UNITOR LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02965638. The registration start date is September 7, 1994. The current status is Active.
Company Number | 02965638 |
Company Name | UNITOR LIMITED |
Registered Address |
44 Marmion Road Hove East Sussex BN3 5FT |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-09-07 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2016-10-05 |
Returns Last Update | 2015-09-07 |
Confirmation Statement Due Date | 2021-09-21 |
Confirmation Statement Last Update | 2020-09-07 |
Information Source | source link |
SIC Code | Industry |
---|---|
20411 | Manufacture of soap and detergents |
81299 | Other cleaning services |
Address |
44 MARMION ROAD |
Post Town | HOVE |
County | EAST SUSSEX |
Post Code | BN3 5FT |
Entity Name | Office Address |
---|---|
OEUF LIMITED | 32 Marmion Road, Hove, BN3 5FT, England |
ICLINIC PRO LIMITED | 76 Marmion Road, Hove, BN3 5FT, United Kingdom |
EDIT HOVE LTD | 78 Marmion Road, Hove, BN3 5FT, England |
ABLADIA LTD | 82 Marmion Road, Hove, East Sussex, BN3 5FT, United Kingdom |
CALON CONSULTING LIMITED | 56 Marmion Road, Hove, BN3 5FT, England |
Entity Name | Office Address |
---|---|
DEMPSEY DRAIN CLEARANCE LTD | 71 Coleridge Street, Hove, East Sussex, BN3 5AA, England |
INAH PAMPAS LTD | 333 Hangleton Road, Hove, BN3 7LQ, England |
MORPH B2B LTD | 24 Montefiore Road, Hove, BN3 6EP, England |
ONECLICK CATERING LTD | 38 Waterloo Street, Hove, BN3 1AY, England |
VOODIES LTD | Flat 28 Palmeira Avenue Mansions 21-23, Church Road, Hove, BN3 2FA, England |
THALI WHOLEFOODS LIMITED | 77 Applesham Avenue, Hove, BN3 8JN, England |
13 LAWRENCE ROAD (HOVE) FREEHOLD LIMITED | Flat 3, 13, Lawrence Road, Hove, East Sussex, BN3 5QA, United Kingdom |
FUEL CELLS AND STEM SELLS LIMITED | 2 Cornelius House 178-180, Church Road, Hove, BN3 2DJ, England |
MARR SECURITY SERVICE LTD | 48 Preston Grange, Grange Close, Hove, BN1 6BH, United Kingdom |
MARSDEN MASSIVE LIMITED | 20 Valverde House, Eaton Gardens, Hove, BN3 3TU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PEARSON, John Dudley D'Urben | Secretary (Active) | 44 Marmion Road, Hove, East Sussex, BN3 5FT | / 5 September 1999 |
British / |
Manufacturer |
PEARSON, Cynthia Jean | Director (Active) | 44 Marmion Road, Hove, East Sussex, BN3 5FT | April 1948 / 28 August 2005 |
British / England |
Secretary |
PEARSON, John Dudley D'Urben | Director (Active) | 44 Marmion Road, Hove, East Sussex, BN3 5FT | April 1948 / 14 September 1996 |
British / England |
Manufacturer |
BOWDEN, David George | Secretary (Resigned) | 4 Campion Drive, Tadworth, Surrey, KT20 5BW | / 22 September 1994 |
/ |
|
ALLAN, Nicol Hugh | Director (Resigned) | 3 Aintree Road, Furnace Green, Crawley, West Sussex, RH10 6LR | February 1962 / 22 September 1994 |
British / |
Area Contracts Manager |
BOWDEN, David George | Director (Resigned) | 4 Campion Drive, Tadworth, Surrey, KT20 5BW | November 1940 / 21 July 1997 |
British / |
Building & Landscape Maintenan |
BOWDEN, Michael David | Director (Resigned) | 42 Bolton Road, Maidenbower, Crawley, West Sussex, RH10 7LS | April 1971 / 1 February 1999 |
British / |
Works Manager |
FIRST DIRECTORS LIMITED | Nominee Director (Resigned) | 72 New Bond Street, London, W1S 1RR | / 7 September 1994 |
/ |
Post Town | HOVE |
Post Code | BN3 5FT |
SIC Code | 20411 - Manufacture of soap and detergents |
Please provide details on UNITOR LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.