of exchange promissory notes and negotiable…
6 March 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied on 13 January 2000
Persons entitled: Argent Credit Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…
22 September 1995
Assignment of life policy
Delivered: 30 September 1995
Status: Satisfied on 9 February 2000
Persons entitled: The Bank of Nt Butterfield & Son Limited
Description: Policy details date and number 19/8/91 no 2423686LF…
22 September 1995
Assignment of life policy
Delivered: 30 September 1995
Status: Satisfied on 9 February 2000
Persons entitled: The Bank of Nt Butterfield & Son Limited
Description: Policy details date and number 19/8/91 no 2423673LB…
22 September 1995
Set-off and charge
Delivered: 30 September 1995
Status: Satisfied on 9 February 2000
Persons entitled: The Bank of Nt Butterfield & Son Limited
Description: All accounts held by the company with the bank or any other…
22 September 1995
Debenture
Delivered: 30 September 1995
Status: Satisfied on 9 February 2000
Persons entitled: The Bank of Nt Butterfield & Son Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 1995
Letter of hypothecation
Delivered: 30 September 1995
Status: Satisfied on 9 February 2000
Persons entitled: The Bank of Nt Butterfield & Son Limited
Description: All bills of exchange promissory notes and negotiable…
28 March 1990
Fixed & floating charge debenture
Delivered: 5 April 1990
Status: Satisfied on 13 January 2000
Persons entitled: Overseas Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…