UNIQUE PUB INVESTMENTS LIMITED
WEST MIDLANDS LAW 1054 LIMITED

Hellopages » West Midlands » Solihull » B90 4SJ
Company number 03733058
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address 3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Statement by Directors. The most likely internet sites of UNIQUE PUB INVESTMENTS LIMITED are www.uniquepubinvestments.co.uk, and www.unique-pub-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Unique Pub Investments Limited is a Private Limited Company. The company registration number is 03733058. Unique Pub Investments Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Unique Pub Investments Limited is 3 Monkspath Hall Road Solihull West Midlands B90 4sj. . TOGHER, Loretta Anne is a Secretary of the company. SMITH, Neil Reynolds is a Director of the company. TOWNSEND, William Simon is a Director of the company. Secretary FENN, Jacqueline Ann has been resigned. Secretary GEORGE, David Colbron has been resigned. Secretary POOLE, James Andrew has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director CLIFFORD, Andrew Francis James has been resigned. Director CUMBERLAND, Allan Ainslie has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director DUNSTAN, Jennifer Anne has been resigned. Director GEORGE, David Colbron has been resigned. Director HARRISON, Gordon William has been resigned. Director HONEYWOOD, Keith has been resigned. Director MCFADYEN, Finlay Stuart has been resigned. Director THORLEY, Giles Alexander has been resigned. Director TUPPEN, Graham Edward has been resigned. Director TURNER, Graham has been resigned. Director WINNING, Andrew has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. Director WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TOGHER, Loretta Anne
Appointed Date: 28 February 2013

Director
SMITH, Neil Reynolds
Appointed Date: 20 January 2011
61 years old

Director
TOWNSEND, William Simon
Appointed Date: 31 March 2004
64 years old

Resigned Directors

Secretary
FENN, Jacqueline Ann
Resigned: 27 October 2004
Appointed Date: 22 March 1999

Secretary
GEORGE, David Colbron
Resigned: 01 October 2009
Appointed Date: 27 October 2004

Secretary
POOLE, James Andrew
Resigned: 28 February 2013
Appointed Date: 01 October 2009

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 22 March 1999
Appointed Date: 11 March 1999

Director
CLIFFORD, Andrew Francis James
Resigned: 30 June 2006
Appointed Date: 31 March 2004
55 years old

Director
CUMBERLAND, Allan Ainslie
Resigned: 19 June 2002
Appointed Date: 29 November 2001
79 years old

Director
DUNCAN, Fraser Scott
Resigned: 22 February 2000
Appointed Date: 12 March 1999
65 years old

Director
DUNSTAN, Jennifer Anne
Resigned: 22 February 2000
Appointed Date: 12 March 1999
63 years old

Director
GEORGE, David Colbron
Resigned: 20 January 2011
Appointed Date: 31 March 2004
74 years old

Director
HARRISON, Gordon William
Resigned: 30 September 2006
Appointed Date: 31 March 2004
68 years old

Director
HONEYWOOD, Keith
Resigned: 29 November 2004
Appointed Date: 19 June 2002
73 years old

Director
MCFADYEN, Finlay Stuart
Resigned: 22 February 2000
Appointed Date: 12 March 1999
61 years old

Director
THORLEY, Giles Alexander
Resigned: 29 November 2001
Appointed Date: 12 March 1999
58 years old

Director
TUPPEN, Graham Edward
Resigned: 06 February 2014
Appointed Date: 31 March 2004
74 years old

Director
TURNER, Graham
Resigned: 30 September 2004
Appointed Date: 12 March 1999
62 years old

Director
WINNING, Andrew
Resigned: 29 November 2004
Appointed Date: 19 June 2002
61 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 12 March 1999
Appointed Date: 11 March 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 March 1999
Appointed Date: 11 March 1999

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 20 April 2006
Appointed Date: 11 May 1999

Persons With Significant Control

Voyager Pub Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIQUE PUB INVESTMENTS LIMITED Events

12 Apr 2017
Full accounts made up to 30 September 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Statement by Directors
29 Sep 2016
Statement of capital on 29 September 2016
  • GBP 0.01

29 Sep 2016
Solvency Statement dated 27/09/16
...
... and 111 more events
22 Mar 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99

19 Mar 1999
Company name changed law 1054 LIMITED\certificate issued on 19/03/99
11 Mar 1999
Incorporation