Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIFIED NETWORKS SERVICES LIMITED
Company Information for

UNIFIED NETWORKS SERVICES LIMITED

MAINTEL EUROPE LTD, 160 BLACKFRIARS ROAD, LONDON, SE1 8EZ,
Company Registration Number
04602592
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Unified Networks Services Ltd
UNIFIED NETWORKS SERVICES LIMITED was founded on 2002-11-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Unified Networks Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNIFIED NETWORKS SERVICES LIMITED
 
Legal Registered Office
MAINTEL EUROPE LTD
160 BLACKFRIARS ROAD
LONDON
SE1 8EZ
Other companies in SE1
 
Telephone01189821700
 
Filing Information
Company Number 04602592
Company ID Number 04602592
Date formed 2002-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-11-27
Return next due 2018-12-11
Type of accounts DORMANT
Last Datalog update: 2018-02-13 00:16:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIFIED NETWORKS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIFIED NETWORKS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN STEVENS
Director 2014-10-24
WILLIAM DRYSDALE TODD
Director 2014-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN KEITH BOYCE
Director 2009-03-06 2014-10-24
DONALD MACAULAY KERR
Director 2009-03-06 2014-10-24
DAVID PAUL SILVEY
Director 2009-03-06 2011-10-31
JOHN MCDONALD LOCKHART
Director 2005-11-23 2011-09-06
JANE PILBROW EMERSON
Company Secretary 2005-11-23 2010-08-18
JANE PILBROW EMERSON
Director 2007-07-30 2010-08-18
MICHAEL LLOYD
Director 2002-11-27 2009-10-13
JOHN MCDONALD LOCKHART
Company Secretary 2002-11-27 2005-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-27 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN STEVENS DATAPLEX SYSTEMS LIMITED Director 2017-08-01 CURRENT 2010-12-23 Active
KEVIN STEVENS INTRINSIC TECHNOLOGY LIMITED Director 2017-08-01 CURRENT 1999-07-16 Liquidation
KEVIN STEVENS AZZURRI DATA LIMITED Director 2016-05-04 CURRENT 1994-12-02 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI MOBILE LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI SCOTLAND LIMITED Director 2016-05-04 CURRENT 1987-11-25 Dissolved 2017-08-05
KEVIN STEVENS AZZURRI TRUSTEES LIMITED Director 2016-05-04 CURRENT 2002-07-27 Dissolved 2017-03-30
KEVIN STEVENS CALLMEDIA LIMITED Director 2016-05-04 CURRENT 1985-01-02 Dissolved 2017-03-30
KEVIN STEVENS DVH GROUP LIMITED Director 2016-05-04 CURRENT 1976-06-30 Dissolved 2017-03-30
KEVIN STEVENS F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2016-05-04 CURRENT 2000-05-31 Dissolved 2017-03-30
KEVIN STEVENS FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2016-05-04 CURRENT 1994-06-15 Dissolved 2017-03-30
KEVIN STEVENS MISPACE LIMITED Director 2016-05-04 CURRENT 2002-05-02 Dissolved 2017-03-30
KEVIN STEVENS MITECH AMS LIMITED Director 2016-05-04 CURRENT 2000-03-20 Dissolved 2017-03-30
KEVIN STEVENS MITECH DIGITALK LIMITED Director 2016-05-04 CURRENT 1995-03-08 Dissolved 2017-03-30
KEVIN STEVENS MITECH EUROPE LIMITED Director 2016-05-04 CURRENT 1992-10-12 Dissolved 2017-03-30
KEVIN STEVENS MITECH GROUP LIMITED Director 2016-05-04 CURRENT 1997-09-30 Dissolved 2017-03-30
KEVIN STEVENS MITECH SERVICES LIMITED Director 2016-05-04 CURRENT 1993-09-21 Dissolved 2017-03-30
KEVIN STEVENS NETWISE SYSTEMS LIMITED Director 2016-05-04 CURRENT 1986-02-20 Dissolved 2017-03-30
KEVIN STEVENS PLENITUDE DATA SERVICES LIMITED Director 2016-05-04 CURRENT 1995-02-21 Dissolved 2017-03-30
KEVIN STEVENS SIROCOM LIMITED Director 2016-05-04 CURRENT 1995-03-22 Dissolved 2017-03-30
KEVIN STEVENS SIROCONNECT LIMITED Director 2016-05-04 CURRENT 1998-09-17 Dissolved 2017-03-30
KEVIN STEVENS SMART CONNECTION COMPANY LIMITED Director 2016-05-04 CURRENT 1988-03-14 Dissolved 2017-03-30
KEVIN STEVENS SMART HOUSE UK LIMITED Director 2016-05-04 CURRENT 2000-11-09 Dissolved 2017-03-30
KEVIN STEVENS WIRELESS AIR WARE LIMITED Director 2016-05-04 CURRENT 1996-12-27 Dissolved 2017-03-30
KEVIN STEVENS AZZURRI CAPITAL LIMITED Director 2016-05-04 CURRENT 2006-05-30 Dissolved 2018-05-22
KEVIN STEVENS AZZURRI HOLDINGS LIMITED Director 2016-05-04 CURRENT 2006-05-30 Active
KEVIN STEVENS WARDEN HOLDCO LIMITED Director 2016-05-04 CURRENT 2011-11-23 Liquidation
KEVIN STEVENS WARDEN MIDCO LIMITED Director 2016-05-04 CURRENT 2013-10-01 Liquidation
KEVIN STEVENS AZZURRI COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 2000-02-25 Liquidation
KEVIN STEVENS UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
KEVIN STEVENS UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
KEVIN STEVENS PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
KEVIN STEVENS ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
KEVIN STEVENS MAINTEL HOLDINGS PLC Director 2014-01-01 CURRENT 1996-04-02 Active
KEVIN STEVENS MAINTEL EUROPE LIMITED Director 2011-12-12 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
WILLIAM DRYSDALE TODD ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
WILLIAM DRYSDALE TODD MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Director 2009-02-02 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT COMMUNICATIONS LIMITED Director 2006-06-12 CURRENT 1990-09-11 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Director 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Director 2002-04-05 CURRENT 1999-12-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-22DS01Application to strike the company off the register
2017-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM 61 Webber Street London SE1 0RF
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BOYCE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KERR
2014-10-28AP01DIRECTOR APPOINTED MR WILLIAM DRYSDALE TODD
2014-10-28AP01DIRECTOR APPOINTED MR KEVIN STEVENS
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/14 FROM Proximity Communications Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW England
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM 1 Carnegie Road Newbury Berkshire RG14 5DJ
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0127/11/13 ANNUAL RETURN FULL LIST
2013-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-05AR0127/11/12 ANNUAL RETURN FULL LIST
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0127/11/11 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SILVEY
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOCKHART
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0127/11/10 FULL LIST
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY JANE EMERSON
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE EMERSON
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-19AR0127/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SILVEY / 08/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOCKHART / 08/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACAULAY KERR / 08/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN KEITH BOYCE / 08/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE EMERSON / 08/01/2010
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD
2009-07-30288aDIRECTOR APPOINTED DONALD MACAULAY KERR
2009-07-30288aDIRECTOR APPOINTED DARREN KEITH BOYCE
2009-07-30288aDIRECTOR APPOINTED DAVID SILVEY
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM VICTORIA HOUSE 39 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7EQ ENGLAND
2009-03-06363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-02-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-10363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2008-04-08288cSECRETARY'S CHANGE OF PARTICULARS / JANE CHAPPLE / 08/04/2008
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-05363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-05-10288aNEW SECRETARY APPOINTED
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-01363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-28244DELIVERY EXT'D 3 MTH 30/04/04
2003-12-01363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-09-29225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UNIFIED NETWORKS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIFIED NETWORKS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-03 Satisfied STERLING FLUID SERVICES LIMITED
RENT DEPOSIT DEED 2006-04-25 Satisfied GMS ESTATES LIMITED
RENT DEPOSIT DEED 2006-02-16 Satisfied MANPOWER PLC
DEBENTURE 2003-01-17 Satisfied CATTLES INVOICE FINANCE (OXFORD) LIMITED
Intangible Assets
Patents
We have not found any records of UNIFIED NETWORKS SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UNIFIED NETWORKS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIFIED NETWORKS SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as UNIFIED NETWORKS SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where UNIFIED NETWORKS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIFIED NETWORKS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIFIED NETWORKS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.