UNIXAR LIMITED

3 officers / 12 resignations

HAMADA, DANIEL PAULO

Correspondence address
GUGLGASSE 17/5/1.OG 1110, VIENNA, AUSTRIA
Role ACTIVE
Director
Date of birth
May 1983
Appointed on
15 November 2017
Nationality
BRAZILIAN
Occupation
DIRECTOR

CLYDE SECRETARIES LIMITED

Correspondence address
St Boltoph Building 138 Houndsditch, London, England, EC3A 7AR
Role ACTIVE
corporate-secretary
Appointed on
21 July 2016
Resigned on
1 March 2024

NORTON, COLIN JAMES

Correspondence address
130 EUREKA PARK UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, TN25 4AZ
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN25 4AZ £3,066,000


CHENG, SIMON

Correspondence address
GUGLGASSE 17/5/1.OG 1110, VIENNA, AUSTRIA
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
15 November 2017
Resigned on
19 October 2018
Nationality
BRAZILIAN
Occupation
DIRECTOR

PEROTTONI, JOSE LOURENCO

Correspondence address
GUGLGASSE 17/5/1.OG 1110, VIENNA, AUSTRIA
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
30 November 2016
Resigned on
15 November 2017
Nationality
BRAZILIAN
Occupation
INTERNATIONAL LOGISTICS DIRECTOR

WIGMAN, MARCELO JOSEF

Correspondence address
GUGLGASSE 17/5/1.OG 1110, VIENNA, AUSTRIA
Role RESIGNED
Director
Date of birth
May 1980
Appointed on
30 November 2016
Resigned on
15 November 2017
Nationality
DUTCH
Occupation
HEAD OF BUSINESS DEVELOPMENT

COELHO, RODRIGO ALVES

Correspondence address
GUGLGASSE 17/5/1.OG 1110, VIENNA, AUSTRIA
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
21 July 2016
Resigned on
30 August 2017
Nationality
BRAZILIAN
Occupation
REGIONAL FINANCE MANAGER

RUDECK, DALVI MARCELO

Correspondence address
EUREKA PARK (UNITS 130-140) UPPER PEMBERTON, KENNINGTON, ASHFORD, ENGLAND, TN25 4AZ
Role RESIGNED
Director
Date of birth
July 1981
Appointed on
21 July 2016
Resigned on
15 November 2017
Nationality
BRAZILIAN
Occupation
REGIONAL BUSINESS CONTROLLER

Average house price in the postcode TN25 4AZ £3,066,000

BIFFI, DJAVAN

Correspondence address
GUGLGASSE 17/5/1.OG 1110, VIENNA, AUSTRIA
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
21 July 2016
Resigned on
30 November 2016
Nationality
BRAZILIAN
Occupation
REGIONAL CONTROLLER MANAGER

NORTON, COLIN

Correspondence address
130 EUREKA PARK UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, TN25 4AZ
Role RESIGNED
Secretary
Appointed on
1 February 2016
Resigned on
21 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN25 4AZ £3,066,000

BANFI, ROBERTO

Correspondence address
130 EUREKA PARK UPPER PEMBERTON, BOUGHTON ALUPH, ASHFORD, KENT, TN25 4AZ
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
1 February 2016
Resigned on
21 July 2016
Nationality
ITALIAN
Occupation
DIRECTOR

Average house price in the postcode TN25 4AZ £3,066,000

BURKE, Alan Jeffrey

Correspondence address
Hall Place Stone Steet, Seal, Sevenoaks, Kent, TN15 0LG
Role RESIGNED
director
Date of birth
June 1961
Appointed on
26 March 2007
Resigned on
1 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode TN15 0LG £753,000

BURKE, SUSAN

Correspondence address
HALL PLACE, STONE STREET, SEAL, SEVENOAKS, KENT, TN15 0LG
Role RESIGNED
Secretary
Appointed on
26 March 2007
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode TN15 0LG £753,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
23 March 2007
Resigned on
26 March 2007

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
23 March 2007
Resigned on
26 March 2007

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company