UNIGRO LIMITED

Gay Dawn Offices Gay Dawn Offices, Longfield, DA3 8LZ, Kent
StatusACTIVE
Company No.03723551
CategoryPrivate Limited Company
Incorporated01 Mar 1999
Age25 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

UNIGRO LIMITED is an active private limited company with number 03723551. It was incorporated 25 years, 2 months, 19 days ago, on 01 March 1999. The company address is Gay Dawn Offices Gay Dawn Offices, Longfield, DA3 8LZ, Kent.



People

PADFIELD, Angus

Director

Development Director

ACTIVE

Assigned on 22 Jan 2004

Current time on role 20 years, 3 months, 29 days

WHITE, Nicholas James

Director

Director

ACTIVE

Assigned on 23 Feb 2014

Current time on role 10 years, 2 months, 25 days

BILLINGS, Stephen John

Secretary

RESIGNED

Assigned on 01 Mar 2005

Resigned on 14 May 2015

Time on role 10 years, 2 months, 13 days

DUFTON, Barbara Linda

Secretary

RESIGNED

Assigned on 02 Apr 2001

Resigned on 24 Sep 2002

Time on role 1 year, 5 months, 22 days

PRESSLEY, Robin Keith

Secretary

Solicitor

RESIGNED

Assigned on 01 Mar 1999

Resigned on 02 Apr 2001

Time on role 2 years, 1 month, 1 day

WEST, Andrew Ernest

Secretary

Finance Director

RESIGNED

Assigned on 24 Sep 2002

Resigned on 28 Feb 2005

Time on role 2 years, 5 months, 4 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Mar 1999

Time on role

BILLINGS, Andrew John

Director

Planning & Construction Direct

RESIGNED

Assigned on 30 Jan 2001

Resigned on 14 May 2015

Time on role 14 years, 3 months, 15 days

BILLINGS, Ronald John

Director

Agricultural Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 14 May 2015

Time on role 14 years, 3 months, 15 days

DUFTON, Michael John

Director

Developer/Engineer

RESIGNED

Assigned on 01 Mar 1999

Resigned on 08 Oct 2002

Time on role 3 years, 7 months, 7 days

HAMP, Keith Frederick

Director

Commercial Director

RESIGNED

Assigned on 31 Jan 2001

Resigned on 01 Jan 2024

Time on role 22 years, 11 months, 1 day

HART, Louise

Director

Marketing Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Mar 2006

Time on role 5 years, 2 months, 30 days

PRESSLEY, Robin Keith

Director

Solicitor

RESIGNED

Assigned on 01 Mar 1999

Resigned on 02 Apr 2001

Time on role 2 years, 1 month, 1 day

WEST, Andrew Ernest

Director

Finance Director

RESIGNED

Assigned on 24 Sep 2002

Resigned on 28 Feb 2005

Time on role 2 years, 5 months, 4 days

WHEATLEY, Alan Edward

Director

Executive Chairman

RESIGNED

Assigned on 19 Aug 2002

Resigned on 08 May 2006

Time on role 3 years, 8 months, 20 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 01 Mar 1999

Time on role


Some Companies

DARE REAL ESTATE LTD

283 SOUTH ROAD,WAKLEY,S6 3TA

Number:09152231
Status:ACTIVE
Category:Private Limited Company

EATEASY LIMITED

69 GODMANS LANE,COLCHESTER,CO6 1NQ

Number:07070436
Status:ACTIVE
Category:Private Limited Company

JAY COMMODITIES LIMITED

24 ASHLEY RISE,SURREY,KT12 1ND

Number:03243973
Status:ACTIVE
Category:Private Limited Company

JLC FABRICATION LTD

10 THE COPPICE,NEWTON AYCLIFFE,DL5 4DQ

Number:08886791
Status:ACTIVE
Category:Private Limited Company

SECURE INFOTECH LTD

62 WORTHINGTON ROAD,NEWARK,NG24 3RE

Number:09692533
Status:ACTIVE
Category:Private Limited Company

SECURITY & STANDARDS ASSOCIATES LIMITED

89 BRADLEIGH AVENUE,GRAYS,RM17 5RH

Number:11453168
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