UNIGARAGE UK LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4QP

Company number 03018108
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address OAK HOUSE, REEDS CRESCENT, WATFORD, HERTS, WD24 4QP
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR; Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR. The most likely internet sites of UNIGARAGE UK LIMITED are www.unigarageuk.co.uk, and www.unigarage-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.5 miles; to Sudbury Hill Harrow Rail Station is 7.8 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unigarage Uk Limited is a Private Limited Company. The company registration number is 03018108. Unigarage Uk Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Unigarage Uk Limited is Oak House Reeds Crescent Watford Herts Wd24 4qp. The company`s financial liabilities are £1k. It is £0k against last year. And the total assets are £1k, which is £0k against last year. PICKARD, Gary Charles is a Secretary of the company. MICHELMORES SECRETARIES LIMITED is a Secretary of the company. HERRING, Phillip David is a Director of the company. PICKARD, Gary Charles is a Director of the company. THIERRY, Wilfried Didier Charles is a Director of the company. Secretary BARBER, Alistair Michael has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary HANKEY, Nicholas has been resigned. Secretary HARRIS, Karen has been resigned. Secretary LAROCHE, Renaud Marie Henry Leon has been resigned. Secretary TAYLOR, Timothy Robert has been resigned. Secretary VEKARIA, Madhavji has been resigned. Secretary WILLIAMS, Nigel John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOREL, Jean-Claude has been resigned. Director BOUTELIER, Alexandra Florence has been resigned. Director CARTWRIGHT, Martin has been resigned. Director EVANS, Mark Robert has been resigned. Director GARNIER, Alain has been resigned. Director GRAND, Denis Joseph Francois has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HANKEY, Nicholas has been resigned. Director KALIS, Maximilian has been resigned. Director LAROCHE, Renaud Marie Henry Leon has been resigned. Director MARTIN, Anthony Cedric Guy has been resigned. Director POZZO DI BORGO, Jean has been resigned. Director PRINCET, Philippe Pierre Edouard has been resigned. Director TAYLOR, Susan Jane has been resigned. Director TAYLOR, Timothy Robert has been resigned. Director THIERRY, Wilfried Didier Charles has been resigned. Director WILLIAMS, Nigel John has been resigned. The company operates in "Other transportation support activities".


unigarage uk Key Finiance

LIABILITIES £1k
CASH n/a
TOTAL ASSETS £1k
All Financial Figures

Current Directors

Secretary
PICKARD, Gary Charles
Appointed Date: 08 August 2011

Secretary
MICHELMORES SECRETARIES LIMITED
Appointed Date: 12 October 2015

Director
HERRING, Phillip David
Appointed Date: 01 January 2013
55 years old

Director
PICKARD, Gary Charles
Appointed Date: 08 August 2011
60 years old

Director
THIERRY, Wilfried Didier Charles
Appointed Date: 10 May 2012
47 years old

Resigned Directors

Secretary
BARBER, Alistair Michael
Resigned: 05 March 2008
Appointed Date: 24 August 2005

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 19 April 1995
Appointed Date: 08 February 1995

Secretary
HANKEY, Nicholas
Resigned: 15 July 2011
Appointed Date: 06 March 2008

Secretary
HARRIS, Karen
Resigned: 07 November 2001
Appointed Date: 03 November 2000

Secretary
LAROCHE, Renaud Marie Henry Leon
Resigned: 19 June 2000
Appointed Date: 23 October 1996

Secretary
TAYLOR, Timothy Robert
Resigned: 08 August 2005
Appointed Date: 21 October 2004

Secretary
VEKARIA, Madhavji
Resigned: 21 October 2004
Appointed Date: 07 November 2001

Secretary
WILLIAMS, Nigel John
Resigned: 23 October 1996
Appointed Date: 19 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 February 1995
Appointed Date: 03 February 1995

Director
BOREL, Jean-Claude
Resigned: 10 January 2000
Appointed Date: 17 July 1999
84 years old

Director
BOUTELIER, Alexandra Florence
Resigned: 10 May 2012
Appointed Date: 20 December 2010
54 years old

Director
CARTWRIGHT, Martin
Resigned: 26 June 2001
Appointed Date: 10 January 2001
79 years old

Director
EVANS, Mark Robert
Resigned: 31 July 2012
Appointed Date: 07 June 2006
63 years old

Director
GARNIER, Alain
Resigned: 23 October 1996
Appointed Date: 19 April 1995
90 years old

Director
GRAND, Denis Joseph Francois
Resigned: 26 June 2001
Appointed Date: 23 December 1999
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 February 1995
Appointed Date: 03 February 1995

Director
HANKEY, Nicholas
Resigned: 15 July 2011
Appointed Date: 06 March 2008
64 years old

Director
KALIS, Maximilian
Resigned: 30 November 2011
Appointed Date: 05 May 2010
44 years old

Director
LAROCHE, Renaud Marie Henry Leon
Resigned: 26 June 2001
Appointed Date: 23 October 1996
64 years old

Director
MARTIN, Anthony Cedric Guy
Resigned: 23 January 2007
Appointed Date: 07 February 2006
55 years old

Director
POZZO DI BORGO, Jean
Resigned: 17 July 1999
Appointed Date: 23 October 1996
87 years old

Director
PRINCET, Philippe Pierre Edouard
Resigned: 26 June 2001
Appointed Date: 25 April 2000
72 years old

Director
TAYLOR, Susan Jane
Resigned: 23 February 2006
Appointed Date: 19 March 2004
63 years old

Director
TAYLOR, Timothy Robert
Resigned: 08 August 2005
Appointed Date: 10 January 2001
66 years old

Director
THIERRY, Wilfried Didier Charles
Resigned: 05 May 2010
Appointed Date: 23 January 2007
47 years old

Director
WILLIAMS, Nigel John
Resigned: 30 April 2002
Appointed Date: 19 April 1995
70 years old

Persons With Significant Control

Indigo Infra Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIGARAGE UK LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
31 Jan 2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
30 Jan 2017
Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
02 Nov 2016
Total exemption full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

...
... and 116 more events
15 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Feb 1995
Director resigned;new director appointed

15 Feb 1995
Secretary resigned;new secretary appointed

14 Feb 1995
Registered office changed on 14/02/95 from: 120 east road london N1 6AA

03 Feb 1995
Incorporation