SOUTHERN COMMUNICATIONS HOLDINGS LIMITED
DUMMER

Hellopages » Hampshire » Basingstoke and Deane » RG25 2AD

Company number 08413599
Status Active
Incorporation Date 21 February 2013
Company Type Private Limited Company
Address GLEBE FARM, DOWN STREET, DUMMER, HAMPSHIRE, RG25 2AD
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registration of charge 084135990005, created on 3 February 2017; Registration of charge 084135990004, created on 10 October 2016. The most likely internet sites of SOUTHERN COMMUNICATIONS HOLDINGS LIMITED are www.southerncommunicationsholdings.co.uk, and www.southern-communications-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Basingstoke Rail Station is 4.9 miles; to Overton Rail Station is 5.2 miles; to Bramley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Communications Holdings Limited is a Private Limited Company. The company registration number is 08413599. Southern Communications Holdings Limited has been working since 21 February 2013. The present status of the company is Active. The registered address of Southern Communications Holdings Limited is Glebe Farm Down Street Dummer Hampshire Rg25 2ad. . WILSON, James Neil is a Secretary of the company. BRADFORD, Paul James is a Director of the company. KIRK, Mathew Owen is a Director of the company. MOODY, Alex James is a Director of the company. PHILLIPS, David Charles is a Director of the company. WILSON, James Neil is a Director of the company. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
WILSON, James Neil
Appointed Date: 21 February 2013

Director
BRADFORD, Paul James
Appointed Date: 21 February 2013
56 years old

Director
KIRK, Mathew Owen
Appointed Date: 15 April 2014
55 years old

Director
MOODY, Alex James
Appointed Date: 21 February 2013
56 years old

Director
PHILLIPS, David Charles
Appointed Date: 21 February 2013
57 years old

Director
WILSON, James Neil
Appointed Date: 21 February 2013
59 years old

Persons With Significant Control

Livingbridge 5 Lp
Notified on: 11 May 2016
Nature of control: Has significant influence or control

Mr Paul James Bradford
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

SOUTHERN COMMUNICATIONS HOLDINGS LIMITED Events

03 Apr 2017
Confirmation statement made on 21 February 2017 with updates
09 Feb 2017
Registration of charge 084135990005, created on 3 February 2017
19 Oct 2016
Registration of charge 084135990004, created on 10 October 2016
17 Oct 2016
Auditor's resignation
21 Sep 2016
Group of companies' accounts made up to 31 March 2016
...
... and 16 more events
12 Apr 2013
Statement of capital following an allotment of shares on 28 March 2013
  • GBP 40,000

12 Apr 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

08 Apr 2013
Particulars of a mortgage or charge / charge no: 1
21 Feb 2013
Current accounting period extended from 28 February 2014 to 31 March 2014
21 Feb 2013
Incorporation

SOUTHERN COMMUNICATIONS HOLDINGS LIMITED Charges

3 February 2017
Charge code 0841 3599 0005
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
10 October 2016
Charge code 0841 3599 0004
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee for Itself and the Secured Parties
Description: Contains fixed charge.
29 July 2016
Charge code 0841 3599 0003
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties
Description: Contains fixed charge.
11 May 2016
Charge code 0841 3599 0002
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
28 March 2013
Debenture
Delivered: 8 April 2013
Status: Satisfied on 12 May 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…