UNIPART GROUP OF COMPANIES LIMITED

Unipart House Unipart House, Oxford, OX4 2PG
StatusACTIVE
Company No.01994997
CategoryPrivate Limited Company
Incorporated04 Mar 1986
Age38 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

UNIPART GROUP OF COMPANIES LIMITED is an active private limited company with number 01994997. It was incorporated 38 years, 1 month, 15 days ago, on 04 March 1986. The company address is Unipart House Unipart House, Oxford, OX4 2PG.



People

THORNTON, Benjamin Lascelles

Secretary

ACTIVE

Assigned on 01 Mar 2024

Current time on role 1 month, 18 days

JACKSON, Bryan Samuel, Dr

Director

Company Director

ACTIVE

Assigned on 02 Apr 2013

Current time on role 11 years, 17 days

JOHNSTONE, Mark Robin

Director

Company Director

ACTIVE

Assigned on 25 Sep 2023

Current time on role 6 months, 24 days

LEIGH, Darren Peter

Director

Chief Finance Officer

ACTIVE

Assigned on 20 May 2020

Current time on role 3 years, 10 months, 30 days

MUGHAL, Hamid Ghafoor, Dr

Director

Director Of Manufacturing

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 2 months, 19 days

NEILL, John Mitchell

Director

Group Chief Executive

ACTIVE

Assigned on

Current time on role

TRUESDALE, Ian William David

Director

Managing Director

ACTIVE

Assigned on 22 Sep 2022

Current time on role 1 year, 6 months, 27 days

UGC GP SCOTLAND LIMITED

Corporate-director

ACTIVE

Assigned on 15 Sep 2016

Current time on role 7 years, 7 months, 4 days

O'BRIEN, Robert Paul David

Secretary

RESIGNED

Assigned on 13 May 2015

Resigned on 31 Jul 2021

Time on role 6 years, 2 months, 18 days

RIMMER, Michael Douglas

Secretary

RESIGNED

Assigned on

Resigned on 13 May 2015

Time on role 8 years, 11 months, 6 days

RUSSELL, Tanya

Secretary

RESIGNED

Assigned on 06 Sep 2021

Resigned on 01 Mar 2024

Time on role 2 years, 5 months, 25 days

BURNS, Frank William

Director

Director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 31 Jan 2023

Time on role 16 years, 2 months, 9 days

CARVER, Neville John

Director

Consultant

RESIGNED

Assigned on

Resigned on 10 Dec 2001

Time on role 22 years, 4 months, 9 days

CHITTY, Jonathan

Director

Accountant

RESIGNED

Assigned on 18 Jul 2018

Resigned on 30 Apr 2020

Time on role 1 year, 9 months, 12 days

CLAYTON, John David

Director

Accountant

RESIGNED

Assigned on 22 May 2002

Resigned on 30 Jun 2018

Time on role 16 years, 1 month, 8 days

DUNCAN, David Richard Louis

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 19 days

ETHERINGTON, Christopher

Director

Managing Director

RESIGNED

Assigned on 31 Mar 2003

Resigned on 02 Jun 2006

Time on role 3 years, 2 months, 2 days

FORMAN, Paul Anthony

Director

Managing Director

RESIGNED

Assigned on 04 May 2000

Resigned on 17 Sep 2002

Time on role 2 years, 4 months, 13 days

HEMSWORTH, Francis

Director

Managing Director

RESIGNED

Assigned on 17 Jun 1992

Resigned on 16 Mar 2000

Time on role 7 years, 8 months, 29 days

JOHNSON, Stephen Richard

Director

Director

RESIGNED

Assigned on 16 Jul 2009

Resigned on 16 May 2014

Time on role 4 years, 10 months

JOHNSON, Stephen Richard

Director

Director

RESIGNED

Assigned on 26 Jul 2006

Resigned on 16 Jul 2009

Time on role 2 years, 11 months, 21 days

JONES, Keith

Director

Managing Director

RESIGNED

Assigned on 04 May 2000

Resigned on 14 Dec 2006

Time on role 6 years, 7 months, 10 days

MOFFAT, David Muirhead

Director

Executive Director

RESIGNED

Assigned on

Resigned on 16 Mar 2000

Time on role 24 years, 1 month, 3 days

MOURGUE, Anthony John

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 2018

Time on role 5 years, 3 months, 19 days

PERRY, Richard William

Director

Engineer

RESIGNED

Assigned on

Resigned on 21 Aug 1996

Time on role 27 years, 7 months, 29 days

ROSE, Harry Anthony

Director

Finance Director

RESIGNED

Assigned on

Resigned on 02 Jul 1997

Time on role 26 years, 9 months, 17 days

SHEPPARD, Allen John George, The Right Honourable Lord

Director

Company Director

RESIGNED

Assigned on 12 Jun 1996

Resigned on 04 Jul 2012

Time on role 16 years, 22 days

TAYLOR-CLAGUE, Albert Clive

Director

Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 10 Dec 2001

Time on role 3 years, 8 months, 9 days

TAYLOR-CLAGUE, Albert Clive

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 1998

Time on role 26 years, 19 days

THOMPSON, Peter Charles Mechlin

Director

Group Director

RESIGNED

Assigned on

Resigned on 28 Jun 1994

Time on role 29 years, 9 months, 22 days

TOMKINSON, Robert Charles

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 Jul 2009

Time on role 11 years, 3 months, 15 days

TRAVERS, Noel James

Director

Managing Director

RESIGNED

Assigned on 18 Jul 2018

Resigned on 15 Jul 2020

Time on role 1 year, 11 months, 28 days

VINTON, Alfred Merton

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 16 May 2014

Time on role 16 years, 1 month, 15 days

WRAGG, James Philip

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 1999

Resigned on 18 Feb 2000

Time on role 7 months, 17 days


Some Companies

ANDEREDE LIMITED

4 GARDEN ROAD,BROMLEY,BR1 3LX

Number:08257931
Status:ACTIVE
Category:Private Limited Company
Number:LP002723
Status:ACTIVE
Category:Limited Partnership

BALANCED FIGURES LIMITED

14 FLAT 4,LONDON,N3 1RG

Number:08734996
Status:ACTIVE
Category:Private Limited Company

BEULT PROPERTIES

06391310: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06391310
Status:ACTIVE
Category:Private Unlimited Company

ENHANCE BUILDERS LTD

72 THE FAIRWAY,LEEDS,LS17 7PD

Number:09659746
Status:ACTIVE
Category:Private Limited Company

S&T FLEETSUPPORT LIMITED

6 SALISBURY ROAD,HERNE BAY,CT6 6JH

Number:11447878
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