FLEETCOMM MOBILE NETWORKS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 1QH
Company number 06397736
Status Liquidation
Incorporation Date 12 October 2007
Company Type Private Limited Company
Address GREENFIELD RECOVERY LIMITED, TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, B1 1QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 13 November 2016; Registered office address changed from Greenfield Recovery One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016; Liquidators statement of receipts and payments to 13 November 2015. The most likely internet sites of FLEETCOMM MOBILE NETWORKS LIMITED are www.fleetcommmobilenetworks.co.uk, and www.fleetcomm-mobile-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Birmingham Snow Hill Rail Station is 0.6 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.8 miles; to Bloxwich North Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fleetcomm Mobile Networks Limited is a Private Limited Company. The company registration number is 06397736. Fleetcomm Mobile Networks Limited has been working since 12 October 2007. The present status of the company is Liquidation. The registered address of Fleetcomm Mobile Networks Limited is Greenfield Recovery Limited Trinity House 28 30 Blucher Street Birmingham B1 1qh. . KELLY, John James is a Director of the company. Secretary SELLERS, Jane has been resigned. Director COOPER, Michael Barry has been resigned. Director KELLY, John James has been resigned. Director SELLERS, John Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KELLY, John James
Appointed Date: 15 January 2010
77 years old

Resigned Directors

Secretary
SELLERS, Jane
Resigned: 02 December 2008
Appointed Date: 12 October 2007

Director
COOPER, Michael Barry
Resigned: 07 January 2013
Appointed Date: 01 October 2012
75 years old

Director
KELLY, John James
Resigned: 14 January 2010
Appointed Date: 01 October 2008
77 years old

Director
SELLERS, John Richard
Resigned: 02 December 2008
Appointed Date: 12 October 2007
77 years old

FLEETCOMM MOBILE NETWORKS LIMITED Events

24 Jan 2017
Liquidators statement of receipts and payments to 13 November 2016
26 Oct 2016
Registered office address changed from Greenfield Recovery One Victoria Square Birmingham B1 1BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
14 Jan 2016
Liquidators statement of receipts and payments to 13 November 2015
21 May 2015
Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2014
Registered office address changed from The Grange Rawcliffe Road Goole East Yorkshire DN14 6TY to Greenfield Recovery One Victoria Square Birmingham B1 1BD on 27 November 2014
...
... and 28 more events
19 Jan 2009
Director appointed mr john kelly
19 Jan 2009
Registered office changed on 19/01/2009 from blacktoft grange, leavens lane sandholme, gilberdyke brough humberside HU15 2XW
19 Jan 2009
Appointment terminated director john sellers
19 Mar 2008
Ad 12/10/07\gbp si 98@1=98\gbp ic 2/100\
12 Oct 2007
Incorporation

FLEETCOMM MOBILE NETWORKS LIMITED Charges

4 February 2009
Debenture
Delivered: 9 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…