SABA UNIGARAGE UK LIMITED

Second Floor, Building 4 Croxley Park Second Floor, Building 4 Croxley Park, Watford, WD18 8YF, United Kingdom
StatusACTIVE
Company No.03018108
CategoryPrivate Limited Company
Incorporated03 Feb 1995
Age29 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

SABA UNIGARAGE UK LIMITED is an active private limited company with number 03018108. It was incorporated 29 years, 4 months, 15 days ago, on 03 February 1995. The company address is Second Floor, Building 4 Croxley Park Second Floor, Building 4 Croxley Park, Watford, WD18 8YF, United Kingdom.



People

PICKARD, Gary Charles

Secretary

ACTIVE

Assigned on 08 Aug 2011

Current time on role 12 years, 10 months, 10 days

MICHELMORES SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Oct 2015

Current time on role 8 years, 8 months, 6 days

HERRING, Phillip David

Director

Managing Director

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 17 days

ORIOL CARRERAS, Josep

Director

Director

ACTIVE

Assigned on 17 Dec 2018

Current time on role 5 years, 6 months, 1 day

PICKARD, Gary Charles

Director

Finance Director

ACTIVE

Assigned on 08 Aug 2011

Current time on role 12 years, 10 months, 10 days

BARBER, Alistair Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Aug 2005

Resigned on 05 Mar 2008

Time on role 2 years, 6 months, 12 days

HANKEY, Nicholas

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2008

Resigned on 15 Jul 2011

Time on role 3 years, 4 months, 9 days

HARRIS, Karen

Secretary

RESIGNED

Assigned on 03 Nov 2000

Resigned on 07 Nov 2001

Time on role 1 year, 4 days

LAROCHE, Renaud Marie Henry Leon

Secretary

Director

RESIGNED

Assigned on 23 Oct 1996

Resigned on 19 Jun 2000

Time on role 3 years, 7 months, 27 days

TAYLOR, Timothy Robert

Secretary

RESIGNED

Assigned on 21 Oct 2004

Resigned on 08 Aug 2005

Time on role 9 months, 18 days

VEKARIA, Madhavji

Secretary

RESIGNED

Assigned on 07 Nov 2001

Resigned on 21 Oct 2004

Time on role 2 years, 11 months, 14 days

WILLIAMS, Nigel John

Secretary

Manager

RESIGNED

Assigned on 19 Apr 1995

Resigned on 23 Oct 1996

Time on role 1 year, 6 months, 4 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Feb 1995

Resigned on 19 Apr 1995

Time on role 2 months, 11 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Feb 1995

Resigned on 08 Feb 1995

Time on role 5 days

BOREL, Jean-Claude

Director

Director

RESIGNED

Assigned on 17 Jul 1999

Resigned on 10 Jan 2000

Time on role 5 months, 24 days

BOUTELIER, Alexandra Florence

Director

Company Director

RESIGNED

Assigned on 20 Dec 2010

Resigned on 10 May 2012

Time on role 1 year, 4 months, 21 days

CARTWRIGHT, Martin

Director

Company Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 26 Jun 2001

Time on role 5 months, 16 days

EVANS, Mark Robert

Director

Manager

RESIGNED

Assigned on 07 Jun 2006

Resigned on 31 Jul 2012

Time on role 6 years, 1 month, 24 days

GARNIER, Alain

Director

Director

RESIGNED

Assigned on 19 Apr 1995

Resigned on 23 Oct 1996

Time on role 1 year, 6 months, 4 days

GRAND, Denis Joseph Francois

Director

Director

RESIGNED

Assigned on 23 Dec 1999

Resigned on 26 Jun 2001

Time on role 1 year, 6 months, 3 days

HANKEY, Nicholas

Director

Chartered Accountant

RESIGNED

Assigned on 06 Mar 2008

Resigned on 15 Jul 2011

Time on role 3 years, 4 months, 9 days

KALIS, Maximilian

Director

Manager

RESIGNED

Assigned on 05 May 2010

Resigned on 30 Nov 2011

Time on role 1 year, 6 months, 25 days

LAROCHE, Renaud Marie Henry Leon

Director

Director

RESIGNED

Assigned on 23 Oct 1996

Resigned on 26 Jun 2001

Time on role 4 years, 8 months, 3 days

MARTIN, Anthony Cedric Guy

Director

Project Manager

RESIGNED

Assigned on 07 Feb 2006

Resigned on 23 Jan 2007

Time on role 11 months, 16 days

POZZO DI BORGO, Jean

Director

Director

RESIGNED

Assigned on 23 Oct 1996

Resigned on 17 Jul 1999

Time on role 2 years, 8 months, 25 days

PRINCET, Philippe Pierre Edouard

Director

Director

RESIGNED

Assigned on 25 Apr 2000

Resigned on 26 Jun 2001

Time on role 1 year, 2 months, 1 day

TAYLOR, Susan Jane

Director

Manager

RESIGNED

Assigned on 19 Mar 2004

Resigned on 23 Feb 2006

Time on role 1 year, 11 months, 4 days

TAYLOR, Timothy Robert

Director

Accountant

RESIGNED

Assigned on 10 Jan 2001

Resigned on 08 Aug 2005

Time on role 4 years, 6 months, 29 days

THIERRY, Wilfried Didier Charles

Director

Manager

RESIGNED

Assigned on 10 May 2012

Resigned on 11 Dec 2018

Time on role 6 years, 7 months, 1 day

THIERRY, Wilfried Didier Charles

Director

Project Manager

RESIGNED

Assigned on 23 Jan 2007

Resigned on 05 May 2010

Time on role 3 years, 3 months, 13 days

WILLIAMS, Nigel John

Director

Manager

RESIGNED

Assigned on 19 Apr 1995

Resigned on 30 Apr 2002

Time on role 7 years, 11 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Feb 1995

Resigned on 08 Feb 1995

Time on role 5 days


Some Companies

B2B WEBDESIGN (SCOTLAND) LTD

1 LEADERVALE ROAD,EDINBURGH,EH16 6PB

Number:SC408406
Status:ACTIVE
Category:Private Limited Company

ML (UK) DESIGNS LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:08519102
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RGP ENGINEERING LIMITED

7 GLENEAGLES GARDENS,GLASGOW,G64 3EF

Number:SC317999
Status:ACTIVE
Category:Private Limited Company

STRUCTSURE LIMITED

NURSERY COTTAGE,HARROGATE,HG1 3EA

Number:05529115
Status:ACTIVE
Category:Private Limited Company

SUJESTER LIMITED

173 CLEVELAND STREET,LONDON,W1T 6QR

Number:10329041
Status:ACTIVE
Category:Private Limited Company

TOP COP LIMITED

PEAK VIEW,MACCLESFIELD,SK10 1AQ

Number:08335766
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