UNSPUN LIMITED
TAUNTON THE LEADERS AGENCY LIMITED CCO CONFERENCE HOLDINGS LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 05815912
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Cancellation of shares. Statement of capital on 16 September 2016 GBP 258.33 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of UNSPUN LIMITED are www.unspun.co.uk, and www.unspun.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Unspun Limited is a Private Limited Company. The company registration number is 05815912. Unspun Limited has been working since 12 May 2006. The present status of the company is Active. The registered address of Unspun Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . GRAY, Richard Charles Jonathan is a Director of the company. OWEN, Lucinda Anne is a Director of the company. Secretary GRIFFIN, David Henry has been resigned. Secretary SHORTER, Stephen James has been resigned. Secretary TEISSERENCE, Paule has been resigned. Secretary WILLIAMS, Lesley has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DONALDSON, Sara Jane has been resigned. Director GRIFFIN, David Henry has been resigned. Director LEFROY, Timothy Patterson has been resigned. Director LOCKETT, Michael Vernon, Sir has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GRAY, Richard Charles Jonathan
Appointed Date: 01 September 2011
56 years old

Director
OWEN, Lucinda Anne
Appointed Date: 02 July 2009
60 years old

Resigned Directors

Secretary
GRIFFIN, David Henry
Resigned: 16 March 2010
Appointed Date: 23 May 2006

Secretary
SHORTER, Stephen James
Resigned: 23 January 2014
Appointed Date: 20 January 2012

Secretary
TEISSERENCE, Paule
Resigned: 18 July 2014
Appointed Date: 23 January 2014

Secretary
WILLIAMS, Lesley
Resigned: 20 January 2012
Appointed Date: 16 March 2010

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 May 2006
Appointed Date: 12 May 2006

Director
DONALDSON, Sara Jane
Resigned: 26 January 2015
Appointed Date: 02 July 2009
57 years old

Director
GRIFFIN, David Henry
Resigned: 11 November 2008
Appointed Date: 23 May 2006
74 years old

Director
LEFROY, Timothy Patterson
Resigned: 26 January 2015
Appointed Date: 17 October 2013
77 years old

Director
LOCKETT, Michael Vernon, Sir
Resigned: 26 January 2015
Appointed Date: 23 May 2006
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 May 2006
Appointed Date: 12 May 2006

UNSPUN LIMITED Events

22 Feb 2017
Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 258.33

22 Feb 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

22 Feb 2017
Purchase of own shares.
13 Feb 2017
Particulars of variation of rights attached to shares
13 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 72 more events
30 Aug 2006
Director resigned
30 Aug 2006
Secretary resigned
07 Jun 2006
New secretary appointed;new director appointed
07 Jun 2006
New director appointed
12 May 2006
Incorporation

UNSPUN LIMITED Charges

12 May 2010
Charge of deposit
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £6,500 credited to account…