UNITED CINEMAS INTERNATIONAL (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4QX

Company number 01732125
Status Active
Incorporation Date 15 June 1983
Company Type Private Limited Company
Address ST ALBANS HOUSE, 57-59 HAYMARKET, LONDON, SW1Y 4QX
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Appointment of Mrs Carol Ann Welch as a director on 15 February 2017; Satisfaction of charge 20 in full; Satisfaction of charge 21 in full. The most likely internet sites of UNITED CINEMAS INTERNATIONAL (UK) LIMITED are www.unitedcinemasinternationaluk.co.uk, and www.united-cinemas-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.United Cinemas International Uk Limited is a Private Limited Company. The company registration number is 01732125. United Cinemas International Uk Limited has been working since 15 June 1983. The present status of the company is Active. The registered address of United Cinemas International Uk Limited is St Albans House 57 59 Haymarket London Sw1y 4qx. . LAWTON, Kirsten is a Secretary of the company. ALKER, Andrew Stephen is a Director of the company. REYNOLDS, Duncan is a Director of the company. WAY, Mark Jonathan is a Director of the company. WELCH, Carol Ann is a Director of the company. WILLIAMS, Neil James is a Director of the company. Secretary FOX, Carol Collins has been resigned. Secretary JAGANNATH, Vidya has been resigned. Secretary MCDONAGH, John James has been resigned. Secretary RIBBONS, Justin Charles has been resigned. Secretary RICHARDS, James Timothy has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CLUCAS, Neil Keith has been resigned. Director DONOVAN, Paul Michael has been resigned. Director ESSENTIAL CINEMAS BV has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director GOSLING, Steven Paul has been resigned. Director HARRIS, Roger John has been resigned. Director HILDRED, Richard John has been resigned. Director HILDRED, Richard John has been resigned. Director MASON, Jonathan Peter has been resigned. Director RIBBONS, Justin Charles has been resigned. Director RIBBONS, Justin Charles has been resigned. Director SINYOR, Joseph has been resigned. Director UNITED CINEMAS INTERNATIONAL MULTIPLEX BV has been resigned. Director UNIVERSAL STUDIOS INTERNATIONAL BV has been resigned. Director VIACOM INTERNATIONAL (NETHERLANDS) BV has been resigned. Director WALKER, Adrian Rowland has been resigned. Director UNIVERSAL STUDIOS HOLDING III CORP has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
LAWTON, Kirsten
Appointed Date: 16 April 2007

Director
ALKER, Andrew Stephen
Appointed Date: 21 March 2007
59 years old

Director
REYNOLDS, Duncan
Appointed Date: 23 July 2014
63 years old

Director
WAY, Mark Jonathan
Appointed Date: 22 September 2014
54 years old

Director
WELCH, Carol Ann
Appointed Date: 15 February 2017
55 years old

Director
WILLIAMS, Neil James
Appointed Date: 18 June 2014
54 years old

Resigned Directors

Secretary
FOX, Carol Collins
Resigned: 30 April 1994
Appointed Date: 05 April 1993

Secretary
JAGANNATH, Vidya
Resigned: 28 November 2005
Appointed Date: 22 April 2005

Secretary
MCDONAGH, John James
Resigned: 01 September 1994
Appointed Date: 30 April 1994

Secretary
RIBBONS, Justin Charles
Resigned: 22 April 2005
Appointed Date: 01 September 1994

Secretary
RICHARDS, James Timothy
Resigned: 05 April 1993

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 28 November 2005

Director
CLUCAS, Neil Keith
Resigned: 14 December 2009
Appointed Date: 15 December 2005
64 years old

Director
DONOVAN, Paul Michael
Resigned: 30 November 2016
Appointed Date: 14 February 2014
67 years old

Director
ESSENTIAL CINEMAS BV
Resigned: 22 April 2005
Appointed Date: 28 November 2004

Director
GAVIN, Alexander Rupert
Resigned: 14 February 2014
Appointed Date: 15 December 2005
70 years old

Director
GOSLING, Steven Paul
Resigned: 25 January 2007
Appointed Date: 15 December 2005
58 years old

Director
HARRIS, Roger John
Resigned: 31 May 2014
Appointed Date: 22 April 2005
68 years old

Director
HILDRED, Richard John
Resigned: 29 July 2005
Appointed Date: 22 April 2005
62 years old

Director
HILDRED, Richard John
Resigned: 01 June 2004
Appointed Date: 19 June 2000
62 years old

Director
MASON, Jonathan Peter
Resigned: 31 March 2014
Appointed Date: 07 December 2006
61 years old

Director
RIBBONS, Justin Charles
Resigned: 07 October 2005
Appointed Date: 22 April 2005
64 years old

Director
RIBBONS, Justin Charles
Resigned: 01 June 2004
Appointed Date: 19 June 2000
64 years old

Director
SINYOR, Joseph
Resigned: 30 September 2005
Appointed Date: 22 April 2005
68 years old

Director
UNITED CINEMAS INTERNATIONAL MULTIPLEX BV
Resigned: 22 April 2005
Appointed Date: 28 November 2004

Director
UNIVERSAL STUDIOS INTERNATIONAL BV
Resigned: 01 June 2004
64 years old

Director
VIACOM INTERNATIONAL (NETHERLANDS) BV
Resigned: 17 December 2004
Appointed Date: 22 September 1992

Director
WALKER, Adrian Rowland
Resigned: 18 June 2014
Appointed Date: 18 September 2007
56 years old

Director
UNIVERSAL STUDIOS HOLDING III CORP
Resigned: 17 December 2004
Appointed Date: 01 June 2004

UNITED CINEMAS INTERNATIONAL (UK) LIMITED Events

15 Feb 2017
Appointment of Mrs Carol Ann Welch as a director on 15 February 2017
24 Jan 2017
Satisfaction of charge 20 in full
11 Jan 2017
Satisfaction of charge 21 in full
08 Dec 2016
Termination of appointment of Paul Michael Donovan as a director on 30 November 2016
09 Nov 2016
Full accounts made up to 31 December 2015
...
... and 191 more events
17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1986
Return made up to 04/06/86; full list of members

09 Jun 1986
Director resigned;new director appointed

24 Aug 1984
Memorandum and Articles of Association
15 Jun 1983
Incorporation

UNITED CINEMAS INTERNATIONAL (UK) LIMITED Charges

24 May 2011
Debenture
Delivered: 7 June 2011
Status: Satisfied on 11 January 2017
Persons entitled: The Bank of New York Mellon
Description: Fixed and floating charge over the undertaking and all…
22 May 2007
Fixed charge
Delivered: 1 June 2007
Status: Satisfied on 24 January 2017
Persons entitled: Odeon Leicester Square Holdings Limited as Agent and Trustee for Each of the Landlords (Thesecurity Agent)
Description: By way of first charge, all of its rights, title and…
5 April 2007
Mortgage
Delivered: 16 April 2007
Status: Satisfied on 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties
Description: Meteor centre, mansfield road, derby, derbyshire cinema…
4 April 2007
Mortgage
Delivered: 16 April 2007
Status: Satisfied on 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties
Description: Multiscreen cinema the point, midsummer boulevard, milton…
4 April 2007
Debenture
Delivered: 16 April 2007
Status: Satisfied on 26 May 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties
Description: All the company's right, title and interest from time to…
3 December 2004
An equitable mortgage on shares
Delivered: 17 December 2004
Status: Satisfied on 18 May 2007
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties
Description: The shares being all shares specified in the schedule 4 to…
3 December 2004
Debenture
Delivered: 14 December 2004
Status: Satisfied on 18 May 2007
Persons entitled: Barclays Bank PLC,as Agent and Trustee for the Secured Parties
Description: Including (I) land and building on south eas side of crest…
3 December 2004
Mortgage
Delivered: 14 December 2004
Status: Satisfied on 18 May 2007
Persons entitled: Barclays Bank PLC
Description: All the company's right,title and interest in land and…
3 December 2004
Mortgage
Delivered: 14 December 2004
Status: Satisfied on 18 May 2007
Persons entitled: Barclays Bank PLC
Description: All the company's right,title and interest in (I) mltiscren…
2 December 2004
Standard security which was presented for registration in scotland on 7 december 2004 and
Delivered: 21 December 2004
Status: Satisfied on 25 August 2006
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Parties
Description: Interest in the lease of the subjects comprising uci cinema…
28 October 2004
Standard security which was presented for registration in scotland on 2ND november 2004 and
Delivered: 15 November 2004
Status: Satisfied on 25 August 2006
Persons entitled: Barclays Bank PLC as Agent and Security Trustee for the Secured Parties (The Security Agent)
Description: The tenant's interest in the lease of the subjects…
28 October 2004
An equitable mortgage on shares
Delivered: 9 November 2004
Status: Satisfied on 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties
Description: The shares: held by united cinemas international multiplex…
28 October 2004
Debenture
Delivered: 9 November 2004
Status: Satisfied on 17 December 2004
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties
Description: 1) land and building on south east side of crest road, high…
28 October 2004
Mortgage deed
Delivered: 9 November 2004
Status: Satisfied on 17 December 2004
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage all the right, title and interest…
12 June 1991
Standard security presented fro registration in scotland on 20TH june 1991
Delivered: 20 June 1991
Status: Satisfied on 12 October 1999
Persons entitled: The Bank of Nova Scotia
Description: Interest in lease of ground multi-screen cinema complex…
1 December 1989
Equitable & fixed charge
Delivered: 18 December 1989
Status: Satisfied on 26 September 1996
Persons entitled: The Bank of Nova Scotia
Description: Fixed charge ranking first all its right, title and…
1 December 1989
Debenture
Delivered: 18 December 1989
Status: Satisfied on 26 September 1996
Persons entitled: The Bank of Nova Scotia
Description: (See form M395 for full details). Undertaking and all…
7 November 1989
Supplemental loan agreement
Delivered: 22 November 1989
Status: Satisfied on 12 January 1990
Persons entitled: The Bank of Nova Scotia
Description: Floating charge over (see doc M549C for full details)…
14 September 1989
Supplemental loan agreement
Delivered: 19 September 1989
Status: Satisfied on 12 January 1990
Persons entitled: The Bank of Nova Scotia
Description: Floating charge over (see 395 -tc no 211 for further…
16 June 1989
Supplemental loan agreement
Delivered: 3 July 1989
Status: Satisfied on 12 January 1990
Persons entitled: The Bank of Nova Scottia
Description: Floating charge over all the undertaking property assets…
12 December 1988
Loan agreement
Delivered: 28 December 1988
Status: Satisfied
Persons entitled: The Bank of Nova Scotia
Description: Floating charge over: (see form 395 ref: M362 for full…