UNICO CORPORATION LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6TT
Company number 02814307
Status Liquidation
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address 20 ST CATHERINES ROAD, GRANTHAM, LINCOLNSHIRE, NG31 6TT
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Order of court to wind up; Court order notice of winding up; Strike-off action suspended. The most likely internet sites of UNICO CORPORATION LIMITED are www.unicocorporation.co.uk, and www.unico-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unico Corporation Limited is a Private Limited Company. The company registration number is 02814307. Unico Corporation Limited has been working since 30 April 1993. The present status of the company is Liquidation. The registered address of Unico Corporation Limited is 20 St Catherines Road Grantham Lincolnshire Ng31 6tt. . HALLIL, Yalchin is a Secretary of the company. DAY, Roger Leslie is a Director of the company. Secretary BRAND, Robert Simon has been resigned. Secretary DAY, Roger Lesile has been resigned. Secretary HOLMES, Tracey Jane has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ARORA, Chantal Rose Marie Lucienne has been resigned. Director HALIL, Yalchin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HALLIL, Yalchin
Appointed Date: 10 January 1994

Director
DAY, Roger Leslie
Appointed Date: 09 June 1994
82 years old

Resigned Directors

Secretary
BRAND, Robert Simon
Resigned: 16 April 1996
Appointed Date: 21 April 1994

Secretary
DAY, Roger Lesile
Resigned: 27 May 1993
Appointed Date: 17 May 1993

Secretary
HOLMES, Tracey Jane
Resigned: 10 January 1994
Appointed Date: 27 May 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 May 1993
Appointed Date: 30 April 1993

Director
ARORA, Chantal Rose Marie Lucienne
Resigned: 09 June 1994
Appointed Date: 10 January 1994
65 years old

Director
HALIL, Yalchin
Resigned: 10 January 1994
Appointed Date: 17 May 1993
77 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 May 1993
Appointed Date: 30 April 1993

UNICO CORPORATION LIMITED Events

18 Mar 1998
Order of court to wind up
11 Mar 1998
Court order notice of winding up
20 Jan 1998
Strike-off action suspended
14 Oct 1997
First Gazette notice for compulsory strike-off
27 Sep 1996
Accounts for a small company made up to 31 March 1995
...
... and 19 more events
06 Jun 1993
Secretary resigned;new secretary appointed

20 May 1993
Registered office changed on 20/05/93 from: suite 7094 72 new bond street london W1Y 9DD

20 May 1993
New secretary appointed;director resigned

20 May 1993
Secretary resigned;new director appointed

30 Apr 1993
Incorporation