UNITPAGE LIMITED

11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom
StatusACTIVE
Company No.01968144
CategoryPrivate Limited Company
Incorporated03 Dec 1985
Age38 years, 6 months
JurisdictionEngland Wales

SUMMARY

UNITPAGE LIMITED is an active private limited company with number 01968144. It was incorporated 38 years, 6 months ago, on 03 December 1985. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, United Kingdom.



People

VISTRY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 2 years, 11 months, 8 days

LAWLOR, Timothy Charles

Director

Accountant

ACTIVE

Assigned on 12 Jan 2024

Current time on role 4 months, 22 days

SIBLEY, Earl

Director

Chartered Accountant

ACTIVE

Assigned on 16 Apr 2015

Current time on role 9 years, 1 month, 17 days

BENCE, Thomas How

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1992

Time on role 32 years, 4 months, 24 days

EMERY, John Michael

Secretary

RESIGNED

Assigned on 01 Jul 1996

Resigned on 03 Jan 2002

Time on role 5 years, 6 months, 2 days

PALMER, Martin Trevor Digby

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Jan 2002

Resigned on 25 Jun 2021

Time on role 19 years, 5 months, 22 days

PARSONS, Kenneth Roy

Secretary

RESIGNED

Assigned on 10 Jan 1992

Resigned on 01 Jul 1996

Time on role 4 years, 5 months, 21 days

BIRRANE, Martin Brendan

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Jan 1992

Time on role 32 years, 4 months, 24 days

CARNEGIE, Keith Bryan

Director

Solicitor

RESIGNED

Assigned on 09 Jan 2017

Resigned on 31 Dec 2023

Time on role 6 years, 11 months, 22 days

COOPER, Neil

Director

Finance Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 06 May 2010

Time on role 1 year, 10 months, 4 days

HARRIS, Malcolm Robert

Director

Director

RESIGNED

Assigned on

Resigned on 02 Jul 2008

Time on role 15 years, 11 months, 1 day

HILL, Jonathan Stanley

Director

Finance Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 06 Mar 2015

Time on role 4 years, 5 months, 23 days

MERCER, Raymond Ronald

Director

Property Consultant

RESIGNED

Assigned on

Resigned on 10 Jan 1992

Time on role 32 years, 4 months, 24 days

PEARSON, David Nicholas

Director

Group Financial Controller

RESIGNED

Assigned on 06 May 2010

Resigned on 16 Sep 2011

Time on role 1 year, 4 months, 10 days

RITCHIE, David James, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2002

Resigned on 09 Jan 2017

Time on role 14 years, 6 months, 8 days

WALFORD, Ronald Norman

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2002

Time on role 21 years, 11 months, 4 days

WARNER, Philip Leslie

Director

Company Director

RESIGNED

Assigned on 10 Jan 1992

Resigned on 28 Jun 1996

Time on role 4 years, 5 months, 18 days


Some Companies

BATH BUSINESS (GROUP) LTD

SUITE 174 EDGAR BUILDINGS,BATH,BA1 2FJ

Number:09831796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMPI INVESTMENTS LIMITED

239-241 KENNINGTON LANE,LONDON,SE11 5QU

Number:11441976
Status:ACTIVE
Category:Private Limited Company

KTL FURNITURE LIMITED

6 FOURACRE CLOSE,BRIDPORT,DT6 5RP

Number:10460879
Status:ACTIVE
Category:Private Limited Company

REINSURANCE CONSULTANTS LIMITED

SIGNA BUSINESS CENTRE SUITE 3,HARROW,HA1 1LJ

Number:10527411
Status:ACTIVE
Category:Private Limited Company

RPS ESTATE AGENTS & PROPERTY MANAGEMENT LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:08921021
Status:ACTIVE
Category:Private Limited Company

STONY CHIPPY LIMITED

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:08117162
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