CENTRAL COMMUNICATION PRODUCTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1QZ
Company number 02995105
Status Liquidation
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 30 ST. PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 34-35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017; Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 34-35 Ludgate Hill Birmingham B3 1EH on 10 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of CENTRAL COMMUNICATION PRODUCTS LIMITED are www.centralcommunicationproducts.co.uk, and www.central-communication-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Communication Products Limited is a Private Limited Company. The company registration number is 02995105. Central Communication Products Limited has been working since 25 November 1994. The present status of the company is Liquidation. The registered address of Central Communication Products Limited is 30 St Pauls Square Birmingham West Midlands B3 1qz. . SPENCER, Claire is a Secretary of the company. SPENCER, Kevin John is a Director of the company. Secretary FAIRBAIRN, Dianne has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Secretary SPENCER, Claire Ellen has been resigned. Secretary SPENCER, Joan has been resigned. Director FAIRBAIRN, Walter Robert has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SPENCER, Claire
Appointed Date: 23 March 2011

Director
SPENCER, Kevin John
Appointed Date: 06 December 1994
62 years old

Resigned Directors

Secretary
FAIRBAIRN, Dianne
Resigned: 08 April 1999
Appointed Date: 06 December 1994

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 06 December 1994
Appointed Date: 25 November 1994

Secretary
SPENCER, Claire Ellen
Resigned: 17 March 2011
Appointed Date: 11 September 2007

Secretary
SPENCER, Joan
Resigned: 11 April 2008
Appointed Date: 08 April 1999

Director
FAIRBAIRN, Walter Robert
Resigned: 08 April 1999
Appointed Date: 17 January 1995
71 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 06 December 1994
Appointed Date: 25 November 1994

CENTRAL COMMUNICATION PRODUCTS LIMITED Events

15 Mar 2017
Registered office address changed from 34-35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
10 Oct 2016
Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY to 34-35 Ludgate Hill Birmingham B3 1EH on 10 October 2016
07 Oct 2016
Appointment of a voluntary liquidator
07 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22

07 Oct 2016
Declaration of solvency
...
... and 70 more events
10 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Jan 1995
Director resigned;new director appointed

10 Jan 1995
Secretary resigned;new secretary appointed

10 Jan 1995
Registered office changed on 10/01/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ

25 Nov 1994
Incorporation

CENTRAL COMMUNICATION PRODUCTS LIMITED Charges

22 January 2014
Charge code 0299 5105 0004
Delivered: 23 January 2014
Status: Satisfied on 3 September 2016
Persons entitled: National Westminster Bank PLC
Description: 19 coventry road cubbington leamington spa t/n WK389399…
30 May 2008
Legal charge
Delivered: 2 June 2008
Status: Satisfied on 3 September 2016
Persons entitled: National Westminster Bank PLC
Description: Rock house amroth narberth dyfed by way of fixed charge…
20 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied on 3 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2000
Rent deposit deed
Delivered: 7 April 2000
Status: Satisfied on 3 September 2016
Persons entitled: Im Properties (Whb) Limited
Description: A rent deposit of £4,700.