UNIDIS SIXTY FOUR LIMITED
COLMAN PRODUCTS LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 00245015
Status Liquidation
Incorporation Date 11 January 1930
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of UNIDIS SIXTY FOUR LIMITED are www.unidissixtyfour.co.uk, and www.unidis-sixty-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and nine months. Unidis Sixty Four Limited is a Private Limited Company. The company registration number is 00245015. Unidis Sixty Four Limited has been working since 11 January 1930. The present status of the company is Liquidation. The registered address of Unidis Sixty Four Limited is 1 More London Place London Se1 2af. . TYHE NEW HOVEMA LIMITED is a Secretary of the company. BLACKFRIARS NOMINEES LIMITED is a Director of the company. THE NEW HOVEMA LIMITED is a Director of the company. Secretary BIGMORE, Tracey Anne has been resigned. Secretary MACAULAY, Barbara Scott has been resigned. Secretary ROBERTS, David Patrick has been resigned. Secretary SALTMARSH, Philip David has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALDER, Geoffrey Brian Neave has been resigned. Director ALLEN, Nicholas Graham has been resigned. Director BARNARD, Ian Robert has been resigned. Director BROWN, Colin Carlyle Campbell has been resigned. Director CHANDLER, Allan Illingworth has been resigned. Director DEWSON, Lawrence has been resigned. Director DOBBIE, Iain George has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director FOSTER, Roderick Mark Macdonald has been resigned. Director MAYDON, Peter John has been resigned. Director NEELY, Paul has been resigned. Director SALTMARSH, Philip David has been resigned. Director SAMUEL, Michael John has been resigned. Director SCRIMSHAW, Jeremy Peter has been resigned. Director TURRELL, Michael Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TYHE NEW HOVEMA LIMITED
Appointed Date: 19 October 2006

Director
BLACKFRIARS NOMINEES LIMITED
Appointed Date: 01 May 1995

Director
THE NEW HOVEMA LIMITED
Appointed Date: 01 May 1995

Resigned Directors

Secretary
BIGMORE, Tracey Anne
Resigned: 19 October 2006
Appointed Date: 14 July 2003

Secretary
MACAULAY, Barbara Scott
Resigned: 19 October 2006
Appointed Date: 02 September 2001

Secretary
ROBERTS, David Patrick
Resigned: 03 September 2001
Appointed Date: 19 October 2000

Secretary
SALTMARSH, Philip David
Resigned: 01 May 1995

Nominee Secretary
TRUSEC LIMITED
Resigned: 19 October 2006
Appointed Date: 01 May 1995

Director
ALDER, Geoffrey Brian Neave
Resigned: 01 May 1995
89 years old

Director
ALLEN, Nicholas Graham
Resigned: 02 December 2002
Appointed Date: 31 October 1997
72 years old

Director
BARNARD, Ian Robert
Resigned: 31 October 1997
Appointed Date: 01 May 1995
80 years old

Director
BROWN, Colin Carlyle Campbell
Resigned: 31 March 1995
84 years old

Director
CHANDLER, Allan Illingworth
Resigned: 01 May 1995
Appointed Date: 19 April 1995
79 years old

Director
DEWSON, Lawrence
Resigned: 01 May 1995
Appointed Date: 24 April 1995
88 years old

Director
DOBBIE, Iain George
Resigned: 01 May 1995
87 years old

Director
FITZSIMONS, Ian Terence
Resigned: 01 May 1995
Appointed Date: 24 April 1995
61 years old

Director
FOSTER, Roderick Mark Macdonald
Resigned: 31 March 1994
89 years old

Director
MAYDON, Peter John
Resigned: 01 May 1995
83 years old

Director
NEELY, Paul
Resigned: 20 July 1998
Appointed Date: 01 May 1995
65 years old

Director
SALTMARSH, Philip David
Resigned: 01 May 1995
86 years old

Director
SAMUEL, Michael John
Resigned: 30 September 2005
Appointed Date: 22 September 1998
78 years old

Director
SCRIMSHAW, Jeremy Peter
Resigned: 01 May 1995
Appointed Date: 19 April 1995
78 years old

Director
TURRELL, Michael Frederick
Resigned: 01 May 1995
82 years old

UNIDIS SIXTY FOUR LIMITED Events

14 Apr 2015
Restoration by order of the court
11 Oct 2007
Dissolved
11 Jul 2007
Return of final meeting in a members' voluntary winding up
05 Jan 2007
Registered office changed on 05/01/07 from: 2 lambs passage london EC1Y 8BB
04 Jan 2007
Declaration of solvency
...
... and 112 more events
22 Jul 1987
Full accounts made up to 3 January 1987

15 Jul 1987
Director resigned;new director appointed

04 Oct 1986
Director resigned;new director appointed

07 Jul 1986
Full accounts made up to 4 January 1986

04 Jul 1986
Return made up to 30/05/86; full list of members