UNITECH LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL

Company number 00724689
Status Active
Incorporation Date 22 May 1962
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Director's details changed for Mrs Caroline Ann Sands on 28 November 2016; Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016. The most likely internet sites of UNITECH LIMITED are www.unitech.co.uk, and www.unitech.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. Unitech Limited is a Private Limited Company. The company registration number is 00724689. Unitech Limited has been working since 22 May 1962. The present status of the company is Active. The registered address of Unitech Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. SANDS, Caroline Ann is a Director of the company. Secretary GRIFFITHS, David John has been resigned. Director ALLISON, Brian George, Professor has been resigned. Director BAYS, James Claude has been resigned. Director BOESCH, Rudolf has been resigned. Director BONSEY, Colin Peter has been resigned. Director CHENERY, David Arthur Hill has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COCHRANE, Adam Craven has been resigned. Director COLES, Richard Paul Atwell has been resigned. Director CORNESS, Colin Ross, Sir has been resigned. Director CURRY, John Arthur Hugh has been resigned. Director CURRY, Peter Alfred Max has been resigned. Director HAUSER, Joshua A has been resigned. Director HEWITT, Jeffrey Lindsay has been resigned. Director HULL, Victoria Mary has been resigned. Director HUO, Peter Hii Hiong has been resigned. Director MANN, Roger has been resigned. Director SMITH, Kevin Charles has been resigned. Director STEPHENS, Edwin Barrie has been resigned. Director SYZ, David has been resigned. Director THOMAS, David Jeremy has been resigned. Director THOMPSON, William Pratt has been resigned. Director WEBSTER, John Colin Eden has been resigned. Director YURKO, Allen Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 31 March 1999

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
61 years old

Director
SANDS, Caroline Ann
Appointed Date: 31 July 2015
65 years old

Resigned Directors

Secretary
GRIFFITHS, David John
Resigned: 31 March 1999

Director
ALLISON, Brian George, Professor
Resigned: 22 May 1996
Appointed Date: 22 January 1993
92 years old

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 24 May 1996
76 years old

Director
BOESCH, Rudolf
Resigned: 22 March 1996
89 years old

Director
BONSEY, Colin Peter
Resigned: 30 April 1999
Appointed Date: 24 May 1996
79 years old

Director
CHENERY, David Arthur Hill
Resigned: 30 June 1998
Appointed Date: 01 June 1993
84 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 01 May 2001
74 years old

Director
COCHRANE, Adam Craven
Resigned: 31 January 2003
Appointed Date: 01 May 2001
68 years old

Director
COLES, Richard Paul Atwell
Resigned: 31 January 2003
Appointed Date: 31 March 1999
82 years old

Director
CORNESS, Colin Ross, Sir
Resigned: 20 September 1995
93 years old

Director
CURRY, John Arthur Hugh
Resigned: 22 May 1996
87 years old

Director
CURRY, Peter Alfred Max
Resigned: 25 June 1997
95 years old

Director
HAUSER, Joshua A
Resigned: 28 February 1999
79 years old

Director
HEWITT, Jeffrey Lindsay
Resigned: 22 November 1996
78 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
HUO, Peter Hii Hiong
Resigned: 10 July 1998
Appointed Date: 19 January 1996
73 years old

Director
MANN, Roger
Resigned: 31 December 1998
Appointed Date: 24 May 1996
86 years old

Director
SMITH, Kevin Charles
Resigned: 31 July 2015
Appointed Date: 31 January 2009
66 years old

Director
STEPHENS, Edwin Barrie
Resigned: 28 February 1998
Appointed Date: 24 May 1996
97 years old

Director
SYZ, David
Resigned: 22 March 1996
81 years old

Director
THOMAS, David Jeremy
Resigned: 02 March 2009
Appointed Date: 01 April 2003
71 years old

Director
THOMPSON, William Pratt
Resigned: 31 May 1993
92 years old

Director
WEBSTER, John Colin Eden
Resigned: 22 May 1996
Appointed Date: 27 July 1995
89 years old

Director
YURKO, Allen Michael
Resigned: 31 January 2002
Appointed Date: 24 May 1996
74 years old

Persons With Significant Control

Btr Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITECH LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
28 Nov 2016
Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
22 Nov 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
16 Oct 2016
Confirmation statement made on 6 October 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 240 more events
06 Nov 1991
Full group accounts made up to 31 May 1991
29 Oct 1991
Ad 30/09/91--------- £ si [email protected]=85 £ ic 6833269/6833354

02 Oct 1991
Resolutions
  • SRES13 ‐ Special resolution

02 Oct 1991
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

02 Oct 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

UNITECH LIMITED Charges

5 March 2004
Security agreement
Delivered: 25 March 2004
Status: Satisfied on 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)
Description: All estates or interests in any f/h or l/h property, rights…
5 March 2004
Global insurance security agreement
Delivered: 22 March 2004
Status: Satisfied on 5 September 2006
Persons entitled: Deutsche Bank Ag London (The 'Security Agent')
Description: All amounts payable to it under or in connection with those…
5 March 2004
An intercreditor agreement
Delivered: 22 March 2004
Status: Satisfied on 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)
Description: If the company receives or recovers a payment or cash or in…