UNIFIED NETWORKS SERVICES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8EZ

Company number 04602592
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address MAINTEL EUROPE LTD, 160 BLACKFRIARS ROAD, LONDON, SE1 8EZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of UNIFIED NETWORKS SERVICES LIMITED are www.unifiednetworksservices.co.uk, and www.unified-networks-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Unified Networks Services Limited is a Private Limited Company. The company registration number is 04602592. Unified Networks Services Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Unified Networks Services Limited is Maintel Europe Ltd 160 Blackfriars Road London Se1 8ez. . STEVENS, Kevin is a Director of the company. TODD, William Drysdale is a Director of the company. Secretary EMERSON, Jane Pilbrow has been resigned. Secretary LOCKHART, John Mcdonald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYCE, Darren Keith has been resigned. Director EMERSON, Jane Pilbrow has been resigned. Director KERR, Donald Macaulay has been resigned. Director LLOYD, Michael has been resigned. Director LOCKHART, John Mcdonald has been resigned. Director SILVEY, David Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Director
STEVENS, Kevin
Appointed Date: 24 October 2014
60 years old

Director
TODD, William Drysdale
Appointed Date: 24 October 2014
66 years old

Resigned Directors

Secretary
EMERSON, Jane Pilbrow
Resigned: 18 August 2010
Appointed Date: 23 November 2005

Secretary
LOCKHART, John Mcdonald
Resigned: 23 November 2005
Appointed Date: 27 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
BOYCE, Darren Keith
Resigned: 24 October 2014
Appointed Date: 06 March 2009
57 years old

Director
EMERSON, Jane Pilbrow
Resigned: 18 August 2010
Appointed Date: 30 July 2007
62 years old

Director
KERR, Donald Macaulay
Resigned: 24 October 2014
Appointed Date: 06 March 2009
75 years old

Director
LLOYD, Michael
Resigned: 13 October 2009
Appointed Date: 27 November 2002
56 years old

Director
LOCKHART, John Mcdonald
Resigned: 06 September 2011
Appointed Date: 23 November 2005
69 years old

Director
SILVEY, David Paul
Resigned: 31 October 2011
Appointed Date: 06 March 2009
62 years old

Persons With Significant Control

Maintel Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIFIED NETWORKS SERVICES LIMITED Events

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

27 Nov 2015
Registered office address changed from 61 Webber Street London SE1 0RF to C/O Maintel Europe Ltd 160 Blackfriars Road London SE1 8EZ on 27 November 2015
11 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
01 Dec 2003
Return made up to 27/11/03; full list of members
29 Sep 2003
Accounting reference date extended from 30/11/03 to 30/04/04
22 Jan 2003
Particulars of mortgage/charge
27 Nov 2002
Secretary resigned
27 Nov 2002
Incorporation

UNIFIED NETWORKS SERVICES LIMITED Charges

3 November 2008
Rent deposit deed
Delivered: 6 November 2008
Status: Satisfied on 5 August 2014
Persons entitled: Sterling Fluid Services Limited
Description: The tenant with full title guarantee charged to the…
25 April 2006
Rent deposit deed
Delivered: 26 April 2006
Status: Satisfied on 6 November 2007
Persons entitled: Gms Estates Limited
Description: Interest in the deposit. See the mortgage charge document…
16 February 2006
Rent deposit deed
Delivered: 21 February 2006
Status: Satisfied on 5 August 2014
Persons entitled: Manpower PLC
Description: Rent deposit of £14,500.00. see the mortgage charge…
17 January 2003
Debenture
Delivered: 22 January 2003
Status: Satisfied on 6 November 2007
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: A specific equitable charge over all freehold and leasehold…