UNICOM SEMINARS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9AG

Company number 01756401
Status Active
Incorporation Date 27 September 1983
Company Type Private Limited Company
Address 591 LONDON ROAD, CHEAM, SUTTON, SURREY, SM3 9AG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling, 85310 - General secondary education
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 1 September 2016 with updates; Director's details changed for Professor Gautam Mitra on 15 October 2015. The most likely internet sites of UNICOM SEMINARS LIMITED are www.unicomseminars.co.uk, and www.unicom-seminars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Unicom Seminars Limited is a Private Limited Company. The company registration number is 01756401. Unicom Seminars Limited has been working since 27 September 1983. The present status of the company is Active. The registered address of Unicom Seminars Limited is 591 London Road Cheam Sutton Surrey Sm3 9ag. . VALENTINE, Juliette Marie is a Secretary of the company. MCCUTCHEON, Alec James is a Director of the company. MITRA, Dhira is a Director of the company. MITRA, Gautam, Professor is a Director of the company. Secretary BHARGAVA, Rajat has been resigned. Secretary LEWIS, Robert Leonard has been resigned. Director LETTS, Anthony Ashworth has been resigned. Director LEWIS, Robert Leonard has been resigned. Director MITRA, Gautam, Professor has been resigned. Director MOHNOT, Seema has been resigned. Director MOHNOT, Sohan Raj has been resigned. Director PARSLOW, Robert Douglas has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
VALENTINE, Juliette Marie
Appointed Date: 01 July 2010

Director
MCCUTCHEON, Alec James
Appointed Date: 01 July 2010
55 years old

Director
MITRA, Dhira
Appointed Date: 10 October 2013
79 years old

Director
MITRA, Gautam, Professor
Appointed Date: 01 July 2010
84 years old

Resigned Directors

Secretary
BHARGAVA, Rajat
Resigned: 01 July 2010
Appointed Date: 27 March 2006

Secretary
LEWIS, Robert Leonard
Resigned: 27 March 2006

Director
LETTS, Anthony Ashworth
Resigned: 19 October 1992
90 years old

Director
LEWIS, Robert Leonard
Resigned: 27 March 2006
95 years old

Director
MITRA, Gautam, Professor
Resigned: 10 September 2008
84 years old

Director
MOHNOT, Seema
Resigned: 01 July 2010
Appointed Date: 27 March 2006
59 years old

Director
MOHNOT, Sohan Raj
Resigned: 01 July 2010
Appointed Date: 27 March 2006
96 years old

Director
PARSLOW, Robert Douglas
Resigned: 27 March 2006
99 years old

Persons With Significant Control

Professor Gautam Mitra
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

UNICOM SEMINARS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
17 Oct 2016
Confirmation statement made on 1 September 2016 with updates
26 Aug 2016
Director's details changed for Professor Gautam Mitra on 15 October 2015
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 114,000

...
... and 111 more events
08 Nov 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Sep 1984
Company name changed\certificate issued on 19/09/84

27 Sep 1983
Incorporation
27 Sep 1983
Certificate of incorporation
01 Aug 1983
Share capital/value on formation

UNICOM SEMINARS LIMITED Charges

20 April 2015
Charge code 0175 6401 0002
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 November 1984
Mortgage debenture
Delivered: 14 November 1984
Status: Satisfied on 24 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equatable charge over all l/h & f/h properties…