UNIJET GROUP LIMITED

Tui Travel House Tui Travel House, G Way, Crawley, RH10 9QL, West Sussex
StatusDISSOLVED
Company No.01665471
CategoryPrivate Limited Company
Incorporated20 Sep 1982
Age41 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 3 months, 17 days

SUMMARY

UNIJET GROUP LIMITED is an dissolved private limited company with number 01665471. It was incorporated 41 years, 7 months, 22 days ago, on 20 September 1982 and it was dissolved 8 years, 3 months, 17 days ago, on 26 January 2016. The company address is Tui Travel House Tui Travel House, G Way, Crawley, RH10 9QL, West Sussex.



People

WALTER, Joyce

Secretary

Chartered Secretary

ACTIVE

Assigned on 05 Apr 2001

Current time on role 23 years, 1 month, 7 days

STRACHAN, Iain John

Director

Chartered Accountant

ACTIVE

Assigned on 30 Jul 2013

Current time on role 10 years, 9 months, 13 days

WALTER, Joyce

Director

Chartered Secretary

ACTIVE

Assigned on 15 Oct 2007

Current time on role 16 years, 6 months, 28 days

BROWN, Peter Richard

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1998

Time on role 25 years, 10 months, 2 days

STARLING, Rebecca Jean Godwin

Secretary

Solicitor

RESIGNED

Assigned on 10 Jul 1998

Resigned on 05 Apr 2001

Time on role 2 years, 8 months, 26 days

BROWN, Peter Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Sep 1998

Time on role 25 years, 7 months, 21 days

BROWN, Terence John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1999

Time on role 24 years, 4 months, 11 days

CLUBB, Ian Mcmaster

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jul 1998

Resigned on 21 Sep 1998

Time on role 2 months, 11 days

CONLEY, Richard James

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Jul 1997

Time on role 26 years, 9 months, 24 days

CONNER, Laurence Hunt Penninghame

Director

Consultant

RESIGNED

Assigned on 21 Apr 1992

Resigned on 10 Jul 1998

Time on role 6 years, 2 months, 19 days

ESSENBERG, Hendricus Arnoldus

Director

Airline Executive

RESIGNED

Assigned on 19 Sep 1995

Resigned on 10 Jul 1998

Time on role 2 years, 9 months, 21 days

GELNAR, Trevor Michael

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2001

Resigned on 26 Mar 2003

Time on role 1 year, 8 months, 24 days

GIFFORD, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 31 Jan 2000

Time on role 1 year, 6 months, 21 days

HOWELL, David

Director

Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 03 May 2001

Time on role 2 years, 9 months, 24 days

JENKINS, Nigel John

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Dec 2002

Time on role 21 years, 5 months, 7 days

JOHN, Andrew Lloyd

Director

Lawyer

RESIGNED

Assigned on 29 Feb 2008

Resigned on 20 Aug 2013

Time on role 5 years, 5 months, 20 days

LONG, Peter James

Director

Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 14 Mar 2003

Time on role 4 years, 8 months, 4 days

MARTIN, Andrew David

Director

Group Finance Director

RESIGNED

Assigned on 28 Sep 2001

Resigned on 11 Mar 2004

Time on role 2 years, 5 months, 13 days

MAY, Iain Richard Campbell

Director

Financial Director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 02 Jul 2001

Time on role 1 year, 5 months, 2 days

MCLINTOCK, Clive Holt

Director

Business Consultant

RESIGNED

Assigned on 21 Apr 1992

Resigned on 10 Jul 1998

Time on role 6 years, 2 months, 19 days

MORRIS, Neil Geoffrey

Director

Accountant

RESIGNED

Assigned on 05 Dec 2002

Resigned on 10 Jan 2011

Time on role 8 years, 1 month, 5 days

PARKER, Christopher John

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jul 1998

Time on role 25 years, 10 months, 2 days

SCHMIDT-REPS, Helmuth Werner Jurgen

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Sep 1995

Time on role 28 years, 7 months, 23 days

SMITH, Alexander David

Director

Finance Director

RESIGNED

Assigned on 12 May 2004

Resigned on 29 Feb 2008

Time on role 3 years, 9 months, 17 days

STARLING, Rebecca Jean Godwin

Director

Solicitor

RESIGNED

Assigned on 10 Jul 1998

Resigned on 21 Sep 1998

Time on role 2 months, 11 days

THOMAS, Hywel David

Director

Accountant

RESIGNED

Assigned on 14 Mar 2003

Resigned on 12 May 2004

Time on role 1 year, 1 month, 29 days


Some Companies

AIGEL LTD

62 PRESTON STREET,EXETER,EX1 1DJ

Number:08848985
Status:ACTIVE
Category:Private Limited Company

BAIN SERVICES (SCOTLAND) LTD.

C/O DM MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC431002
Status:ACTIVE
Category:Private Limited Company

HOME ME LTD

76 KENWOOD GARDENS,ILFORD,IG2 6YG

Number:08950581
Status:ACTIVE
Category:Private Limited Company

IPRI LTD

ROTHLEY HOUSE - COALVILLE BUSINESS PARK,COALVILLE,LE67 3NR

Number:08030755
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SILVER TRANSPORTATION LTD

45 NORTHFIELD STREET,PONTEFRACT,WF9 3NG

Number:11799750
Status:ACTIVE
Category:Private Limited Company
Number:11613911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source