UNIQUEQUICK LIMITED
HILDENBOROUGH

Hellopages » Kent » Tonbridge and Malling » TN11 9BH

Company number 02528488
Status Active
Incorporation Date 7 August 1990
Company Type Private Limited Company
Address HILDEN PARK HOUSE, 79 TONBRIDGE ROAD, HILDENBOROUGH, KENT, TN11 9BH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of UNIQUEQUICK LIMITED are www.uniquequick.co.uk, and www.uniquequick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Bat & Ball Rail Station is 6.3 miles; to Ashurst (Kent) Rail Station is 7.2 miles; to Frant Rail Station is 7.3 miles; to Knockholt Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uniquequick Limited is a Private Limited Company. The company registration number is 02528488. Uniquequick Limited has been working since 07 August 1990. The present status of the company is Active. The registered address of Uniquequick Limited is Hilden Park House 79 Tonbridge Road Hildenborough Kent Tn11 9bh. . DACK, Angela is a Secretary of the company. CLARK, Elizabeth is a Director of the company. CLARK, Gary John is a Director of the company. PEARMAN, Luke is a Director of the company. Secretary CLARK, Elizabeth has been resigned. Secretary MAXWELL, Elizabeth Mary has been resigned. Director HARKNESS, David Christian has been resigned. Director HUGHES, Tobin Crispin Conrad has been resigned. Director IBBERTSON, Ian Andrew has been resigned. Director MAXWELL, Elizabeth Mary has been resigned. Director MAXWELL, Peter Michael Felix has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
DACK, Angela
Appointed Date: 02 June 2004

Director
CLARK, Elizabeth
Appointed Date: 02 June 2004
65 years old

Director
CLARK, Gary John

64 years old

Director
PEARMAN, Luke
Appointed Date: 01 September 2014
48 years old

Resigned Directors

Secretary
CLARK, Elizabeth
Resigned: 02 June 2004
Appointed Date: 20 December 2000

Secretary
MAXWELL, Elizabeth Mary
Resigned: 20 December 2000

Director
HARKNESS, David Christian
Resigned: 31 December 2002
Appointed Date: 01 October 1997
63 years old

Director
HUGHES, Tobin Crispin Conrad
Resigned: 28 February 1993
60 years old

Director
IBBERTSON, Ian Andrew
Resigned: 28 February 1993
63 years old

Director
MAXWELL, Elizabeth Mary
Resigned: 31 December 2002
78 years old

Director
MAXWELL, Peter Michael Felix
Resigned: 06 May 2004
Appointed Date: 23 June 1993
81 years old

Persons With Significant Control

Mr Gary John Clark
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

UNIQUEQUICK LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 7 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 27,750

13 Mar 2015
Secretary's details changed for Angela Ostridge on 13 March 2015
...
... and 87 more events
13 Jan 1991
Registered office changed on 13/01/91 from: 2 baches street london N1 6UB

03 Jan 1991
Director resigned;new director appointed

18 Dec 1990
Memorandum and Articles of Association

18 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Aug 1990
Incorporation

UNIQUEQUICK LIMITED Charges

2 June 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Mr & Mrs Austin & Rosina Hayward
Description: Fixed charge the specific plant and machinery 2XSEIKO…
6 September 1996
Deed of mortgage
Delivered: 19 September 1996
Status: Satisfied on 26 July 2006
Persons entitled: Nws Bank PLC
Description: Sixty four shares in the vessel maxum 2800 scr mercruiser…
16 May 1991
Mortgage debenture
Delivered: 20 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…