UNICE ENGINEERING LIMITED
BOROUGH GREEN

Hellopages » Kent » Tonbridge and Malling » TN15 8JA

Company number 02752391
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address PLATT INDUSTRIAL ESTATE, MAIDSTONE ROAD, BOROUGH GREEN, KENT, TN15 8JA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Timothy Alan Bedford Smith as a director on 31 December 2016; Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of UNICE ENGINEERING LIMITED are www.uniceengineering.co.uk, and www.unice-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Sevenoaks Rail Station is 6.2 miles; to Meopham Rail Station is 6.5 miles; to Tonbridge Rail Station is 7.5 miles; to Farningham Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unice Engineering Limited is a Private Limited Company. The company registration number is 02752391. Unice Engineering Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of Unice Engineering Limited is Platt Industrial Estate Maidstone Road Borough Green Kent Tn15 8ja. . ELLIS, Stephen John is a Secretary of the company. ABBOTT, Peter Arthur is a Director of the company. BETTS, David Ronald is a Director of the company. ELLIS, Stephen John is a Director of the company. JENKINSON, Nicholas James is a Director of the company. Secretary TAYLOR, Edward has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Director SEARE, Peter Raymond has been resigned. Director SHACKLOCK, Charles Richard has been resigned. Director SMITH, Tim Alan Bedford has been resigned. Director TAYLOR, Edward has been resigned. Director CRIPPS SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ELLIS, Stephen John
Appointed Date: 01 January 2011

Director
ABBOTT, Peter Arthur
Appointed Date: 18 September 2013
68 years old

Director
BETTS, David Ronald
Appointed Date: 07 December 1992
72 years old

Director
ELLIS, Stephen John
Appointed Date: 01 January 2011
66 years old

Director
JENKINSON, Nicholas James
Appointed Date: 18 September 2013
51 years old

Resigned Directors

Secretary
TAYLOR, Edward
Resigned: 01 January 2011
Appointed Date: 07 December 1992

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 07 December 1992
Appointed Date: 01 October 1992

Director
SEARE, Peter Raymond
Resigned: 26 May 2016
Appointed Date: 01 July 1998
68 years old

Director
SHACKLOCK, Charles Richard
Resigned: 30 June 2000
Appointed Date: 27 April 1999
60 years old

Director
SMITH, Tim Alan Bedford
Resigned: 31 December 2016
Appointed Date: 01 January 2011
59 years old

Director
TAYLOR, Edward
Resigned: 26 May 2016
Appointed Date: 07 December 1992
80 years old

Director
CRIPPS SECRETARIES LIMITED
Resigned: 07 December 1992
Appointed Date: 01 October 1992

Persons With Significant Control

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

UNICE ENGINEERING LIMITED Events

04 Jan 2017
Termination of appointment of Timothy Alan Bedford Smith as a director on 31 December 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Jun 2016
Termination of appointment of Edward Taylor as a director on 26 May 2016
03 Jun 2016
Termination of appointment of Peter Raymond Seare as a director on 26 May 2016
...
... and 72 more events
21 Dec 1992
Accounting reference date notified as 31/10

21 Dec 1992
Registered office changed on 21/12/92 from: cripps harries hall seymour house 11-13 mount ephraim road tunbridge wells, kent TN1 1EN

21 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

21 Dec 1992
Director resigned;new director appointed

01 Oct 1992
Incorporation

UNICE ENGINEERING LIMITED Charges

12 June 2003
Debenture
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Mortgage debenture
Delivered: 7 February 1996
Status: Satisfied on 8 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…