UNICORN NOMINEES LIMITED - GRAVESEND

UNICORN NOMINEES LIMITED - GRAVESEND

.

Overview

UNICORN NOMINEES LIMITED is a company officer from Gravesend Kent. This company officer is, or was, associated with at least 82 company roles.
Their most recent appointment, in our records, was to GRAHAM LODGE MANAGEMENT LIMITED on 2005-12-20, from which they resigned on 2005-12-20.

Address

Hazeldene, Leith Park Road
Gravesend
Kent
DA12 1LW
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
GRAHAM LODGE MANAGEMENT LIMITED Active Corporate Nominee Secretary 2005-12-20 until 2005-12-20 RESIGNED £40 equity
LOGISOL 05396168 LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2005-03-17 until 2005-03-17 RESIGNED
FRAZIER YEATS ASSOCIATES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2005-03-11 until 2005-03-11 RESIGNED
LASER OFFICE FURNITURE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-11-10 until 2004-11-10 RESIGNED £-353 equity
ATHELSTAN MANAGEMENT COMPANY LIMITED Active Corporate Nominee Secretary 2004-09-15 until 2004-09-15 RESIGNED £18 equity
ELIZABETH HOUSE FREEHOLDERS LIMITED Active Corporate Nominee Secretary 2004-06-30 until 2004-06-30 RESIGNED £9 equity
KOALA REAL ESTATE LIMITED Active Corporate Nominee Secretary 2004-03-25 until 2004-03-25 RESIGNED £-254,897 equity
STELCO EUROPA LIMITED Liquidation Corporate Nominee Secretary 2004-03-10 until 2011-03-09 RESIGNED £17 cash, £22,374 equity
BJS MAGAZINE SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2004-02-26 until 2004-02-26 RESIGNED
GLENERA LIMITED Active Corporate Nominee Secretary 2004-01-16 until 2004-01-16 RESIGNED £52,380 equity
JASPER WHITE LTD Active Corporate Nominee Secretary 2003-12-17 until 2003-12-17 RESIGNED £14,013 cash
GAZEHOUND LIMITED Active Corporate Nominee Secretary 2003-10-03 until 2003-10-03 RESIGNED £72,579 cash, £138,242 equity
RAINBOW DAY NURSERY (EARLY YEARS CENTRE) LIMITED Active Corporate Nominee Secretary 2003-09-16 until 2003-09-16 RESIGNED £63,619 cash, £1,113 equity
J BEAVERS LIMITED Active Corporate Nominee Secretary 2003-09-15 until 2003-09-15 RESIGNED £14,544 cash, £5,089 equity
DAVID FITCH SERVICES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-07-24 until 2003-07-24 RESIGNED
R D N CARPENTRY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-06-25 until 2003-06-25 RESIGNED
C R I MANUFACTURING LIMITED Active Corporate Nominee Secretary 2003-06-01 until 2003-06-01 RESIGNED £69,031 equity
ETR (CONSTRUCTION SETTING OUT) LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2003-05-06 until 2003-05-06 RESIGNED £23,466 cash, £100 equity
NEWHAZE BUILDING SERVICES LIMITED Active Corporate Nominee Secretary 2003-04-29 until 2003-04-29 RESIGNED £418,297 equity
THE QUEST SCHOOL Active Corporate Nominee Secretary 2003-02-18 until 2003-02-18 RESIGNED
P & P PRECISION DESIGNS LIMITED Active Corporate Nominee Secretary 2003-01-30 until 2003-01-30 RESIGNED
LAKE LEASON LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 2002-11-21 until 2002-11-21 RESIGNED
P.J.BOOK-KEEPING LIMITED Active Corporate Nominee Secretary 2002-11-14 until 2002-11-14 RESIGNED £275 equity
HOGBROOK PALE LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2002-09-19 until 2002-09-19 RESIGNED
T I S B LIMITED Active Corporate Nominee Secretary 2002-09-19 until 2002-10-08 RESIGNED £268 equity
ST STEPHENS MEWS MANAGEMENT LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2002-08-12 until 2002-08-12 RESIGNED £9 cash, £10 equity
MARSH SERVICES (S.E.) LIMITED Active Corporate Nominee Secretary 2002-08-08 until 2002-08-29 RESIGNED £124,334 cash, £365,461 equity
CAST & ELLIS LTD Active Corporate Nominee Secretary 2002-03-27 until 2002-03-27 RESIGNED £32,945 cash, £37,660 equity
LANCEBOX ENVIRONMENTAL SERVICES LIMITED Active Corporate Nominee Secretary 2002-03-19 until 2002-03-19 RESIGNED £100 cash
KATE O'SULLIVAN LIMITED Active Corporate Nominee Secretary 2002-02-18 until 2002-02-18 RESIGNED £5,811 cash, £362,361 equity
PEGASUS 51 CO. LTD. Active Corporate Nominee Secretary 2002-02-06 until 2002-02-06 RESIGNED £7,972 cash
DELTA EXPORT SERVICES LIMITED Liquidation Corporate Nominee Secretary 2001-11-21 until 2001-11-21 RESIGNED £1,145 cash, £-103,794 equity
DELTA EURO SALES LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2001-11-05 until 2001-11-07 RESIGNED £2,668 equity
JAMES BREWER LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2001-11-05 until 2001-11-07 RESIGNED £71 cash, £-590 equity
G M GARAGE DOORS LIMITED Active Corporate Nominee Secretary 2001-10-25 until 2001-10-29 RESIGNED £39,863 equity
THE ANGLO RUSSIAN SCHOOL LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2001-04-26 until 2001-04-30 RESIGNED £1,230 cash, £5,387 equity
ASPIRE RECRUITMENT CONSULTANTS LIMITED Active Corporate Nominee Secretary 2001-03-30 until 2001-04-10 RESIGNED £96,699 cash
J & M CRANE & TRANSPORT LIMITED Active Corporate Nominee Secretary 2001-02-27 until 2001-03-02 RESIGNED £264,995 cash, £1,108,184 equity
D M WELDING LIMITED Dissolved - no longer trading Corporate Nominee Secretary 2000-11-15 until 2000-11-15 RESIGNED £43,829 cash, £7,297 equity
D G BRUCE & SON LIMITED Active Corporate Nominee Secretary 2000-03-13 until 2000-03-13 RESIGNED £860,912 cash, £866,705 equity
AJAX BUILDING & PROPERTY MAINTENANCE LIMITED Active Corporate Nominee Secretary 2000-03-02 until 2000-03-02 RESIGNED £67,749 equity
STIRLING SECRETARIAL SERVICES LIMITED Active Corporate Nominee Secretary 2000-02-07 until 2000-02-07 RESIGNED £6,897 cash, £95,891 equity
P & N HOMES LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 2000-01-21 until 2000-01-22 RESIGNED £-88,664 equity
THE LITTLE BUS COMPANY SOUTH EAST LIMITED Dissolved - no longer trading or on registry Corporate Nominee Secretary 1999-11-24 until 1999-11-24 RESIGNED
HOME FROM HOME DOG BOARDING AGENCY LIMITED Active Corporate Nominee Secretary 1999-10-22 until 1999-10-22 RESIGNED £48,049 cash, £21,893 equity
ROSELLA LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1999-09-27 until 1999-09-27 RESIGNED
JACQUES COURT DESIGN AND BUILD LTD Dissolved - no longer trading Corporate Nominee Secretary 1999-09-22 until 1999-09-28 RESIGNED £8,255 cash, £134,139 equity
GLENVIEW FLATS SYNDICATE LIMITED Active Corporate Nominee Secretary 1999-09-10 until 1999-09-13 RESIGNED £120 cash, £120 equity
MARCUS KNIGHTLEY LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1999-09-09 until 1999-10-07 RESIGNED
KNIGHT RECRUITMENT LIMITED Active Corporate Nominee Secretary 1999-09-09 until 1999-09-09 RESIGNED £512,677 equity
MARCUS KNIGHTLEY TECHNICAL LIMITED Active Corporate Nominee Secretary 1999-09-09 until 1999-09-09 RESIGNED £-23,471 equity
HARDEN 2000 LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1999-08-06 until 1999-08-06 RESIGNED £10,427 cash, £-31,817 equity
SPEAK & SPELL PRODUCTIONS LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1999-07-30 until 1999-07-30 RESIGNED
NORTH DOWN ENGINEERING SERVICES LIMITED Active Corporate Nominee Secretary 1999-04-30 until 1999-04-30 RESIGNED £8,381 cash, £29,182 equity
ALLIANCE PROPERTY DEVELOPMENTS U.K. LIMITED Active Corporate Nominee Secretary 1999-04-21 until 1999-04-21 RESIGNED £174,416 cash, £7,407,225 equity
ROKSTONE PRODUCTIONS LIMITED Active Corporate Nominee Secretary 1999-04-09 until 1999-04-14 RESIGNED
INTREPIDO LIMITED Dissolved - no longer trading Corporate Nominee Secretary 1999-03-17 until 1999-03-17 RESIGNED £401 cash, £-23,481 equity


Related People

Name Occupation Address No of Appointments
MRS DENISE ROBERTS Not Given Redhill, England 6
PATRICIA MARR Administrator Chatham, United Kingdom 3
ALAN TREVOR RUCK Director Rochester 4
EVA ELLEN ANNE RUCK Company Director Gillingham 1
GORDON RUCK Teacher Bexleyheath 1
MR ROBERT COOPER Company Director Esher, England 9
SIMON DOMB Manager London 2
CLIFFORD ROBERT DALTON Property Developer Margate 3
STEPHANIE YENDELL Bank Administrator Medway City Estate Rochester 3
MR BRIAN LESLIE GRIFFITHS Co Dir Broadstairs 1
MR SURINDER SINGH AUJLA Company Director Bishops Stortford, United Kingdom 10
DARRAN DOUGLAS BRUCE Ifield 5
MR IAN KENNETH FRANCIS Surveyor Bournemouth, England 1
MRS MARGARET YEATS Company Director Hove 1
MR MARTYN FRAZIER YEATS Social Worker London, United Kingdom 6
DOUGLAS GEORGE BRUCE Company Director Gravesend, England 3
ELLEN JOSEPHINE SHREEVE Company Director Welling, England 1
MR DENNIS JOHN MOYCE Welder Company Director Sheerness, England 1
MR ALAN TREVOR RUCK Bulider Rochester, United Kingdom 3
MR DANIEL SHREEVE Recruitment Consultant Welling, England 1

Nearby People

Name Occupation Address No of Appointments
MRS MARY ELIZABETH HASELDEN Company Secretary Gravesend 175
UNICORN NOMINEES LIMITED Gravesend 129
UNICORN NOMINEES LIMITED GRAVESEND 309
UNICORN NOMINEES LIMITED Gravesend 12
MRS MARY ELIZABETH HASELDEN Company Secretary Gravesend 150
MR MARK STEPHEN LOCKWOOD Head Of Deposits And Asset Finance Gb Gravesend, England 1
MR PAUL ANTHONY GABOR Training Gravesend 1
UNICORN NOMINEES LIMITED Gravesend 1
UNICORN NOMINEES LIMITED Gravesend 1
MRS MARY ELIZABETH HASELDEN Gravesend, United Kingdom 1