UNISYS EUROPE -AFRICA LIMITED

UNISYS EUROPE -AFRICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUNISYS EUROPE -AFRICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01410165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UNISYS EUROPE -AFRICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURROUGHS EUROPE-AFRICA-AUSTRALASIA LIMITEDAug 26, 1986Aug 26, 1986
    BURROUGHS EUROPE-AFRICA MARKETING LIMITEDJan 18, 1979Jan 18, 1979

    What are the latest accounts for UNISYS EUROPE -AFRICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for UNISYS EUROPE -AFRICA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNISYS EUROPE -AFRICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100
    SH01

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Termination of appointment of Stephen Fletcher as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Franco Paul Mallia as a director

    2 pagesAP01

    Registered office address changed from * Bakers Court Bakers Road Uxbridge Middlesex UB8 1RG* on Dec 01, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gwyn Reeves on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Stephen Maxwell Fletcher on Jan 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of UNISYS EUROPE -AFRICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REEVES, Gwyn
    Tongwell Street
    Fox Milne
    MK15 0YS Milton Keynes
    Willen House
    Bucks
    England
    Secretary
    Tongwell Street
    Fox Milne
    MK15 0YS Milton Keynes
    Willen House
    Bucks
    England
    British63783140001
    MALLIA, Franco Paul
    Tongwell Street
    Fox Milne
    MK15 0YS Milton Keynes
    Willen House
    Bucks
    England
    Director
    Tongwell Street
    Fox Milne
    MK15 0YS Milton Keynes
    Willen House
    Bucks
    England
    EnglandBritish156075680001
    EDGAR, Martin Brock
    Vine House 11 The Vineyard
    TW10 6AQ Richmond
    Surrey
    Secretary
    Vine House 11 The Vineyard
    TW10 6AQ Richmond
    Surrey
    British23501580001
    FLETCHER, Stephen Maxwell
    20 Garners Road
    Chalfont St Peter
    SL9 0EZ Gerrards Cross
    Buckinghamshire
    Secretary
    20 Garners Road
    Chalfont St Peter
    SL9 0EZ Gerrards Cross
    Buckinghamshire
    British39439820001
    HIPKIN, Gordon
    163 Reading Road
    RG11 1LJ Wokingham
    Berkshire
    Secretary
    163 Reading Road
    RG11 1LJ Wokingham
    Berkshire
    British7719060001
    ANDERSON, Ronald Carl
    1702 Clair Martin Place
    19002 Ambler
    Pennsylvania
    Usa
    Director
    1702 Clair Martin Place
    19002 Ambler
    Pennsylvania
    Usa
    American39341770001
    BUETIKOFER, Peter
    Coombe Hill House
    176 Coombe Lane West
    KT2 7DE Kingston Upon Thames
    Surrey
    Director
    Coombe Hill House
    176 Coombe Lane West
    KT2 7DE Kingston Upon Thames
    Surrey
    Swiss41597350001
    CARR, Patrick James Matthew
    61 St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Director
    61 St Huberts Close
    SL9 7EN Gerrards Cross
    Buckinghamshire
    Irish63279630001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    FLETCHER, Stephen Maxwell
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    England
    Director
    Hertford Place
    Maple Cross
    WD3 9AB Rickmansworth
    Hertford House
    Hertfordshire
    England
    EnglandBritish39439820001
    JONES, Bobette
    31 Manchester Court
    FOREIGN Berwyn
    Pennsylvania 19312
    Usa
    Director
    31 Manchester Court
    FOREIGN Berwyn
    Pennsylvania 19312
    Usa
    American7719080001
    KEENE, Susan Temple
    502 E Lawn Avenue
    19446 Lansdale
    Pennsylvania
    America
    Director
    502 E Lawn Avenue
    19446 Lansdale
    Pennsylvania
    America
    American59077650001
    MURPHY, George Graham
    Ferry Lane House
    Ferry Lane
    RG10 8EJ Wargrave
    Berkshire
    Director
    Ferry Lane House
    Ferry Lane
    RG10 8EJ Wargrave
    Berkshire
    British7719090001
    MURPHY, Leonard Charles
    The Apple Yard
    Stylecroft Road
    HP8 4HY Chalfont St Giles
    Bucks
    Director
    The Apple Yard
    Stylecroft Road
    HP8 4HY Chalfont St Giles
    Bucks
    Usa23217880001
    PAI, Amarnath Kochikar
    Widenhem House
    West Common
    SL9 7QN Gerrards Cross
    Buckinghamshire
    Director
    Widenhem House
    West Common
    SL9 7QN Gerrards Cross
    Buckinghamshire
    Usa37356470002
    PINK, Stephen John
    116 Cotswold Gardens
    NW2 1PN London
    Director
    116 Cotswold Gardens
    NW2 1PN London
    British44843480001
    RUESSLI, Fred Max
    Lee Street 72
    8132 Egg
    Switzerland
    Director
    Lee Street 72
    8132 Egg
    Switzerland
    Swiss47926980001
    UNRUH, James Arlen
    208 Rose Lane
    Haverford Pennsylvania 19041
    FOREIGN
    Usa
    Director
    208 Rose Lane
    Haverford Pennsylvania 19041
    FOREIGN
    Usa
    Usa23501600001
    VAN VUUREN, Jeremiah Jesaja Janse
    Drocks Knot 8 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Drocks Knot 8 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British46095250001

    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