This company is commonly known as Unitrends Europe Ltd. The company was founded 10 years ago and was given the registration number 08679000. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | UNITRENDS EUROPE LTD |
---|---|---|
Company Number | : | 08679000 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 September 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Custom House Plaza, Ifsc, Dublin 1, Ireland, | Director | 31 January 2020 | Active |
One, Custom House Plaza, Ifsc, Dublin 1, Ireland, | Director | 06 March 2019 | Active |
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB | Corporate Secretary | 27 February 2015 | Active |
11th Floor Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT | Corporate Secretary | 05 September 2013 | Active |
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT | Director | 28 October 2016 | Active |
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT | Director | 01 September 2019 | Active |
2 Minton Place, Victoria Road, Bicester, OX26 6QB | Director | 28 July 2016 | Active |
2 Minton Place, Victoria Road, Bicester, OX26 6QB | Director | 28 July 2016 | Active |
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 20 March 2015 | Active |
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 20 March 2015 | Active |
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT | Director | 22 December 2016 | Active |
15-19, Cavendish Place, 4th Floor, London, England, W1G 0QE | Director | 06 February 2018 | Active |
145, Berkeley Ridge, Columbia, Usa, | Director | 05 September 2013 | Active |
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 20 March 2015 | Active |
Mr Mark Dean Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Highlands House, Basingstoke Road, Reading, England, RG7 1NT |
Nature of control | : |
|
Mr Bryon Edward Cail | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Highlands House, Basingstoke Road, Reading, England, RG7 1NT |
Nature of control | : |
|
Mr Michael David Dalton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highlands House, Basingstoke Road, Reading, England, RG7 1NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Dissolution | Dissolution application strike off company. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type small. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Resolution | Resolution. | Download |
2018-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-23 | Accounts | Accounts with accounts type small. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.