UNISYS EUROPE -AFRICA LIMITED
Overview
| Company Name | UNISYS EUROPE -AFRICA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01410165 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNISYS EUROPE -AFRICA LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is UNISYS EUROPE -AFRICA LIMITED located?
| Registered Office Address | Willen House Tongwell Street Fox Milne MK15 0YS Milton Keynes Bucks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNISYS EUROPE -AFRICA LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURROUGHS EUROPE-AFRICA-AUSTRALASIA LIMITED | Aug 26, 1986 | Aug 26, 1986 |
| BURROUGHS EUROPE-AFRICA MARKETING LIMITED | Jan 18, 1979 | Jan 18, 1979 |
What are the latest accounts for UNISYS EUROPE -AFRICA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for UNISYS EUROPE -AFRICA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for UNISYS EUROPE -AFRICA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Hertford House Hertford Place Maple Cross Rickmansworth Hertfordshire WD3 9AB to Willen House Tongwell Street Fox Milne Milton Keynes Bucks MK15 0YS on Oct 18, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Stephen Fletcher as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Franco Paul Mallia as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Bakers Court Bakers Road Uxbridge Middlesex UB8 1RG* on Dec 01, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gwyn Reeves on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Stephen Maxwell Fletcher on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Who are the officers of UNISYS EUROPE -AFRICA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REEVES, Gwyn | Secretary | Tongwell Street Fox Milne MK15 0YS Milton Keynes Willen House Bucks England | British | 63783140001 | ||||||
| MALLIA, Franco Paul | Director | Tongwell Street Fox Milne MK15 0YS Milton Keynes Willen House Bucks England | England | British | 156075680001 | |||||
| EDGAR, Martin Brock | Secretary | Vine House 11 The Vineyard TW10 6AQ Richmond Surrey | British | 23501580001 | ||||||
| FLETCHER, Stephen Maxwell | Secretary | 20 Garners Road Chalfont St Peter SL9 0EZ Gerrards Cross Buckinghamshire | British | 39439820001 | ||||||
| HIPKIN, Gordon | Secretary | 163 Reading Road RG11 1LJ Wokingham Berkshire | British | 7719060001 | ||||||
| ANDERSON, Ronald Carl | Director | 1702 Clair Martin Place 19002 Ambler Pennsylvania Usa | American | 39341770001 | ||||||
| BUETIKOFER, Peter | Director | Coombe Hill House 176 Coombe Lane West KT2 7DE Kingston Upon Thames Surrey | Swiss | 41597350001 | ||||||
| CARR, Patrick James Matthew | Director | 61 St Huberts Close SL9 7EN Gerrards Cross Buckinghamshire | Irish | 63279630001 | ||||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||
| FLETCHER, Stephen Maxwell | Director | Hertford Place Maple Cross WD3 9AB Rickmansworth Hertford House Hertfordshire England | England | British | 39439820001 | |||||
| JONES, Bobette | Director | 31 Manchester Court FOREIGN Berwyn Pennsylvania 19312 Usa | American | 7719080001 | ||||||
| KEENE, Susan Temple | Director | 502 E Lawn Avenue 19446 Lansdale Pennsylvania America | American | 59077650001 | ||||||
| MURPHY, George Graham | Director | Ferry Lane House Ferry Lane RG10 8EJ Wargrave Berkshire | British | 7719090001 | ||||||
| MURPHY, Leonard Charles | Director | The Apple Yard Stylecroft Road HP8 4HY Chalfont St Giles Bucks | Usa | 23217880001 | ||||||
| PAI, Amarnath Kochikar | Director | Widenhem House West Common SL9 7QN Gerrards Cross Buckinghamshire | Usa | 37356470002 | ||||||
| PINK, Stephen John | Director | 116 Cotswold Gardens NW2 1PN London | British | 44843480001 | ||||||
| RUESSLI, Fred Max | Director | Lee Street 72 8132 Egg Switzerland | Swiss | 47926980001 | ||||||
| UNRUH, James Arlen | Director | 208 Rose Lane Haverford Pennsylvania 19041 FOREIGN Usa | Usa | 23501600001 | ||||||
| VAN VUUREN, Jeremiah Jesaja Janse | Director | Drocks Knot 8 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | British | 46095250001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0