Company NameUnion Group Plc
DirectorPremier Land Management Services Ltd
Company StatusDissolved
Company Number01762572
CategoryPublic Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDavid Smith
NationalityBritish
StatusCurrent
Appointed20 July 1993(9 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NamePremier Land Management Services Ltd (Corporation)
Date of BirthFebruary 1994 (Born 30 years ago)
StatusCurrent
Appointed29 April 1998(14 years, 6 months after company formation)
Appointment Duration25 years, 12 months
Correspondence Address17 Hanover Square
London
W1R 9AJ
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1992)
RoleManagement Consultant
Correspondence Address71 Springfield Road
London
NW8 0QJ
Director NameMr George Clifford Grover
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1992)
RoleConsultant
Correspondence Address5 New Bridge Street
London
EC4V 6AB
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameSir David Lancaster Nicolson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1993)
RoleCompany Chairman
Correspondence AddressChurch House Bale
Fakenham
Norfolk
NR21 0QR
Director NameBarry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1993)
RoleChartered Accountant
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address31b Airedale Road
London
Sw12
Secretary NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Secretary NamePeter Harry Lewin
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameDavid Nicholson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(9 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 July 1993)
RoleChairman
Correspondence Address3 Kingston House North
Princes Gate
London
SW1 1LN
Director NameDesmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address8 Hall Gate
Hall Road
London
NW8 9PG
Director NameMr Stephen Pearl
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(9 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 May 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ulster Avenue
Shoeburyness
Essex
SS3 9HN
Director NameMr Stephen Pearl
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(9 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 May 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ulster Avenue
Shoeburyness
Essex
SS3 9HN
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed20 July 1993(9 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameRobert Michael Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 1998)
RoleChartered Accountant
Correspondence Address233-237 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2000Receiver's abstract of receipts and payments (2 pages)
8 March 2000Receiver's abstract of receipts and payments (2 pages)
23 February 2000Receiver ceasing to act (1 page)
3 February 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Receiver's abstract of receipts and payments (2 pages)
25 August 1998Administrative Receiver's report (8 pages)
21 July 1998Appointment of a voluntary liquidator (1 page)
21 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 1998Statement of affairs (11 pages)
3 July 1998Registered office changed on 03/07/98 from: 17 hanover square london W1R 9AJ (1 page)
24 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1998Registered office changed on 11/02/98 from: 8 baker street london W1M 1DA (1 page)
22 October 1997Registered office changed on 22/10/97 from: marcol house 293 regent street london W1R 7PD (1 page)
14 October 1997Appointment of receiver/manager (2 pages)
31 July 1997Accounts made up to 30 September 1996 (18 pages)
7 July 1997Return made up to 31/05/97; full list of members (6 pages)
8 April 1997Director resigned (1 page)
4 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (7 pages)
14 February 1996Accounts made up to 30 September 1995 (18 pages)
27 September 1995Particulars of mortgage/charge (8 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
5 September 1995Accounts made up to 30 September 1994 (16 pages)
4 July 1995Director resigned;new director appointed (6 pages)
27 June 1995Return made up to 31/05/95; no change of members (10 pages)
3 August 1994Accounts made up to 30 September 1993 (17 pages)
8 July 1992Full group accounts made up to 30 September 1991 (22 pages)