UNIPER TECHNOLOGIES LIMITED
BIRMINGHAM E.ON TECHNOLOGIES (RATCLIFFE) LIMITED E.ON NEW BUILD & TECHNOLOGY LIMITED E.ON ENGINEERING LIMITED PLE INTERNATIONAL LIMITED

Hellopages » West Midlands » Solihull » B37 7YE

Company number 02902387
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address COMPTON HOUSE 2300 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, ENGLAND, B37 7YE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Mr Gary Hewitt as a director on 2 December 2016; Register(s) moved to registered inspection location 10th Floor 2 Snowhill Birmingham B4 6WR. The most likely internet sites of UNIPER TECHNOLOGIES LIMITED are www.unipertechnologies.co.uk, and www.uniper-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Uniper Technologies Limited is a Private Limited Company. The company registration number is 02902387. Uniper Technologies Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Uniper Technologies Limited is Compton House 2300 The Crescent Birmingham Business Park Birmingham England B37 7ye. . STUCKEY, Peter James is a Secretary of the company. HEWITT, Gary is a Director of the company. POTTER, David Andrew is a Director of the company. SCHAEFER, Carsten is a Director of the company. Secretary PRICE FIRMAN has been resigned. Secretary THORNILEY, Alan has been resigned. Secretary E ON UK SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELSCHAK, Michael has been resigned. Director COLLOR, Andreas has been resigned. Director FOSSETT, Patrick Bentley Julian has been resigned. Director FRANK, Michael Jakob has been resigned. Director JONES, Allan Robert, Professor has been resigned. Director MEINHOVEL, Klaus has been resigned. Director MEUER, Peter has been resigned. Director PARKIN, Derek has been resigned. Director PESCH, Ralph has been resigned. Director PIRSCHTAT, Bernd has been resigned. Director SCHMIDT, Lars has been resigned. Director SCOINS, Colin Roger has been resigned. Director WITT, Michael has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
STUCKEY, Peter James
Appointed Date: 14 June 2016

Director
HEWITT, Gary
Appointed Date: 02 December 2016
64 years old

Director
POTTER, David Andrew
Appointed Date: 01 January 2016
59 years old

Director
SCHAEFER, Carsten
Appointed Date: 01 January 2016
55 years old

Resigned Directors

Secretary
PRICE FIRMAN
Resigned: 03 November 1998
Appointed Date: 24 February 1994

Secretary
THORNILEY, Alan
Resigned: 25 June 2008
Appointed Date: 03 November 1998

Secretary
E ON UK SECRETARIES LIMITED
Resigned: 10 June 2016
Appointed Date: 25 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 1994
Appointed Date: 24 February 1994

Director
BELSCHAK, Michael
Resigned: 03 September 2001
Appointed Date: 07 August 1998
65 years old

Director
COLLOR, Andreas
Resigned: 31 December 2015
Appointed Date: 21 December 2012
51 years old

Director
FOSSETT, Patrick Bentley Julian
Resigned: 31 July 1998
Appointed Date: 24 February 1994
78 years old

Director
FRANK, Michael Jakob
Resigned: 14 June 2016
Appointed Date: 28 August 2014
60 years old

Director
JONES, Allan Robert, Professor
Resigned: 31 December 2011
Appointed Date: 06 May 2008
74 years old

Director
MEINHOVEL, Klaus
Resigned: 24 March 2011
Appointed Date: 01 April 2010
62 years old

Director
MEUER, Peter
Resigned: 06 May 2008
Appointed Date: 16 February 2004
69 years old

Director
PARKIN, Derek
Resigned: 21 December 2012
Appointed Date: 01 January 2012
66 years old

Director
PESCH, Ralph
Resigned: 01 April 2010
Appointed Date: 06 May 2008
63 years old

Director
PIRSCHTAT, Bernd
Resigned: 06 May 2008
Appointed Date: 24 February 1994
77 years old

Director
SCHMIDT, Lars
Resigned: 31 December 2015
Appointed Date: 24 March 2011
53 years old

Director
SCOINS, Colin Roger
Resigned: 28 August 2014
Appointed Date: 01 April 2013
69 years old

Director
WITT, Michael
Resigned: 15 February 2004
Appointed Date: 03 September 2001
58 years old

Persons With Significant Control

Uniper Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIPER TECHNOLOGIES LIMITED Events

14 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 Jan 2017
Appointment of Mr Gary Hewitt as a director on 2 December 2016
08 Jan 2017
Register(s) moved to registered inspection location 10th Floor 2 Snowhill Birmingham B4 6WR
08 Jan 2017
Register inspection address has been changed to 10th Floor 2 Snowhill Birmingham B4 6WR
05 Jan 2017
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE on 5 January 2017
...
... and 100 more events
10 May 1994
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

10 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1994
Accounting reference date notified as 31/12

07 Mar 1994
Secretary resigned

24 Feb 1994
Incorporation